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

Mr Hassan Mohamed Hassan Arif

    Related profiles found in government register
  • Mr Hassan Mohamed Hassan Arif
    Egyptian born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Burwood Place, London, W2 2UT, United Kingdom

      IIF 1
    • icon of address 75b, Uxbridge Road, London, W12 8NR, United Kingdom

      IIF 2
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3
    • icon of address Flat 12, 12 Leinster Gardens, London, W2 6DR, United Kingdom

      IIF 4
  • Arif, Hassan Mohamed Hassan
    Egyptian company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Burwood Place, London, W2 2UT, United Kingdom

      IIF 5
    • icon of address 75b, Uxbridge Road, London, W12 8NR, United Kingdom

      IIF 6
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 7
  • Mr Hassan Arif
    Egyptian born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Edgware Road, London, W2 2HR, England

      IIF 8
    • icon of address 3, Colonnade Gardens, London, W3 7QY, England

      IIF 9
  • Mr Hassan Mohamed Hassan Arif
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 10
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 11
    • icon of address 3, Colonnade Gardens, Acton, London, W3 7QY

      IIF 12
    • icon of address 3, Colonnade Gardens, London, W3 7QY, England

      IIF 13 IIF 14 IIF 15
    • icon of address 3, Colonnade Gardens, London, W3 7QY, United Kingdom

      IIF 17 IIF 18
    • icon of address 28, Drummond Rd, Skegness, PE25 3FB, United Kingdom

      IIF 19
  • Arif, Hassan
    Egyptian director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

      IIF 20
  • Arif, Hassan
    Egypt director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Morland Road, London, CR0 6HB, United Kingdom

      IIF 21
  • Arif, Hassan Mohamed Hassan
    British chief executive born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Colonnade Gardens, London, W3 7QY, England

      IIF 22
  • Arif, Hassan Mohamed Hassan
    British company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Colonnade Gardens, London, W3 7QY, England

      IIF 23 IIF 24 IIF 25
    • icon of address 3, Colonnade Gardens, London, W3 7QY, United Kingdom

      IIF 26 IIF 27
    • icon of address 28, Drummond Rd, Skegness, PE25 3FB, United Kingdom

      IIF 28
  • Arif, Hassan Mohamed Hassan
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 29
    • icon of address Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Trust House, Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 38
    • icon of address 3, Colonnade Gardens, Acton, London, W3 7QY

      IIF 39
    • icon of address 17, Croft Road, Torquay, TQ2 5TZ, England

      IIF 40
  • Arif, Hassan
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Colonnade Gardens, London, W3 7QY, England

      IIF 41
  • Arif, Hassan
    Egyptian company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Edgware Road, London, W2 2HR, England

      IIF 42
  • Hassan Arif
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-25, Trafalgar Road, Great Yarmouth, NR30 2LD, England

      IIF 43
  • Arif, Hassan
    British company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-25, Trafalgar Road, Great Yarmouth, NR30 2LD, England

      IIF 44
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 3 Colonnade Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -216,899 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address 24-25 Trafalgar Road, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    197,350 GBP2023-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 36 - Director → ME
  • 7
    H & H BRIGHTON LTD - 2022-02-25
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,535 GBP2023-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 30 - Director → ME
  • 8
    H & H SCARBOROUGH LTD - 2022-02-25
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 35 - Director → ME
  • 9
    H & H GREAT YARMOUTH LTD - 2022-10-12
    icon of address Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,852 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 34 - Director → ME
  • 10
    H & H SKEGNESS LTD - 2022-02-25
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,444 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 37 - Director → ME
  • 11
    H & H TORQUAY LTD - 2022-02-25
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,678 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address 15a Norfolk Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    483 GBP2023-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    166,110 GBP2024-01-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address 4385, 11653570 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    26,045 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    icon of address 1 Burwood Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    icon of address 3 Colonnade Gardens, Acton, London
    Active Corporate (2 parents)
    Equity (Company account)
    -50,116 GBP2022-07-31
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    LV&BV PROPERTY'S LIMITED - 2017-11-24
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    173 GBP2019-02-28
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address 28 Drummond Rd, Skegness, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,131 GBP2024-02-29
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 19
    icon of address Ravensbourne House Flat 39 Ravensbourne House, Broadley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 58 Bell Street Bell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address 25 Ida Road, Skegness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ 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
  • 22
    icon of address 15a Norfolk Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 23
    icon of address 13-15 Charnley Road, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,034 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 24
    icon of address Flat 12 12 Leinster Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-23 ~ 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
  • 25
    icon of address 3 Colonnade Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 10a Maclise Road, Flat 1, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,460 GBP2022-09-30
    Officer
    icon of calendar 2020-10-19 ~ 2022-04-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2022-04-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    icon of address 17 Croft Road, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ 2021-12-01
    IIF 40 - Director → ME
  • 3
    icon of address Trust House Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    23,084 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2021-12-03
    IIF 38 - Director → ME
  • 4
    icon of address 4385, 11653570 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    26,045 GBP2023-11-30
    Officer
    icon of calendar 2018-11-01 ~ 2024-07-01
    IIF 7 - Director → ME
  • 5
    icon of address 3 Colonnade Gardens, Acton, London
    Active Corporate (2 parents)
    Equity (Company account)
    -50,116 GBP2022-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2024-07-01
    IIF 39 - Director → ME
  • 6
    icon of address 30 East Acton Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-14 ~ 2019-08-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2019-08-15
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    icon of address 13-15 Charnley Road, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,034 GBP2024-05-31
    Officer
    icon of calendar 2019-11-01 ~ 2023-05-17
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.