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

Aftab, Hassan

    Related profiles found in government register
  • Aftab, Hassan
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Shepherds House Lane, Reading, RG6 1AD, United Kingdom

      IIF 1
  • Aftab, Hassan
    British managing director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Jansel House, 648 Hitchin Road, Luton, LU2 7XH, England

      IIF 2
    • icon of address 10, Shepherds House Lane, Reading, RG6 1AD, England

      IIF 3 IIF 4
    • icon of address 10, Shepherds House Lane, Reading, RG6 1AD, United Kingdom

      IIF 5
  • Aftab, Hassan
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Shepherds House Lane, Earley, Reading, RG6 1AD, England

      IIF 6
  • Aftab, Hassan
    British care home provider born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Shepherds House Lane, Earley, Reading, RG6 1AD, England

      IIF 7
  • Aftab, Hassan
    British ceo born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 144 Regus, 400 Thames Valley Park, Reading, RG6 1PT, England

      IIF 8
  • Aftab, Hassan
    British co-owner born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Shepherds House Lane, Earley, Reading, RG61AD, United Kingdom

      IIF 9
  • Aftab, Hassan
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 10
    • icon of address 10, Shepherds House Lane, Earley, Reading, Berkshire, RG6 1AD, United Kingdom

      IIF 11
    • icon of address 10, Shepherds House Lane, Reading, RG6 1AD, United Kingdom

      IIF 12
    • icon of address 4 Beacontree Plaza, Gillette Way, Reading, RG2 0BS, England

      IIF 13
  • Aftab, Hassan
    British estate agent born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Wokingham Road, Reading, RG6 1LH, England

      IIF 14
  • Aftab, Hassan
    British managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Shepherds House Lane, Earley, Reading, RG6 1AD, England

      IIF 15
  • Aftab, Hassan
    British sales manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Shepherds House Lane, Reading, Berkshire, RG6 1AD, England

      IIF 16
    • icon of address Unit B4, Great Knolly Street, Reading, RG17HN, United Kingdom

      IIF 17
  • Mr Hassan Aftab
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 10, Shepherds House Lane, Reading, RG6 1AD, England

      IIF 19
    • icon of address 10, Shepherds House Lane, Reading, RG6 1AD, United Kingdom

      IIF 20 IIF 21
    • icon of address 10, Shepherds House Lane, Reading, RG61AD, England

      IIF 22
  • Mr Hassan Aftab
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 23
  • Mr Hassan Aftab
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 24
    • icon of address 10 Shepherds House Lane, Earley, Reading, RG6 1AD, England

      IIF 25 IIF 26
    • icon of address 10, Shepherds House Lane, Earley, Reading, RG6 1AD, United Kingdom

      IIF 27
    • icon of address 10, Shepherds House Lane, Reading, Berkshire, RG6 1AD, England

      IIF 28
    • icon of address 10, Shepherds House Lane, Reading, RG6 1AD, England

      IIF 29
    • icon of address 10, Shepherds House Lane, Reading, RG6 1AD, United Kingdom

      IIF 30 IIF 31
    • icon of address Office 144 Regus, 400 Thames Valley Park, Reading, RG6 1PT, England

      IIF 32
  • Aftab, Hassan

    Registered addresses and corresponding companies
    • icon of address Unit B4, Great Knolly Street, Reading, RG17HN, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 10 Shepherds House Lane, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 2
    icon of address 10 Shepherds House Lane, Reading, Berkshire, England
    Voluntary Arrangement Corporate (1 parent)
    Equity (Company account)
    -111,450 GBP2023-12-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    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
  • 3
    icon of address 10 Shepherds House Lane, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address Office 144 Regus 400 Thames Valley Park, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 5
    icon of address 10 Shepherds House Lane, Earley, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 200 Thirlmere Avenue, Tilehurst, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 10 Shepherds House Lane, Earley, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-02-06 ~ dissolved
    IIF 33 - Secretary → ME
  • 8
    icon of address 10 Shepherds House Lane, Earley, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 9
    icon of address 10 Shepherds House Lane, Reading, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-12-18 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-13 ~ 2020-06-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ 2020-06-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 09735341 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    8,878 GBP2020-08-30
    Officer
    icon of calendar 2019-04-10 ~ 2022-01-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-10 ~ 2022-01-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    icon of address Gill House 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,874 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-11-15 ~ 2020-03-05
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 10 Shepherds House Lane, Reading, Berkshire, England
    Voluntary Arrangement Corporate (1 parent)
    Equity (Company account)
    -111,450 GBP2023-12-31
    Officer
    icon of calendar 2016-12-30 ~ 2018-03-15
    IIF 16 - Director → ME
  • 5
    icon of address 35 Berkeley Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ 2023-03-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2023-04-05
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    icon of address Beacontree Court, Office 55, Gillette Way, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ 2014-09-13
    IIF 13 - Director → ME
  • 7
    icon of address Davidson House, Forbury Square, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,859 GBP2019-11-30
    Officer
    icon of calendar 2019-06-15 ~ 2019-06-22
    IIF 14 - Director → ME
  • 8
    icon of address 14 Clarendon Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ 2024-03-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ 2023-01-10
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-10-18 ~ 2024-03-25
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    icon of address 10 Shepherds House Lane, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-18 ~ 2023-12-21
    IIF 3 - Director → ME
  • 10
    icon of address Suite 4, Jansel House, 648 Hitchin Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ 2021-10-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ 2021-10-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    icon of address 53 Chiltren Cresent Chiltern Crescent, Earley, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,251 GBP2019-10-31
    Officer
    icon of calendar 2016-10-20 ~ 2017-11-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2017-11-01
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.