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

Hasnain, Mohammed

    Related profiles found in government register
  • Hasnain, Mohammed
    British director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laxton House 191, Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 1
  • Hasnain, Mohammed
    British director, subscriber born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 2
  • Ul-hassan, Mohammed
    British business owner and car salesman born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 1, Enterprise Way, 1, Enterprise Way, Peterborough, PE3 8YQ, England

      IIF 3
  • Hassan, Ahmed
    British director born in September 1989

    Resident in United Kingdom

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

      IIF 4
  • Hassan, Ahmed
    Dutch director born in December 1996

    Resident in United Kingdom

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

      IIF 5
  • Hassan, Ahmed
    Dutch vehicle tradesman born in December 1996

    Resident in United Kingdom

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

      IIF 6
  • Hassan, Mohammed Showaib
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laxton House, 191, Lincoln Road, Peterborough, PE1 2PN, United Kingdom

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

    Resident in United Kingdom

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

      IIF 9
  • Mr Hassan Ahmed
    British born in August 1995

    Resident in United Kingdom

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

      IIF 10
  • Ahmed, Hassan
    British education born in May 1954

    Resident in United Kingdom

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

      IIF 11
  • Ahmed, Hassan
    British education training born in May 1954

    Resident in United Kingdom

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

      IIF 12
  • Ahmed, Hassan
    British automotive designer born in November 1995

    Resident in United Kingdom

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

      IIF 13
  • Mr Hassan Ahmed
    British born in November 1995

    Resident in United Kingdom

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

      IIF 14
  • Ahmed, Mohammed Hassan
    British director born in September 1973

    Resident in United Kingdom

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

      IIF 15
  • Hassan, Mohammed
    British car dealer born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Enterprise Way, Bretton, Peterborough, Cambridgeshire, PE3 8YQ, United Kingdom

      IIF 16
  • Hassan, Mohammed
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177e, Newark Avenue, Peterborough, PE1 4NL, England

      IIF 17
    • 4, Stone Lane, Peterborough, PE1 3BN, England

      IIF 18
    • Unit 1c, Enterprise Way, Bretton, Peterborough, PE3 8YQ, England

      IIF 19
    • Unit 38c, Ivatt Way, Peterborough, PE3 7PN, United Kingdom

      IIF 20
  • Hassan, Mohammed
    British director, subscriber born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 21
  • Mr Mohammed Hasnain
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laxton House 191, Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 22
  • Hasan Ahmed
    British born in October 2002

    Resident in United Kingdom

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

      IIF 23
  • Ahmed, Hasan
    British director born in October 2002

    Resident in United Kingdom

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

      IIF 24
  • Mr Ahmed Hassan
    British born in September 1989

    Resident in United Kingdom

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

      IIF 25
  • Mr Mohammed Hassan
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177e, Newark Avenue, Peterborough, PE1 4NL, England

      IIF 26
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 27
    • Unit 1c, Enterprise Way, Bretton, Peterborough, PE3 8YQ, England

      IIF 28
    • Unit 38c, Ivatt Way, Peterborough, PE3 7PN, United Kingdom

      IIF 29
  • Ahmed, Hassan
    British director born in October 2002

    Resident in United Kingdom

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

      IIF 30
  • Mohammed Ul-hassan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 1, Enterprise Way, 1, Enterprise Way, Peterborough, PE3 8YQ, England

      IIF 31
  • Mr Hassan Ahmed
    British born in October 2002

    Resident in United Kingdom

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

      IIF 32
  • Hassan, Ahmed
    British taxi driver born in August 1968

    Resident in England

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

      IIF 33
  • Hassan, Ahmed
    British entrepreneur born in December 1989

    Resident in England

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

      IIF 34
  • Hassan, Ahmed
    British painter born in December 1989

    Resident in England

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

      IIF 35
  • Hassan, Ahmed
    British company director born in September 1989

    Resident in England

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

      IIF 36
    • Unit 4 Aspen Close, Aspen Close, Swindon, SN2 8AJ, England

      IIF 37
  • Mr Ahmed Hassan
    Dutch born in December 1996

    Resident in United Kingdom

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

      IIF 38
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Mr Mohammed Hassan Ahmed
    British born in September 1973

    Resident in United Kingdom

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

      IIF 40
  • Ul-hassan, Mohammed Sarfraz Ahmed
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Enterprise Way, Bretton, Peterborough, Cambridgeshire, PE3 8YQ, United Kingdom

      IIF 41
  • Ahmed, Hassan
    Pakistani director born in October 1996

    Resident in United Kingdom

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

      IIF 42
  • Hassan Ahmed
    British born in August 1995

    Resident in England

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

      IIF 43
  • Mr Hassan Ahmed
    Pakistani born in October 1996

    Resident in United Kingdom

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

      IIF 44
  • Ahmed, Hassan, Councillor
    British chief executive born in May 1951

    Resident in United Kingdom

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

      IIF 45
  • Ahmed, Hassan, Councillor
    British educationalist born in May 1951

    Resident in United Kingdom

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

      IIF 46
  • Ahmed, Hassan, Councillor
    British human resource development born in May 1951

    Resident in United Kingdom

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

      IIF 47
  • Ahmed, Hassan, Councillor
    British manager born in May 1951

    Resident in United Kingdom

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

      IIF 48
  • Hassan, Ahmed
    American director born in August 1995

    Resident in Scotland

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

      IIF 49
  • Ahmed, Hassan
    British administrator born in August 1995

    Resident in England

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

      IIF 50
  • Hassan, Ahmed
    British

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

      IIF 51
  • Hassan, Ahmed, Mr.
    British company director born in September 1989

    Resident in England

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

      IIF 52
  • Hassan, Ahmed, Mr.
    United Kingdom director born in September 1989

    Resident in England

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

      IIF 53
  • Mr Mohammed Showaib Hassan
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laxton House, 191, Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 54
  • Ahmed, Hassan
    British business executive born in May 1951

    Resident in England

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

      IIF 55
  • Ahmed, Hassan
    British chair person born in May 1951

    Resident in England

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

      IIF 56 IIF 57
    • 107a Ribblesdale Road, Ribblesdale Road, Nottingham, NG5 3HW, England

      IIF 58
  • Ahmed, Hassan
    British chief executive born in May 1951

    Resident in England

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

      IIF 59
  • Ahmed, Hassan
    British chief executive nottingham com born in May 1951

    Resident in England

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

      IIF 60
  • Ahmed, Hassan
    British college principal born in May 1951

    Resident in England

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

      IIF 61
  • Ahmed, Hassan
    British college principle born in May 1951

    Resident in England

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

      IIF 62
  • Ahmed, Hassan
    British director born in May 1951

    Resident in England

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

      IIF 63
    • City College Buildings, Carlton Road, Nottingham, Nottinghamshire, NG3 2NR, United Kingdom

      IIF 64
  • 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
    • 107a, Ribblesdale Road, Nottingham, NG5 3HW, England

      IIF 73
  • Ahmed, Hassan
    British skills development born in May 1951

    Resident in England

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

      IIF 74
  • Ahmed, Hassan
    British company secretary/director born in December 1996

    Resident in England

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

      IIF 75
  • Mr Hassan Ahmed
    British born in May 1951

    Resident in England

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

      IIF 76 IIF 77
    • 199, Berridge Road, Nottingham, NG7 6HR, United Kingdom

      IIF 78
    • 6, Sherwood Rise, Nottingham, NG7 6JF, England

      IIF 79 IIF 80
  • Mr Hassan Ahmed
    British born in December 1996

    Resident in England

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

      IIF 81
  • Ahmed, Hassan
    British managing director born in May 1954

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

      IIF 82
  • Ahmed, Hassan
    British principal college born in May 1954

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

      IIF 83
  • Ahmed, Mohamed Sarfraz
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Aa Cars Peterborough Ltd, Enterprise Way, Bretton, Peterborough, PE3 8YQ, England

      IIF 84
  • Mr Ahmed Hassan
    British born in December 1989

    Resident in England

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

      IIF 85
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 86
  • Mr Ahmed Hassan
    British born in September 1989

    Resident in England

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

      IIF 87
    • Unit 4 Aspen Close, Aspen Close, Swindon, SN2 8AJ, England

      IIF 88
    • Unit 4, Aspen Close, Kembrey Trade Centre, Swindon, SN2 8AJ, England

      IIF 89
    • Unit 4, Aspen Close, Swindon, SN2 8AJ, United Kingdom

      IIF 90
  • Mr Mohammed Hassan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Enterprise Way, Bretton, Peterborough, Cambridgeshire, PE3 8YQ, United Kingdom

      IIF 91
  • Mr Mohammed Hassan
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Stone Lane, Peterborough, PE1 3BN, England

      IIF 92
  • Mr. Ahmed Hassan
    British born in September 1989

    Resident in England

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

      IIF 93
  • Ahmed, Hassan
    Pakistani director born in December 1996

    Resident in England

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

      IIF 94
  • Mr Hassan Ahmed
    Pakistani born in December 1996

    Resident in England

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

      IIF 95
  • Mr. Ahmed Hassan
    United Kingdom born in September 1989

    Resident in England

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

      IIF 96
    • Hyperion Uk Limited, Aspen Close, Kembrey Trade Centre, Kembrey Park, Swindon, SN2 8AJ, England

      IIF 97
  • Hassan, Ahmed

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

      IIF 98
    • 37, The Heights, Northolt, Middlesex, UB5 4BW, United Kingdom

      IIF 99
  • Bukhari, Syed Hassan Ahmed
    British business executive born in May 1951

    Resident in England

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

      IIF 100
  • Mr Ahmed Hassan
    American born in August 1995

    Resident in Scotland

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

      IIF 101
  • Mr Mohamed Sarfraz Ahmed
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Aa Cars Peterborough Ltd, Enterprise Way, Bretton, Peterborough, PE3 8YQ, England

      IIF 102
  • Mr Mohammed Sarfraz Ahmed Ul-hassan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Enterprise Way, Bretton, Peterborough, PE3 8YQ, United Kingdom

      IIF 103
  • Ul-hassan, Mohammed Sarfraz Ahmed
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Enterprise Way, Peterborough, Cambridgeshire, PE3 8YQ, United Kingdom

      IIF 104
  • Mr Mohammed Sarfraz Ahmed Ul-hassan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Enterprise Way, Peterborough, Cambridgeshire, PE3 8YQ, United Kingdom

      IIF 105
child relation
Offspring entities and appointments
Active 51
  • 1
    27 Woodclose, Leeds, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    Aa Cars Peterborough Ltd Enterprise Way, Bretton, Peterborough, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-09 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2022-10-09 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 3
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-04 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 4
    Windsor House, 9-15 Adelaide Street, Luton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,188 GBP2023-12-31
    Officer
    2019-12-13 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-12-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    246 Fowler Road, Aylesbury, Buck, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-08 ~ dissolved
    IIF 9 - director → ME
  • 6
    4 Stone Lane, Peterborough, England
    Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 7
    Laxton House, 191 Lincoln Road, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-12 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    Unit 1 Enterprise Way, Peterborough, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF 104 - director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 9
    230 Ruddington Lane, Wilford, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2004-05-18 ~ dissolved
    IIF 83 - director → ME
  • 10
    4 Aspen Close, Swindon, England
    Corporate (1 parent)
    Officer
    2023-07-21 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 11
    107a Ribblesdale Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    -18,032 GBP2023-12-31
    Officer
    2000-12-29 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 77 - Has significant influence or controlOE
  • 12
    6 Sherwood Rise, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    -416,237 GBP2024-03-31
    Officer
    2019-08-06 ~ now
    IIF 70 - director → ME
  • 13
    Unit G7, Newton Business Park, Talbot Road, Hyde, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    6 Sherwood Rise, Nottingham, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    2,801,689 GBP2024-03-31
    Officer
    2008-10-10 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Has significant influence or controlOE
  • 15
    6 Sherwood Rise, Nottingham, United Kingdom
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    2017-07-31 ~ now
    IIF 71 - director → ME
  • 16
    6 Sherwood Rise, Nottingham, United Kingdom
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    2017-07-31 ~ now
    IIF 72 - director → ME
  • 17
    6 Sherwood Rise, Nottingham, England
    Corporate (3 parents)
    Officer
    2024-01-11 ~ now
    IIF 68 - director → ME
  • 18
    6 Sherwood Rise, Nottingham, England
    Corporate (4 parents)
    Officer
    2024-01-11 ~ now
    IIF 66 - director → ME
  • 19
    6 Sherwood Rise, Nottingham, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,166,808 GBP2024-03-31
    Officer
    1993-05-13 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Has significant influence or controlOE
  • 20
    102 Harris Street, Peterborough, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-22 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 21
    4 South Road, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    130 Cambridge Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-25 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-12-25 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 23
    61 Poplar Grove, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2023-07-21 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 24
    18 Eva Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 25
    153 Queen Street, First Floor, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -10,169 GBP2024-03-31
    Officer
    2023-11-26 ~ now
    IIF 49 - director → ME
    Person with significant control
    2023-11-26 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 26
    Redbox Business Centre, 43-45 Gillender Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    18,628 GBP2023-03-31
    Officer
    2017-06-08 ~ now
    IIF 33 - director → ME
  • 27
    BASERN LIMITED - 1997-10-21
    Hyperion Uk Limited Aspen Close, Kembrey Trade Centre, Kembrey Park, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    -345,954 GBP2023-07-31
    Officer
    2007-03-16 ~ now
    IIF 99 - secretary → ME
  • 28
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 29
    Unit 4 Aspen Close, Kembrey Trade Centre, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    -77,941 GBP2023-07-31
    Officer
    2007-03-16 ~ now
    IIF 51 - secretary → ME
  • 30
    Kashmir Centre, Carlton Road, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2013-09-14 ~ dissolved
    IIF 100 - director → ME
  • 31
    1 1, Enterprise Way, 1, Enterprise Way, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 32
    C/o City College Nottingham, Carlton Road, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2002-12-03 ~ dissolved
    IIF 60 - director → ME
  • 33
    Unit 4 Aspen Close, Aspen Close, Swindon, England
    Corporate (1 parent)
    Equity (Company account)
    -99,632 GBP2024-03-31
    Officer
    2019-03-29 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 34
    Unit 1 Enterprise Way, Bretton, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 35
    Unit 1c Enterprise Way, Bretton, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-03-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 36
    177e Newark Avenue, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    254 GBP2024-03-31
    Officer
    2022-03-03 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 37
    107a Ribblesdale Road, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    519,297 GBP2023-10-31
    Officer
    2022-03-25 ~ now
    IIF 57 - director → ME
  • 38
    27/31 Carlton Road Carlton Road, Nottingham, England
    Dissolved corporate (4 parents)
    Officer
    2016-12-23 ~ dissolved
    IIF 62 - director → ME
  • 39
    City College Buildings, Carlton Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 64 - director → ME
  • 40
    MU BUBBLE WASH LTD - 2022-10-13
    DREAM HOUSEHOLD LTD - 2021-07-14
    Unit 3 Manor Road, West Thurrock, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    -63,919 GBP2024-05-31
    Officer
    2023-02-10 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 41
    18 Eva Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-10 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
  • 42
    1 Enterprise Way, Bretton, Peterborough, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 41 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Right to appoint or remove directors as a member of a firmOE
  • 43
    199 Berridge Road, Nottingham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-12 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-11-12 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 44
    City College Buildings, Carlton Road, Nottingham, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 63 - director → ME
  • 45
    Unit 4 Aspen Close, Swindon, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-30 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    Laxton House 191 Lincoln Road, Peterborough, England
    Corporate (1 parent)
    Officer
    2023-06-19 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 47
    DERBYSHIRE LEARNING & DEVELOPMENT CONSORTIUM - 2015-12-21
    4 Charnwood Street, Derby, Derbyshire
    Dissolved corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    94,158 GBP2017-03-31
    Officer
    2007-05-11 ~ dissolved
    IIF 12 - director → ME
  • 48
    27 Bloxworth Close, Wallington, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    7,536 GBP2022-01-31
    Officer
    2021-01-21 ~ dissolved
    IIF 36 - director → ME
  • 49
    Unit 38c Ivatt Way, Peterborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,673 GBP2024-06-30
    Officer
    2021-06-18 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 50
    75 Ellesmere Avenue, London, England
    Corporate (1 parent)
    Officer
    2025-03-22 ~ now
    IIF 94 - director → ME
    Person with significant control
    2025-03-22 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 51
    107a Ribblesdale Road, Sherwood, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    266,600 GBP2024-06-30
    Officer
    2024-08-08 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    CENTRAL EDUCATION AND TRAINING FOCUS - 1998-08-17
    1 Charnwood Street, Derby, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,485 GBP2023-07-31
    Officer
    2017-11-10 ~ 2018-01-02
    IIF 73 - director → ME
    2022-03-28 ~ 2022-08-01
    IIF 56 - director → ME
  • 2
    Unit 4 Aspen Close, Swindon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2017-07-31 ~ 2023-08-02
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 90 - Right to appoint or remove directors as a member of a firm OE
  • 3
    NOTTINGHAM AND NOTTINGHAMSHIRE FUTURES LIMITED - 2013-12-03
    CONNEXIONS NOTTINGHAMSHIRE LIMITED - 2010-04-08
    YORKCO 167G LIMITED - 2001-12-10
    57 Maid Marian Way, Maid Marian Way, Nottingham, Nottinghamshire, England
    Corporate (9 parents, 2 offsprings)
    Officer
    2010-03-22 ~ 2011-03-29
    IIF 74 - director → ME
  • 4
    BASERN LIMITED - 1997-10-21
    Hyperion Uk Limited Aspen Close, Kembrey Trade Centre, Kembrey Park, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    -345,954 GBP2023-07-31
    Person with significant control
    2016-09-01 ~ 2022-09-26
    IIF 97 - Has significant influence or control OE
  • 5
    Unit 4 Aspen Close, Kembrey Trade Centre, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    -77,941 GBP2023-07-31
    Officer
    2006-07-01 ~ 2006-09-05
    IIF 98 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-07-31
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 89 - Right to appoint or remove directors as a member of a firm OE
  • 6
    C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    7,632,339 GBP2023-09-29
    Officer
    2021-10-29 ~ 2021-12-10
    IIF 58 - director → ME
  • 7
    PROJECT RAHNAMA LIMITED - 2009-06-12
    199 Berridge Road, Nottingham, England
    Corporate (5 parents)
    Equity (Company account)
    110,410 GBP2023-12-31
    Officer
    1995-11-14 ~ 2008-04-20
    IIF 45 - director → ME
  • 8
    Loxley House, Station Street, Nottingham, Nottinghamshire
    Corporate (8 parents, 2 offsprings)
    Officer
    2009-09-24 ~ 2011-03-09
    IIF 47 - director → ME
  • 9
    Patra Inc Acda Lenton Business Center, Lenton Boulevard, Nottingham, England
    Corporate (2 parents)
    Officer
    2009-02-24 ~ 2009-09-03
    IIF 48 - director → ME
  • 10
    2 Lace Market Square, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101 GBP2022-01-31
    Officer
    2007-11-21 ~ 2011-02-07
    IIF 46 - director → ME
  • 11
    CITY COLLEGE NOTTINGHAM - 2020-02-15
    NOTTINGHAM TRAINING & ENTERPRISES - 2011-07-04
    NOTTINGHAM COMMUNITY COLLEGE - 2008-06-25
    ST ANNS TRAINING WORKSHOPS - 1998-12-15
    199 Berridge Road, Nottingham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    250,565 GBP2023-07-31
    Officer
    1993-01-26 ~ 1993-11-08
    IIF 82 - director → ME
  • 12
    NOTTINGHAMSHIRE TRAINING NETWORK - 2016-10-06
    Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -136,817 GBP2018-08-30
    Officer
    2008-12-10 ~ 2010-05-20
    IIF 11 - director → ME
  • 13
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2021-01-05 ~ 2021-03-01
    IIF 6 - director → ME
    Person with significant control
    2021-01-05 ~ 2021-03-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 14
    17 Pilton Close, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-07 ~ 2018-08-01
    IIF 7 - director → ME
    Person with significant control
    2017-04-07 ~ 2018-08-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 15
    27-31 Carlton Road, Sneinton, Nottingham, Nottinghamshire
    Corporate (10 parents, 3 offsprings)
    Officer
    2013-05-04 ~ 2020-07-17
    IIF 61 - director → ME
  • 16
    27 Bloxworth Close, Wallington, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    7,536 GBP2022-01-31
    Person with significant control
    2021-01-21 ~ 2022-09-01
    IIF 87 - Right to appoint or remove directors OE
  • 17
    Laxton House, 191 Lincoln Road, Peterborough
    Dissolved corporate (1 parent)
    Officer
    2014-06-19 ~ 2015-03-27
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.