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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Zeeshaan Ul-hassan

    Related profiles found in government register
  • Mr Zeeshaan Ul-hassan
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Gildredge Road, Eastbourne, BN21 4RU, United Kingdom

      IIF 1
  • Syed Zeeshaan Ul-hassan
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom

      IIF 2
  • Mr Syed Zeeshaan Ul-hassan
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 20, 2nd Floor, Savile Row, London, W1S 3PR, United Kingdom

      IIF 7
    • 259-269, Old Marylebone Road, 3rd Floor, London, NW1 5RA, England

      IIF 8
    • 27, Benson House, 4, Radnor Terrace, London, W14 8FE, United Kingdom

      IIF 9
    • 85 Cambridge Avenue, London, NW6 5AA, United Kingdom

      IIF 10
    • Marlborough Business Centre, 96 George Lane, South Woodford, London, E18 1AD, United Kingdom

      IIF 11
  • Syed Zeeshaan Ul Hassan
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Gildredge Road, Eastbourne, BN21 4RU, England

      IIF 12
    • 3rd Floor, Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom

      IIF 13
  • Mr Syed Zeeshaan Ul Hassan
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Gildredge Road, Eastbourne, BN21 4RU, England

      IIF 14
  • Mr Syed Zeeshaan Ul-hassan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 15 IIF 16
  • Syed Zeeshaan Ul Hassan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29, Gildredge Road, Eastbourne, BN21 4RU, England

      IIF 17
  • Ul Hassan, Syed Zeeshaan
    British chief executive born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Gildredge Road, Eastbourne, BN21 4RU, England

      IIF 18
  • Ul Hassan, Syed Zeeshaan
    British company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom

      IIF 19
  • Ul-hassan, Syed Zeeshaan
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Gildredge Road, Eastbourne, BN21 4RU, England

      IIF 20
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 29 Gildredge Road, Eastbourne, United Kingdom, East Sussex, BN21 4RU, England

      IIF 25
  • Ul-hassan, Syed Zeeshaan
    British ceo born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 26
  • Ul-hassan, Syed Zeeshaan
    British company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom

      IIF 27
  • Ul-hassan, Syed Zeeshaan
    British company secretary born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Gildredge Road, Eastbourne, BN21 4RU, United Kingdom

      IIF 28
  • Ul-hassan, Syed Zeeshaan
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Benson House, 4, Radnor Terrace, London, W14 8FE, United Kingdom

      IIF 29
    • Marlborough Business Centre, 96 George Lane, South Woodford, London, E18 1AD, United Kingdom

      IIF 30
  • Ul Hassan, Syed Zeeshaan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29, Gildredge Road, Eastbourne, BN21 4RU, England

      IIF 31
  • Ul Hassan, Syed Zeeshaan
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 50, 5 Ferry Lane, Brentford, Middlesex, TW8 0AT, United Kingdom

      IIF 32
  • Ul-hassan, Syed Zeeshaan
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, 2nd Floor, Savile Row, London, W1S 3PR, United Kingdom

      IIF 33
    • 259-269, Old Marylebone Road, 3rd Floor, London, NW1 5RA, England

      IIF 34
  • Ul-hassan, Syed Zeeshaan
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Apt 27 Benson House, 4 Radnor Terrace, London, W14 8FE, United Kingdom

      IIF 35
    • 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 36
  • Ul-hassan, Syed Zeeshaan
    British operations director born in April 1985

    Registered addresses and corresponding companies
    • The Granary, Elford Park Farm, Elford, Tamworth, Staffordshire, B79 9DF

      IIF 37
  • Ul-hassan, Syed Zeeshaan

    Registered addresses and corresponding companies
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 22
  • 1
    ALESCO INVESTMENT PROPERTIES LTD
    10470194
    Unit 20 Queen Elizabeth Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    797,288 GBP2024-03-31
    Officer
    2016-11-10 ~ 2018-07-03
    IIF 38 - Secretary → ME
    Person with significant control
    2016-11-09 ~ 2018-07-02
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    AYLA AND AYDEN LIMITED
    12241553
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-03 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CHESTER ROAD LIMITED
    12694110
    29 Gildredge Road, Eastbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,869 GBP2024-03-31
    Officer
    2020-06-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-06-24 ~ 2020-07-08
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    CHESTER ROAD TWO LIMITED
    15496210
    29 Gildredge Road, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    CPIC UK MARKETING LIMITED
    - now 10981441
    CHINA PAK INVESTMENT UK MARKETING LIMITED
    - 2018-04-24 10981441
    6th Floor 2 Kingdom Street, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -2,191,974 GBP2024-09-30
    Officer
    2017-09-26 ~ 2019-03-04
    IIF 30 - Director → ME
    Person with significant control
    2017-09-26 ~ 2019-03-04
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DIGIFINANCE EUROPE LIMITED
    11834365
    259-269 Old Marylebone Road, 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -361,169 GBP2022-04-30
    Officer
    2019-02-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    FORTY TWO CL LTD
    11732888
    580a Stockport Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,497 GBP2024-12-31
    Officer
    2019-02-07 ~ 2022-08-04
    IIF 35 - Director → ME
  • 8
    HOLTBY ST LTD
    11891717
    7 Sheepfoot Lane, Prestwich, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,343 GBP2021-03-31
    Officer
    2019-03-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    HURR INVESTMENTS LIMITED
    11414629
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    980 GBP2024-03-31
    Officer
    2018-06-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-06-14 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 10
    INVESTMENT WIZARD LIMITED
    06753848
    2 Sheraton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-01-13 ~ 2009-01-13
    IIF 37 - Director → ME
  • 11
    MEADOW WAY BUSINESS PARK LTD
    - now 12291117
    1 RASBOTTOM STREET LTD
    - 2023-02-16 12291117
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -140 GBP2024-03-31
    Officer
    2019-10-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-10-31 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    MENTORIK TECHNOLOGIES LIMITED
    12949755
    29 Gildredge Road, Eastbourne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,685 GBP2022-10-31
    Officer
    2020-10-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-10-14 ~ 2021-02-24
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    NO 1 POTTERY QUAY LTD
    09685791
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 36 - Director → ME
  • 14
    OLDHAM UNION LTD
    - now 12149562
    30 MAWDSLEY STREET STUDENT LTD
    - 2020-09-22 12149562
    1110 ROCHDALE ROAD LTD
    - 2019-10-22 12149562
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2019-08-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-08-09 ~ 2020-09-18
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 15
    ONE CAPITAL RE LIMITED
    08972336
    29 Gildredge Road, Eastbourne, East Sussex
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    36,623 GBP2024-03-31
    Officer
    2014-04-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 16
    ONE GLOBAL ASSET MANAGEMENT LIMITED
    10860201
    29 Gildredge Road, Eastbourne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-11 ~ 2017-09-07
    IIF 28 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 17
    ONE GREENWICH PENINSULA LIMITED
    08979200
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-04 ~ dissolved
    IIF 26 - Director → ME
  • 18
    ONE INVESTMENTS GLOBAL LIMITED
    08487556
    29 Gildredge Road, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -26,186 GBP2024-03-31
    Officer
    2013-04-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    PAKISTAN ADVENTURE TOURS LIMITED
    11663770
    20 2nd Floor, Savile Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PRESTIGE BROKERS LIMITED
    07492389
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-13 ~ dissolved
    IIF 32 - Director → ME
  • 21
    TRIFECTA ONE HOLDINGS LIMITED
    - now 13364861
    TRIFECTA ONE LIMITED
    - 2021-05-10 13364861
    3rd Floor Winchester House, 259-269 Old Marylebone Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    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
  • 22
    TRIFECTA TWO HOLDINGS LIMITED
    13373103
    3rd Floor Winchester House, 259-269 Old Marylebone Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.