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

Noohukannu, Alsahar

    Related profiles found in government register
  • Noohukannu, Alsahar
    British business born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nomancopse, Chapel Road, Smallfield, Horley, RH6 9JH, United Kingdom

      IIF 1
    • icon of address 219, Brighton Road, Purley, CR8 4HF, United Kingdom

      IIF 2
  • Noohukannu, Alsahar
    British business owner born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nomancopse, Chapel Road, Smallfield, RH6 9JH, United Kingdom

      IIF 3
  • Noohukannu, Alsahar
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Brighton Road, Purley, CR8 4HF, England

      IIF 4
    • icon of address 35a, Ecclesbourne Road, Thornton Heath, Surrey, CR7 7BQ, United Kingdom

      IIF 5
  • Noohukannu, Alsahar
    British engineer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219 Brighton Road, 219 Brighton Road, Purley, Surrey, CR8 4HF, United Kingdom

      IIF 6
    • icon of address 219, Brighton Road, Purley, CR8 4HF, United Kingdom

      IIF 7 IIF 8
    • icon of address 219, Brighton Road, Purley, Surrey, CR8 4HF

      IIF 9
    • icon of address 219, Brighton Road, Purley, Surrey, CR8 4HF, United Kingdom

      IIF 10
    • icon of address 51 Midhurst Avenue, Croydon, Surrey, CR0 3PS

      IIF 11
  • Noohukannu, Alsahar
    British manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Brighton Road, Purley, Surrey, CR8 4HF

      IIF 12 IIF 13
    • icon of address Normancope, Nomancopse, Normancopse, Smallfield, Surrey, RH6 9JH, United Kingdom

      IIF 14
  • Noohukannu, Alsahar
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Interchange 81-85, Station Road, Croydon, CR0 2RD, England

      IIF 15
  • Noohukannu, Alsahar
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norman Copse, Smallfield, Horley, RH6 9JH, United Kingdom

      IIF 16
    • icon of address Nomancopse, Chapel Road, Smallfield, RH6 9JH, United Kingdom

      IIF 17
  • Noohukannu, Alsahar
    British manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Normancopse, Chapel Road, Smallfiled, Horley, Surrey, RH6 9JH, United Kingdom

      IIF 18
  • Noohukannu, Sharine Alsahar
    British administrator born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Brighton Road, Purley, CR8 4HF, England

      IIF 19
  • Alsahar Nookukannu
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Normancpose, Chapel Road, Horley, Surrey, RH6 9JH, United Kingdom

      IIF 20
  • Mr Alsahar Noohukannu
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nomancopse, Chapel Road, Smallfield, Horley, RH6 9JH, United Kingdom

      IIF 21
    • icon of address 219, Brighton Road, Purley, CR8 4HF, United Kingdom

      IIF 22 IIF 23
    • icon of address Nomancopse, Chapel Road, Smallfield, RH6 9JH, United Kingdom

      IIF 24
  • Noohukannu, Alsahar

    Registered addresses and corresponding companies
    • icon of address Normancopse, Chapel Road, Smallfield, Horley, Surrey, RH6 9JH, United Kingdom

      IIF 25
  • Mr Alsahar Noohukannu
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Interchange 81-85, Station Road, Croydon, CR0 2RD, England

      IIF 26
    • icon of address Norman Copse, Smallfield, Horley, RH6 9JH, United Kingdom

      IIF 27
    • icon of address Normancopse, Chapel Road, Smallfield, Horley, RH6 9JH, England

      IIF 28
    • icon of address Nomancopse, Chapel Road, Smallfield, RH6 9JH, United Kingdom

      IIF 29
  • Mrs Sharine Alsahar Noohukannu
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Normancopse, Nomancopse, Normancopse, Smallfield, Surrey, RH6 9JH, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Nomancopse, Chapel Road, Smallfield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Nomancopse, Chapel Road, Smallfield, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    297,928 GBP2024-07-31
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Nomancopse, Chapel Road, Smallfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 219 Brighton Road, Purley, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 219 Brighton Road 219 Brighton Road, Purley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Interchange 81-85 Station Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 69 Banstead Road, Carshalton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 219 Brighton Road Brighton Road, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Nomancopse, Chapel Road, Smallfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Nomancopse, Chapel Road, Smallfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -112,873 GBP2023-09-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 18 - Director → ME
    icon of calendar 2020-06-03 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    INFRACONUK LIMITED - 2021-03-24
    TRADE109 LTD - 2017-08-24
    icon of address Nomancopse Chapel Road, Smallfield, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    587 GBP2020-03-31
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 219 Brighton Road, Purley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 219 Brighton Road, Brighton Road, Purley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 69 Banstead Road, Carshalton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address 51 Midhurst Avenue, Croydon, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 35a Ecclesbourne Road, Thornton Heath, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 5 - Director → ME
  • 17
    VILLA ROSE REST HOME LIMITED - 1989-06-30
    GORSEBROOK LIMITED - 1985-10-07
    ST. IVES PROPERTY COMPANY LIMITED - 1989-05-15
    icon of address Nomancopse Chapel Road, Smallfield, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    497,465 GBP2024-07-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 4 - Director → ME
Ceased 6
  • 1
    icon of address Nomancopse, Chapel Road, Smallfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-03 ~ 2025-02-13
    IIF 3 - Director → ME
  • 2
    icon of address Nomancopse, Chapel Road, Smallfield, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    297,928 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-11-30 ~ 2024-02-23
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 219 Brighton Road 219 Brighton Road, Purley
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-13 ~ 2016-07-04
    IIF 12 - Director → ME
  • 4
    icon of address 292 London Road, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,996 GBP2017-04-30
    Officer
    icon of calendar 2010-06-28 ~ 2011-05-06
    IIF 11 - Director → ME
  • 5
    GRACEAGE CARE HOME LTD - 2023-08-10
    icon of address 44 Cowper Crescent, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-06-22
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    VILLA ROSE REST HOME LIMITED - 1989-06-30
    GORSEBROOK LIMITED - 1985-10-07
    ST. IVES PROPERTY COMPANY LIMITED - 1989-05-15
    icon of address Nomancopse Chapel Road, Smallfield, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    497,465 GBP2024-07-31
    Officer
    icon of calendar 2020-04-09 ~ 2022-06-03
    IIF 19 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.