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

Ahsan, Raabia

    Related profiles found in government register
  • Ahsan, Raabia
    British born in June 1987

    Resident in England

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

      IIF 1
  • Ahsan, Raabia
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hanover Square, Mayfair, London, W1S 1HT, England

      IIF 2 IIF 3 IIF 4
    • icon of address 16, Hanover Square, Mayfair, London, W1S 1HT, United Kingdom

      IIF 5
  • Ahsan, Raabia
    British coo born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G1a, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 6
  • Ahsan, Raabia
    British director born in June 1987

    Resident in England

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

      IIF 7
    • icon of address 1, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 8
    • icon of address G1a, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 9 IIF 10
    • icon of address Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, United Kingdom

      IIF 11
    • icon of address Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 12
  • Khan, Raabia
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13552862 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Khan, Raabia
    British company secretary/director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jape One, Dell Road, Rochdale, OL12 6BZ, England

      IIF 14
  • Ahsan, Raabia
    English director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203 Bauhuas, 2 Little John Street, Manchester, M3 3GZ, England

      IIF 15
    • icon of address Egg Energy Limited, Jape One Business Centre, Rochdale, OL12 6BZ, England

      IIF 16
  • Ahsan, Raabia
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Hanover Square, Mayfair, London, W1S 1HT, United Kingdom

      IIF 17
  • Ahsan, Raabia
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Hanover Square, London, W1S 1HT, United Kingdom

      IIF 18
    • icon of address 16, Hanover Square, Mayfair, London, W1S 1HT, United Kingdom

      IIF 19 IIF 20
    • icon of address 6th Floor, 8 Exchange Quay, Salford, Manchester, M5 3EJ, United Kingdom

      IIF 21
  • Mrs Raabia Khan
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dell Road, Dell Road, Rochdale, OL12 6BZ, England

      IIF 22
  • Ahsan, Raabia
    British

    Registered addresses and corresponding companies
    • icon of address G1a, Dell Road, Rochdale, Lancashire, OL12 6BZ

      IIF 23
  • Miss Raabia Ahsan
    British born in June 1987

    Resident in England

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

      IIF 24
    • icon of address Egg Energy Limited, Jape One Business Centre, Rochdale, OL12 6BZ, England

      IIF 25
  • Miss Raabia Ashan
    British born in June 1987

    Resident in England

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

      IIF 26
  • Ahsan, Raabia

    Registered addresses and corresponding companies
    • icon of address 16, Hanover Square, London, W1S 1HT, United Kingdom

      IIF 27
    • icon of address 203 Bauhuas, 2 Little John Street, Manchester, M3 3GZ, England

      IIF 28
    • icon of address 6th Floor, 8 Exchange Quay, Salford, Manchester, M5 3EJ, United Kingdom

      IIF 29
    • icon of address Egg Energy Limited, Jape One Business Centre, Rochdale, OL12 6BZ, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 4385, 13552862 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,099 GBP2024-08-31
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 16 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-11-05 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    CHESHAM HILL LIMITED - 2012-12-05
    icon of address 16 Hanover Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Jape One, Dell Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Egg Energy Limited, Jape One Business Centre, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-02-11 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    ADENREEL LIMITED - 2020-05-12
    KAHN LIMITED - 2020-10-12
    icon of address 4385, 10137875 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27,190 GBP2023-04-30
    Officer
    icon of calendar 2019-02-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 3 Hardman Street, Spinningfields, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-07-14 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    icon of address Second Floor Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 8 - Director → ME
  • 9
    HAMMERSONS (DEVELOPMENTS) NO.1 LIMITED - 2012-01-12
    07844528 LIMITED - 2012-09-26
    HAMMERSONS & CO (SERVICES) LIMITED - 2012-08-16
    icon of address 16 Hanover Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 3 - Director → ME
  • 10
    HAMMERSONS & PARTNERS NO.1 LIMITED - 2012-08-16
    07844471 LIMITED - 2012-09-26
    HAMMERSONS (DEVELOPMENTS) LIMITED - 2012-01-12
    icon of address 16 Hanover Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 2 - Director → ME
  • 11
    ANPT LIMITED - 2020-10-12
    icon of address Jape One Business Centre, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,194 GBP2024-01-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Has significant influence or control as a member of a firmOE
Ceased 7
  • 1
    icon of address Jape One, Dell Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,157,337 GBP2024-09-30
    Officer
    icon of calendar 2024-09-18 ~ 2024-10-23
    IIF 14 - Director → ME
  • 2
    AVOVO LIMITED - 2011-03-11
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2011-11-01
    IIF 19 - Director → ME
  • 3
    CLOUDFIVE (EUROPE) LTD - 2009-12-12
    GRAFT.CO.UK LIMITED - 2009-07-11
    HEDEN HOMES LIMITED - 2011-05-24
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2009-10-14
    IIF 10 - Director → ME
    icon of calendar 2012-09-18 ~ 2012-12-11
    IIF 5 - Director → ME
  • 4
    TESTDRIVE LAB (EUROPE) LIMITED - 2010-11-24
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-10 ~ 2011-02-10
    IIF 17 - Director → ME
  • 5
    MIDI COMS LIMITED - 2009-01-19
    CLOUDFIVE (EUROPE) LTD. - 2009-07-11
    CLOUDFIVE (RESEARCH) LTD. - 2010-10-14
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-18 ~ 2010-05-31
    IIF 9 - Director → ME
    icon of calendar 2010-10-10 ~ 2011-01-10
    IIF 20 - Director → ME
  • 6
    REDECO GROUP PLC - 2010-09-07
    REDECO PLC - 2008-12-16
    icon of address 16 Hanover Square, Mayfair, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-24 ~ 2011-07-02
    IIF 6 - Director → ME
    icon of calendar 2007-05-24 ~ 2011-03-04
    IIF 23 - Secretary → ME
  • 7
    icon of address Jape One, Dell Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-07 ~ 2010-06-03
    IIF 11 - Director → ME
    icon of calendar 2011-05-05 ~ 2012-01-09
    IIF 21 - Director → ME
    icon of calendar 2010-06-01 ~ 2012-01-09
    IIF 29 - Secretary → 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.