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

Ameer, Rehana Banu

    Related profiles found in government register
  • Ameer, Rehana Banu
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16b, Blount Street, London, E14 7BZ, England

      IIF 1
  • Ameer, Rehana Banu
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Layton Road, Hounslow, TW3 1YH, England

      IIF 2
    • icon of address 24, Layton Road, Hounslow, TW3 1YH, United Kingdom

      IIF 3 IIF 4
    • icon of address 294, Bath Road, Hounslow, TW4 7DN, United Kingdom

      IIF 5
    • icon of address 53, Salisbury Road, Hounslow, Middlesex, TW4 7NW, United Kingdom

      IIF 6 IIF 7
    • icon of address 53, Salisbury Road, Hounslow, TW4 7NW, England

      IIF 8
    • icon of address The Enterprise Centre, University Of East Anglia, Norwich, Norfolk, NR4 7TJ, United Kingdom

      IIF 9
  • Mrs Rehana Ameer
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Enterprise Centre, University Of East Anglia, Norwich, Norfolk, NR4 7TJ, United Kingdom

      IIF 10
  • Ameer, Rehana Banu
    British ceo born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guildhall, Po Box 270, Gresham Street, London, EC2P 2EJ, United Kingdom

      IIF 11
  • Ameer, Rehana Banu
    British chief strategic officer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Layton Road, Hounslow, TW3 1YH, United Kingdom

      IIF 12
  • Ameer, Rehana Banu
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, Blount Street, London, E14 7BZ, England

      IIF 13
  • Ameer, Rehana Banu
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Layton Road, Hounslow, TW3 1YH, England

      IIF 14
    • icon of address 24, Layton Road, Hounslow, TW3 1YH, United Kingdom

      IIF 15
    • icon of address 60, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 16 IIF 17
    • icon of address 70, Gracechurch Street, London, EC3V 0HR, England

      IIF 18 IIF 19
  • Ameer, Rehana Banu
    British it consultant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Layton Road, Hounslow, Middlesex, TW3 1YH, United Kingdom

      IIF 20
    • icon of address 24, Layton Road, Hounslow, TW3 1YH, England

      IIF 21
  • Rehana Banu Ameer
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Layton Road, Hounslow, TW3 1YH, United Kingdom

      IIF 22 IIF 23
    • icon of address 294, Bath Road, Hounslow, TW4 7DN, United Kingdom

      IIF 24
    • icon of address 53, Salisbury Road, Hounslow, TW4 7NW, United Kingdom

      IIF 25 IIF 26
    • icon of address 28, Queen Street, London, EC4R 1BB, United Kingdom

      IIF 27
  • Mrs Rehana Banu Ameer
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Layton Road, Hounslow, TW3 1YH, United Kingdom

      IIF 28
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 29
    • icon of address 60, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 30 IIF 31
    • icon of address 70, Gracechurch Street, London, EC3V 0HR, England

      IIF 32 IIF 33
  • Ameer, Rehana Banu

    Registered addresses and corresponding companies
    • icon of address 24, Layton Road, Hounslow, TW3 1YH, United Kingdom

      IIF 34
    • icon of address 60, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 53 Salisbury Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 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
  • 2
    icon of address 16b Blount Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 16b Blount Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 24 Layton Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-12-21 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 53 Salisbury Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 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
  • 6
    icon of address 24 Layton Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address 294 Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    icon of address 53 Salisbury Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ 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
  • 9
    icon of address 24 Layton Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    THE UNICORP EDUCATION LTD - 2022-11-30
    icon of address The Enterprise Centre, University Of East Anglia, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 294 Bath Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    126,705 GBP2023-12-30
    Officer
    icon of calendar 2016-12-02 ~ 2018-10-27
    IIF 15 - Director → ME
    icon of calendar 2016-12-02 ~ 2018-10-27
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2018-10-27
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 108 Craven Park, Harlesden, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-11-29 ~ 2020-08-11
    IIF 21 - Director → ME
  • 3
    CITY OF LONDON ACADEMIES (SOUTHWARK) - 2016-01-28
    CITY OF LONDON ACADEMY (SOUTHWARK) - 2014-08-22
    CITY OF LONDON ACADEMY (SOUTHWARK) LIMITED - 2014-08-22
    icon of address North Wing, Guildhall, Gresham Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-13 ~ 2022-04-05
    IIF 11 - Director → ME
  • 4
    icon of address 83 Integer House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-09-21 ~ 2019-06-01
    IIF 12 - Director → ME
  • 5
    PROQAD EDUCATION LIMITED - 2021-01-19
    IMPERIAL EDUCATION LIMITED - 2019-10-01
    icon of address 53 Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,884 GBP2024-04-30
    Officer
    icon of calendar 2018-10-10 ~ 2025-04-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2025-04-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 24 Layton Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-20 ~ 2020-11-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2020-11-05
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    PROSAP TECHNOLOGIES LIMITED - 2017-08-30
    icon of address 53 Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -262,111 GBP2024-02-28
    Officer
    icon of calendar 2011-08-16 ~ 2021-05-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2021-05-24
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    icon of address 24 Layton Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-19 ~ 2011-08-11
    IIF 20 - Director → ME
  • 9
    CITY PAROCHIAL FOUNDATION TRUSTEE - 2010-07-01
    THE CITY PAROCHIAL FOUNDATION TRUSTEE - 2008-07-07
    icon of address 4-7 Chiswell Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-04-06 ~ 2023-10-01
    IIF 2 - Director → ME
  • 10
    icon of address 18 Brainton Avenue, Feltham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,132 GBP2023-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2019-02-25
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ 2019-02-25
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Right to appoint or remove directors as a member of a firm 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 24 April 2025 and licensed under the Open Government Licence v3.0.