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

Ejaz, Syed Hassan

    Related profiles found in government register
  • Ejaz, Syed Hassan
    British born in February 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 54 Ethelbert Gardens, Ethelbert Gardens, Ilford, IG2 6UN, England

      IIF 1
    • 54, Ethelbert Gardens, Ilford, IG2 6UN, England

      IIF 2
  • Ejaz, Syed Hassan
    British business born in February 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • St George Hotel, 7-8 New Road Avenue, Chatham, Kent, ME4 6BB, United Kingdom

      IIF 3
  • Ejaz, Syed Hassan
    British company director born in February 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1e, Lily Bank Mews, Dundee, DD4 6EQ, Scotland

      IIF 4
    • Kings Park Hotel, Exchange Street, Retford, DN22 6BT, England

      IIF 5
    • 1-2, High Street, Tenby, SA70 7EX, Wales

      IIF 6
  • Ejaz, Syed Hassan
    British director born in February 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1e, Lily Bank Mews, Dundee, DD4 6EQ, Scotland

      IIF 7
  • Ejaz, Syed Hassan
    British employed born in February 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1e, Lily Bank Mews, Dundee, DD4 6EQ, Scotland

      IIF 8
  • Mr Syed Hassan Ejaz
    British born in February 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • St George Hotel, 7-8 New Road Avenue, Chatham, Kent, ME4 6BB, United Kingdom

      IIF 9
    • 1e, Lily Bank Mews, Dundee, DD4 6EQ, Scotland

      IIF 10 IIF 11
    • 54 Ethelbert Gardens, Ethelbert Gardens, Ilford, IG2 6UN, England

      IIF 12
    • 54, Ethelbert Gardens, Ilford, IG2 6UN, England

      IIF 13
    • 1-2, High Street, Tenby, SA70 7EX, Wales

      IIF 14
  • Ejaz, Syed Hassan
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7-8, New Road Avenue, Chatham, ME4 6BB, England

      IIF 15
    • 54 Ethelbert Gardens, Ethelbert Gardens, Ilford, IG2 6UN, England

      IIF 16
  • Ejaz, Syed Hassan
    British hotel management born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • The George Hotel, 23 High Street, Battle, TN33 0EA, United Kingdom

      IIF 17
  • Ejaz, Syed Hassan
    British hotelier born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The George Hotel, 23 High Street, Battle, TN33 0EA, United Kingdom

      IIF 18
  • Mr Syed Ejaz
    British born in October 2020

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Burley Street, Leeds, LS3 1LB, England

      IIF 19
  • Ejaz, Syed
    British hotelier born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jersey Arms Hotel, Ardley Way, Middleton Stoney, Bicester, OX25 4AD, United Kingdom

      IIF 20
  • Ejaz, Syed Hassan
    Pakistani manager born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ballynahinch, Ballynahinch, BT24 8HN, Northern Ireland

      IIF 21
  • Mr Syed Hassan Ejaz
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • The George Hotel, 23 High Street, Battle, TN33 0EA, United Kingdom

      IIF 22
    • 7-8, New Road Avenue, Chatham, ME4 6BB, England

      IIF 23 IIF 24
    • 54 Ethelbert Gardens, Ethelbert Gardens, Ilford, IG2 6UN, England

      IIF 25 IIF 26 IIF 27
  • Mr Syed Hassan Ejaz
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The George Hotel, 23 High Street, Battle, TN33 0EA, United Kingdom

      IIF 28
  • Ejaz, Syed Hassan

    Registered addresses and corresponding companies
    • The George Hotel, 23 High Street, Battle, TN33 0EA, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 12
  • 1
    AURORA KNIGHT LTD
    SC583919
    1e Lily Bank Mews, Dundee, Scotland
    Liquidation Corporate (3 parents)
    Officer
    2017-12-14 ~ 2020-02-07
    IIF 8 - Director → ME
    2021-10-10 ~ 2021-10-10
    IIF 7 - Director → ME
    2020-03-15 ~ 2021-10-10
    IIF 4 - Director → ME
    Person with significant control
    2017-12-14 ~ 2021-10-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2021-10-10 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    BATTLE HOSPITALITY LTD
    14579508
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Officer
    2023-01-09 ~ 2024-03-01
    IIF 17 - Director → ME
    2024-03-12 ~ 2025-02-18
    IIF 5 - Director → ME
    Person with significant control
    2023-01-09 ~ 2024-03-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BELMONT CORP LTD
    12452511
    Annex G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ 2025-05-01
    IIF 16 - Director → ME
    Person with significant control
    2023-10-30 ~ 2025-05-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLUE INC KENT LTD
    12467376
    Annex G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    2020-02-17 ~ 2024-02-07
    IIF 15 - Director → ME
    2024-05-21 ~ 2025-05-01
    IIF 1 - Director → ME
    Person with significant control
    2024-05-21 ~ 2025-05-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2020-02-17 ~ 2024-02-07
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    FLANAGH SOLUTIONS LTD
    NI623850
    1 Connor Park, Ballynahinch, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2014-04-03 ~ dissolved
    IIF 21 - Director → ME
  • 6
    ICONALIGN LIMITED
    13227598
    7-8 New Road Avenue, Chatham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    JERSEY ARMS (BISCESTER) LTD
    15885496
    Jersey Arms Hotel Ardley Way, Middleton Stoney, Bicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-10 ~ 2025-05-01
    IIF 20 - Director → ME
  • 8
    PHANTOMHIVE GROUP LTD
    13237482
    St George Hotel, 7-8 New Road Avenue, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    PWF PROPERTIES LTD
    15132455
    The Residence Oliver Cromwell Hotel, High Street, March, England
    Active Corporate (3 parents)
    Officer
    2023-09-12 ~ 2025-01-12
    IIF 18 - Director → ME
    2023-09-12 ~ 2025-01-12
    IIF 29 - Secretary → ME
    Person with significant control
    2023-09-12 ~ 2025-01-12
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    STAGE DOOR TENBY BAR LTD
    12935499
    89 Kinfauns Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-10-07 ~ 2025-05-01
    IIF 2 - Director → ME
    Person with significant control
    2020-10-07 ~ 2025-05-01
    IIF 13 - Ownership of shares – 75% or more OE
    2020-10-07 ~ 2020-10-07
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    STAGE DOOR TENBY LTD
    11925951
    Annex G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    2020-08-01 ~ 2022-12-04
    IIF 6 - Director → ME
    Person with significant control
    2023-10-30 ~ 2025-05-01
    IIF 26 - Right to appoint or remove directors OE
    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
    2020-08-01 ~ 2022-12-04
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    SUTTON STAITHE BAR LTD
    12931175
    Annex G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    2023-10-30 ~ 2025-05-01
    IIF 27 - Right to appoint or remove directors OE
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.