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 Syed Arsalan Ul Hassan

    Related profiles found in government register
  • Mr Syed Arsalan Ul Hassan
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 72 Tangmere Avenue, Heywood, OL10 2WA, England

      IIF 1 IIF 2
    • Unit 3b Broadfield Industrial Estate, Seymour Street, Heywood, OL10 3AJ, England

      IIF 3
    • 63 Peter Street, Manchester, M2 5PB, England

      IIF 4
    • Unit 2b Cowm Top Business Park, Cowm Top Lane, Rochdale, OL11 2PU, England

      IIF 5 IIF 6
    • Unit 2b, Cowm Top Business Park, Cowm Top Lane, Rochdale, OL11 2PU, United Kingdom

      IIF 7
  • Mr Syed Arsalan Ul Hassan
    English born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 255 Bury New Road, Heywood, M25 9PB, England

      IIF 8
  • Mr Syed Arsalan Ul Hassan
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257 Bury New Road, Prestwich, Manchester, M25 9PB, England

      IIF 9
  • Mr Syed Arsalan Ul-hassan
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frurt, The Lock Building 41, Whitworth Street West, Manchester, Lancashire, M1 5BD, United Kingdom

      IIF 10
    • Unit 2b Cowm Top Business Park, Cowm Top Lane, Rochdale, OL11 2PU, England

      IIF 11
  • Mr Syed Arsalan Ul Hussain
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Tangmere Avenue, Heywood, OL10 2WA, United Kingdom

      IIF 12
  • Mr Syed Arsalan Ul Hassan
    English born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Espresso Frozen Yogurt, Marsden House, Marsden Road, Bolton, BL1 2AY, England

      IIF 13
    • Frurt, 257 Bury New Road, Manchester, M25 9PB, England

      IIF 14
  • Ul Hassan, Syed Arsalan
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b Cowm Top Business Park, Cowm Top Lane, Rochdale, OL11 2PU, England

      IIF 15
    • Unit 2b, Cowm Top Business Park, Cowm Top Lane, Rochdale, OL11 2PU, United Kingdom

      IIF 16
  • Ul Hassan, Syed Arsalan
    English born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Ul Hassan, Syed Arsalan
    English director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 72 Tangmere Avenue, Heywood, OL10 2WA, England

      IIF 24
    • 72, Tangmere Avenue, Heywood, OL10 2WA, United Kingdom

      IIF 25
  • Ul Hassan, Syed Arsalan
    English managing director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b Broadfield Industrial Estate, Seymour Street, Heywood, OL10 3AJ, England

      IIF 26
  • Ul Hassan, Syed Arsalan
    British businessman born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ul Hassan, Syed Arsalan
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Tangmere Avenue, Heywood, OL10 2WA, England

      IIF 30 IIF 31 IIF 32
    • 72 Tangmere Avenue, Heywood, OL102WA, England

      IIF 35
    • 257 Bury New Road, Prestwich, Manchester, M259PB, England

      IIF 36 IIF 37
    • 144, Thatto Heath Road, Thatto Health, St Helens, Merseyside, WA9 5PE

      IIF 38
    • 144, Thatto Heath Road, Thatto Heath, St Helens, Merseyside, WA9 5PE

      IIF 39 IIF 40
  • Ul Hassan, Syed Arsalan
    British self employed born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257 Bury New Road, Prestwich, Manchester, M25 9PB, England

      IIF 41
  • Ul-hassan, Syed Arsalan
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 29
  • 1
    255 BRUNCH LIMITED
    14655333
    Unit 2b Cowm Top Business Park, Cowm Top Lane, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2023-02-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    ESPRESSO FROZEN YOGURT (MCR) LTD
    10648039 10648100, 10647841
    The Lock Building, 41 Whitworth Street West, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,013 GBP2021-12-31
    Officer
    2017-03-02 ~ dissolved
    IIF 29 - Director → ME
  • 3
    ESPRESSO FROZEN YOGURT (N/MCR) LTD
    10648100 10648039, 10647841
    259 Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -751 GBP2021-12-31
    Officer
    2017-03-02 ~ dissolved
    IIF 27 - Director → ME
  • 4
    ESPRESSO FROZEN YOGURT LTD
    10647841 10648039, 10648100
    Marsden House, Marsden Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,799 GBP2021-12-31
    Officer
    2017-03-02 ~ dissolved
    IIF 28 - Director → ME
  • 5
    FFY BOLTON LIMITED
    11770720
    Unit 2b Cowm Top Business Park, Cowm Top Lane, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2019-01-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-01-16 ~ 2020-12-10
    IIF 13 - Has significant influence or control OE
  • 6
    FFY DISTRIBUTION LIMITED
    13358996
    Unit 3b Broadfield Industrial Estate, Seymour Street, Heywood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-23
    Officer
    2021-04-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 7
    FFY GROUP LIMITED
    13064385
    Unit 2b Cowm Top Business Park, Cowm Top Lane, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,631 GBP2024-12-31
    Officer
    2020-12-06 ~ now
    IIF 45 - Director → ME
  • 8
    FFY MANCHESTER LIMITED
    13249671
    Unit 2b Cowm Top Business Park, Cowm Top Lane, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 4 - Has significant influence or control OE
  • 9
    FFY PRESTWICH LIMITED
    11833745
    Unit 2b Cowm Top Business Park, Cowm Top Lane, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2019-02-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-02-19 ~ 2020-12-10
    IIF 14 - Has significant influence or control OE
  • 10
    FFY SAINT MARY’S LIMITED
    13879976
    Unit 2b Cowm Top Business Park, Cowm Top Lane, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2022-01-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 2 - Has significant influence or control OE
  • 11
    FFY TRAFFORD LTD
    16674143
    Unit 2b Cowm Top Business Park, Cowm Top Lane, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    FRANCHISE VENTURES LTD
    15610015
    Unit 2b Cowm Top Business Park, Cowm Top Lane, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    FRURT FRANCHISE LIMITED
    12692400
    Unit 2b Cowm Top Business Park, Cowm Top Lane, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,759 GBP2024-12-31
    Officer
    2020-06-23 ~ 2020-06-23
    IIF 24 - Director → ME
    2020-07-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-06-23 ~ 2020-07-28
    IIF 1 - Has significant influence or control OE
  • 14
    FRURT FY LIMITED
    08893035
    Unit 2b Cowm Top Business Park, Cowm Top Lane, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2014-02-13 ~ 2015-08-26
    IIF 31 - Director → ME
    2022-10-24 ~ now
    IIF 22 - Director → ME
  • 15
    FRURT LIMITED
    07480662
    Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-31 ~ 2014-02-25
    IIF 38 - Director → ME
  • 16
    FRURT MCR LIMITED
    08899501
    Frurt, 41 Whitworth Street West, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-02-18 ~ 2015-08-26
    IIF 33 - Director → ME
  • 17
    FRURT N/MCR LIMITED
    08899768
    72 Tangmere Avenue, Heywood, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-18 ~ 2015-08-26
    IIF 32 - Director → ME
  • 18
    FRURT PLUS FOOD LIMITED
    08891442
    The Lock Building Frurt, Whitworth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-02-12 ~ 2015-08-26
    IIF 34 - Director → ME
  • 19
    H & H UTILITIES LIMITED
    09408410
    257 Bury New Road Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-27 ~ dissolved
    IIF 36 - Director → ME
  • 20
    HH CAFES LTD
    10800723
    259 Bury New Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 21
    KASU LIMITED
    07385736
    144 Thatto Heath Road, Thatto Heath, St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2010-09-23 ~ dissolved
    IIF 39 - Director → ME
  • 22
    LU'AI LONDON LIMITED
    10566094
    257 Bury New Road Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 23
    NARG BAR LIMITED
    09206376
    257 Bury New Road, Prestwich
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    2014-09-05 ~ dissolved
    IIF 37 - Director → ME
  • 24
    NARGILAH LOUNGE LIMITED
    08941937
    5 Palace Street, Oldham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,164 GBP2017-03-31
    Officer
    2014-03-17 ~ 2020-01-31
    IIF 30 - Director → ME
  • 25
    SNM LOGISTICS LIMITED
    09480865
    72 Tangmere Avenue, Heywood, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 35 - Director → ME
  • 26
    SYED SHAH LIMITED
    07358999
    144 Thatto Heath Road, Thatto Heath, St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2010-08-27 ~ dissolved
    IIF 40 - Director → ME
  • 27
    SYZA HOLDINGS LTD
    12600755
    Unit 2b Cowm Top Business Park, Cowm Top Lane, Rochdale, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    191,825 GBP2024-12-31
    Officer
    2020-05-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2020-05-13 ~ 2020-12-10
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 28
    Unit 2b Cowm Top Business Park, Cowm Top Lane, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,812 GBP2024-12-31
    Officer
    2020-08-05 ~ now
    IIF 42 - Director → ME
  • 29
    ZERO EIGHT REAL ESTATE LIMITED
    14837192
    Unit 2b Cowm Top Business Park, Cowm Top Lane, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - 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.