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

Mr Hasanut Nobin

    Related profiles found in government register
  • Mr Hasanut Nobin
    Bangladeshi born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • E1 Business Centre, Unit 303, 7 Whitechapel Road, London, E1 1DU

      IIF 1
  • Mr Hasanut Nobin
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 53, Church Walk, Burgess Hill, RH15 9BQ, England

      IIF 2
    • 20, The Mount, Cranleigh, GU6 7LX, England

      IIF 3
    • 37, East Street, Horsham, RH12 1HR, England

      IIF 4
    • 5, Carfax, Horsham, RH12 1DR, England

      IIF 5
    • 5, Carfax, Horsham, RH12 1DR, United Kingdom

      IIF 6
    • 43, Oxford Street, Weston-super-mare, BS23 1TN, England

      IIF 7
  • Nobin, Hasanut
    Bangladeshi private service born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 32, Morse Close, London, E13 0HL, England

      IIF 8
    • E1 Business Centre, Unit 303, 7 Whitechapel Road, London, E1 1DU, England

      IIF 9
  • Nobin, Hasanut
    British business born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 37, East Street, Horsham, RH12 1HR, England

      IIF 10
  • Nobin, Hasanut
    British business director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 53, Church Walk, Burgess Hill, RH15 9BQ, England

      IIF 11
    • 43, Oxford Street, Weston-super-mare, BS23 1TN, England

      IIF 12
  • Nobin, Hasanut
    British business executive born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Carfax, Horsham, RH12 1DR, England

      IIF 13
  • Nobin, Hasanut
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Carfax, Horsham, RH12 1DR, United Kingdom

      IIF 14
  • Nobin, Hasanut
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, England

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    53 Church Walk, Burgess Hill, England
    Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    37 East Street, Horsham, England
    Corporate (1 parent)
    Equity (Company account)
    12,588 GBP2023-07-31
    Officer
    2020-07-19 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-07-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    5 Carfax, Horsham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    5 Carfax, Horsham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    57,616 GBP2024-01-31
    Officer
    2021-01-21 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    -22,161 GBP2019-03-31
    Officer
    2021-01-02 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    43 Oxford Street, Weston-super-mare, England
    Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    E1 Business Centre, Unit 303 7 Whitechapel Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    55,018 GBP2017-01-31
    Officer
    2013-02-01 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    Idea Republic, Office 9 1 Flag Business Exchange, Vicarage Farm Road, Peterborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,243 GBP2016-12-31
    Officer
    2012-12-21 ~ 2013-03-01
    IIF 8 - 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.