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 Nur Hassan

    Related profiles found in government register
  • Mr Nur Hassan
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Vyse Street, Birmingham, B18 6NF, United Kingdom

      IIF 1
    • icon of address Subus, 20, Dawes Road, Fulham, London, SW6 7EN, United Kingdom

      IIF 2
    • icon of address 205 Boundary House, Boston Road, Hanwell, London, W7 2QE, United Kingdom

      IIF 3
    • icon of address 307 Boundary House, Boston Road, Hanwell, London, W7 2QE, United Kingdom

      IIF 4
    • icon of address 281, Convent Way, Southall, Middlesex, UB2 5UL

      IIF 5
    • icon of address 281, Convent Way, Southall, Middlesex, UB2 5UL, United Kingdom

      IIF 6
  • Mr Nur Hassan
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 503 Crown House Business Center, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 7
    • icon of address 84, Uxbridge Road, Suite 2, London, W13 8RA, England

      IIF 8
  • Hassan, Nur
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Subus, 20, Dawes Road, Fulham, London, SW6 7EN, United Kingdom

      IIF 9
    • icon of address 205 Boundary House, Boston Road, Hanwell, London, W7 2QE, United Kingdom

      IIF 10
    • icon of address 307 Boundary House, Boston Road, Hanwell, London, W7 2QE, United Kingdom

      IIF 11
  • Hassan, Nur
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Vyse Street, Birmingham, B18 6NF, United Kingdom

      IIF 12
    • icon of address 281, Convent Way, Southall, Middlesex, UB2 5UL, United Kingdom

      IIF 13
  • Dr Hassan Mohammed Nur
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 46-50 Station Road, Hayes, UB3 4DD

      IIF 14
  • Mr Hassan Nur
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hatton Avenue, Slough, SL2 1NE, England

      IIF 15
  • Nur, Hassan Mohammed, Dr
    British manager born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 54 The Market Building 195, High Street, Brentford, Middlesex, TW8 8LB

      IIF 16
    • icon of address 2nd Floor, 46-50 Station Road, Hayes, UB3 4DD

      IIF 17
    • icon of address Suite 21, Westminster Business Centre, Printing House Lane, Hayes, Middlesex, UB3 1AP, England

      IIF 18
  • Hassan, Nur
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Summerwood Road, Isleworth, Middlesex, TW7 7QN, England

      IIF 19
  • Hassan, Nur
    British business man born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 503 Crown House Business Center, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 20
  • Hassan, Nur
    British community development officer born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Haweswater House, Summerwood Road, Isleworth, Middlesex, TW7 7QN, Northern Ireland

      IIF 21
  • Hassan, Nur
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90b, East Avenue, Hayes, Middlesex, UB3 2HR, England

      IIF 22
  • Hassan, Nur
    British management born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281, Convent Way, Southall, Middlesex, UB2 5UL, England

      IIF 23
  • Hassan, Nur
    British treasurer born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Market Building, 195 Brentford Hi Street, Brentford, Middlesex, TW8 8LB, England

      IIF 24
  • Nur, Hassan Mohammed, Dr
    British manager born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 54 The Market Building, 195 High Street, Brentford, Middlesex, TW8 8LB

      IIF 25
  • Hassan, Nur

    Registered addresses and corresponding companies
    • icon of address 281, Convent Way, Southall, Middlesex, UB2 5UL

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Suit 3a, 84 Uxbridge Road Uxbridge Road, Ealin, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,796 GBP2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 33 Hunt Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 22 - Director → ME
  • 3
    M&N RECRUITMENT SOLUTIONS LTD - 2018-01-10
    NETWORK RESPONSE SECURITY SOLUTIONS LTD - 2018-03-06
    GLOBAL CARE AND SUPPORT SERVICES LTD - 2017-12-11
    icon of address 281 Convent Way, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suit 3a, 84 Uxbridge Road Uxbridge Road, Ealing, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,858 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 84 Uxbridge Road, Suite 2, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,978 GBP2024-05-31
    Officer
    icon of calendar 2013-05-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 520 Crown House North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 281 Convent Way, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 33 Hunt Road, Southall, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 18 Hatton Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    86,532 GBP2021-07-31
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Subus, 20 Dawes Road, Fulham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 6
  • 1
    M&N RECRUITMENT SOLUTIONS LTD - 2018-01-10
    NETWORK RESPONSE SECURITY SOLUTIONS LTD - 2018-03-06
    GLOBAL CARE AND SUPPORT SERVICES LTD - 2017-12-11
    icon of address 281 Convent Way, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2018-01-09
    IIF 23 - Director → ME
  • 2
    HEALTHCARE SERVICES BM LTD - 2011-05-11
    BME HEALTHPROMOTION AGENCY LTD - 2011-03-22
    icon of address 31 Market Building 195 Brentford Hi Street, Brentford, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-20 ~ 2012-12-24
    IIF 24 - Director → ME
  • 3
    icon of address 2nd Floor 46-50 Station Road, Hayes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2018-04-25 ~ 2019-01-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2019-01-31
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address 99c Coldharbour Lane Hayes Middlesex, Coldharbour Lane, Hayes, Middlesex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,502 GBP2024-07-31
    Officer
    icon of calendar 2009-07-30 ~ 2013-09-20
    IIF 16 - Director → ME
  • 5
    LONDON ADULT EDUCATION COLLEGE LTD - 2024-02-04
    icon of address Suite 21, Westminster Business Centre, Printing House Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,547 GBP2022-07-31
    Officer
    icon of calendar 2022-08-26 ~ 2023-11-17
    IIF 18 - Director → ME
  • 6
    SYONE HOUSING LTD - 2021-08-04
    icon of address 443 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,328 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ 2025-01-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2025-02-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.