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

Ara, Tuhid

    Related profiles found in government register
  • Ara, Tuhid
    British commercial director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 72, Oakdale Drive, Heald Green, Cheadle, SK8 3SW, England

      IIF 1
  • Ara, Tuhid
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gatley Road, Cheadle, SK8 1LY, England

      IIF 2
    • 72, Oakdale Drive, Heald Green, Cheadle, SK8 3SW, England

      IIF 3
    • 1, Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, SK6 2SR, England

      IIF 4
  • Ara, Tuhid
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gatley Road, Cheadle, SK8 1LY, England

      IIF 5
    • 72, Oakdale Drive, Heald Green, Cheadle, Cheshire, SK8 3SW, England

      IIF 6
  • Ara, Tuhid
    British finance director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 72, Oakdale Drive, Heald Green, Cheadle, Cheshire, SK8 3SW, England

      IIF 7
    • 72, Oakdale Drive, Heald Green, Cheadle, SK8 3SW, England

      IIF 8
  • Ara, Tuhid
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gatley Road, Cheadle, SK8 1LY, England

      IIF 9
  • Ara, Tuhid
    British director born in December 1972

    Registered addresses and corresponding companies
    • 45 Foxland Road, Gatley, Cheadle, Cheshire, SK8 4QB

      IIF 10
  • Ara, Tuhid
    British support analyst born in December 1972

    Registered addresses and corresponding companies
    • 1 Wasdale Drive, Gatley, Stockport, Cheshire, SK8 4RT

      IIF 11
  • Mrs Tuhid Ara
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 72, Oakdale Drive, Heald Green, Cheadle, SK8 3SW, England

      IIF 12
  • Ms Tuhid Ara
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gatley Road, Cheadle, SK8 1LY, England

      IIF 13 IIF 14
    • 72, Oakdale Drive, Heald Green, Cheadle, Cheshire, SK8 3SW

      IIF 15
    • 72, Oakdale Drive, Heald Green, Cheadle, Cheshire, SK8 3SW, England

      IIF 16
    • 72, Oakdale Drive, Heald Green, Cheadle, SK8 3SW, England

      IIF 17
  • Mrs Tuhid Ara
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Oakdale Drive, Heald Green, Stockport, SK8 3SW, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    72 Oakdale Drive, Heald Green, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-11 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    72 Oakdale Drive, Heald Green, Stockport, England
    Corporate (2 parents)
    Person with significant control
    2024-10-03 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    72 Oakdale Drive, Heald Green, Cheadle, England
    Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    11 Gatley Road, Cheadle, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,314 GBP2023-12-31
    Officer
    2020-11-25 ~ now
    IIF 5 - director → ME
  • 5
    11 Gatley Road, Cheadle, England
    Corporate (3 parents)
    Officer
    2024-09-01 ~ now
    IIF 9 - director → ME
  • 6
    72 Oakdale Drive, Heald Green, Cheadle, England
    Corporate (1 parent)
    Equity (Company account)
    -297 GBP2024-01-31
    Officer
    2022-10-11 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    11 Gatley Road, Cheadle, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    217,542 GBP2023-12-31
    Officer
    2019-07-19 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    72 Oakdale Drive, Heald Green, Cheadle, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-11 ~ dissolved
    IIF 1 - director → ME
  • 9
    11 Gatley Road, Cheadle, England
    Corporate (3 parents)
    Equity (Company account)
    -53,345 GBP2023-12-31
    Person with significant control
    2023-07-27 ~ 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
Ceased 4
  • 1
    Biospace C/o Protein Technologies Ltd Greenheys Building (unit 51), Mcr Science Park, Pencroft Way, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    20 GBP2021-09-30
    Officer
    2014-09-29 ~ 2020-04-01
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-23
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Has significant influence or control OE
  • 2
    KMA U.K. LTD. - 2000-05-09
    WATER WISE UK LTD - 1998-04-29
    103 Castle Street, Edgeley, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    1998-05-01 ~ 2000-03-06
    IIF 10 - director → ME
  • 3
    HAYES DESIGN & BUILD SOLUTIONS LIMITED - 2006-08-01
    Hobart House 3 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Corporate (1 parent)
    Equity (Company account)
    -214,294 GBP2023-07-31
    Officer
    2006-08-01 ~ 2008-07-31
    IIF 11 - director → ME
  • 4
    CARE 4 CHILDREN RESIDENTIAL SERVICES LIMITED - 2022-05-13
    Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Corporate (4 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -65,685 GBP2015-12-31
    Officer
    2017-01-01 ~ 2018-01-15
    IIF 4 - 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.