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

Ul-hassan, Syed Zeeshaan

    Related profiles found in government register
  • Ul-hassan, Syed Zeeshaan
    British company director born in April 1985

    Resident in England

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

      IIF 1
    • icon of address 259-269, Old Marylebone Road, 3rd Floor, London, NW1 5RA, England

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

    Resident in England

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

      IIF 3
    • icon of address 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 4
  • Ul Hassan, Syed Zeeshaan
    British director born in April 1985

    Resident in England

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

      IIF 5
    • icon of address 29, Gildredge Road, Eastbourne, BN21 4RU, England

      IIF 6
  • Ul-hassan, Syed Zeeshaan
    British operations director born in April 1985

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

      IIF 7
  • Ul-hassan, Syed Zeeshaan
    British ceo born in April 1985

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • icon of address 29 Gildredge Road, Eastbourne, United Kingdom, East Sussex, BN21 4RU, England

      IIF 10
  • Ul-hassan, Syed Zeeshaan
    British company director born in April 1985

    Resident in United Kingdom

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

      IIF 11
  • Ul-hassan, Syed Zeeshaan
    British company secretary born in April 1985

    Resident in United Kingdom

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

      IIF 12
  • Ul-hassan, Syed Zeeshaan
    British director born in April 1985

    Resident in United Kingdom

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

      IIF 13
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 27, Benson House, 4, Radnor Terrace, London, W14 8FE, United Kingdom

      IIF 17
    • icon of address Marlborough Business Centre, 96 George Lane, South Woodford, London, E18 1AD, United Kingdom

      IIF 18
  • Ul Hassan, Syed Zeeshaan
    British chief executive born in April 1985

    Resident in United Kingdom

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

      IIF 19
  • Ul Hassan, Syed Zeeshaan
    British company director born in April 1985

    Resident in United Kingdom

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

      IIF 20
  • Ul-hassan, Syed Zeeshaan

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

      IIF 21
  • Mr Syed Zeeshaan Ul-hassan
    British born in April 1985

    Resident in England

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

      IIF 22 IIF 23
  • Syed Zeeshaan Ul Hassan
    British born in April 1985

    Resident in England

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

      IIF 24
  • Mr Syed Zeeshaan Ul Hassan
    British born in April 1985

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 26 IIF 27 IIF 28
    • icon of address 20, 2nd Floor, Savile Row, London, W1S 3PR, United Kingdom

      IIF 30
    • icon of address 259-269, Old Marylebone Road, 3rd Floor, London, NW1 5RA, England

      IIF 31
    • icon of address 27, Benson House, 4, Radnor Terrace, London, W14 8FE, United Kingdom

      IIF 32
    • icon of address 85 Cambridge Avenue, London, NW6 5AA, United Kingdom

      IIF 33
    • icon of address Marlborough Business Centre, 96 George Lane, South Woodford, London, E18 1AD, United Kingdom

      IIF 34
  • Mr Zeeshaan Ul-hassan
    British born in April 1985

    Resident in United Kingdom

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

      IIF 35
  • Syed Zeeshaan Ul Hassan
    British born in April 1985

    Resident in United Kingdom

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

      IIF 36
    • icon of address 3rd Floor, Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom

      IIF 37
  • Syed Zeeshaan Ul-hassan
    British born in April 1985

    Resident in United Kingdom

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

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    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
  • 2
    icon of address 29 Gildredge Road, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,869 GBP2024-03-31
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 29 Gildredge Road, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 259-269 Old Marylebone Road, 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -361,169 GBP2022-04-30
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 7 Sheepfoot Lane, Prestwich, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,343 GBP2021-03-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    980 GBP2024-03-31
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    1 RASBOTTOM STREET LTD - 2023-02-16
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -140 GBP2024-03-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 29 Gildredge Road, Eastbourne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,685 GBP2022-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 4 - Director → ME
  • 10
    1110 ROCHDALE ROAD LTD - 2019-10-22
    30 MAWDSLEY STREET STUDENT LTD - 2020-09-22
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address 29 Gildredge Road, Eastbourne, East Sussex
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    36,623 GBP2024-03-31
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 29 Gildredge Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address 29 Gildredge Road, Eastbourne, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -26,186 GBP2024-03-31
    Officer
    icon of calendar 2013-04-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20 2nd Floor, Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 5 - Director → ME
  • 17
    TRIFECTA ONE LIMITED - 2021-05-10
    icon of address 3rd Floor Winchester House, 259-269 Old Marylebone Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 3rd Floor Winchester House, 259-269 Old Marylebone Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Unit 20 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    797,288 GBP2024-03-31
    Officer
    icon of calendar 2016-11-10 ~ 2018-07-03
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2018-07-02
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 29 Gildredge Road, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,869 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-07-08
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    CHINA PAK INVESTMENT UK MARKETING LIMITED - 2018-04-24
    icon of address 6th Floor 2 Kingdom Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,191,974 GBP2024-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2019-03-04
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2019-03-04
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 580a Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,497 GBP2024-12-31
    Officer
    icon of calendar 2019-02-07 ~ 2022-08-04
    IIF 3 - Director → ME
  • 5
    icon of address 2 Sheraton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ 2009-01-13
    IIF 7 - Director → ME
  • 6
    icon of address 29 Gildredge Road, Eastbourne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,685 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-10-14 ~ 2021-02-24
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    1110 ROCHDALE ROAD LTD - 2019-10-22
    30 MAWDSLEY STREET STUDENT LTD - 2020-09-22
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-09 ~ 2020-09-18
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    icon of address 29 Gildredge Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-11 ~ 2017-09-07
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.