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

Chowdhury, Hasan Sayeed

    Related profiles found in government register
  • Chowdhury, Hasan Sayeed
    British business born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Queen Street, Whittlesey, Peterborough, PE7 1AY, United Kingdom

      IIF 1
    • icon of address 148, Haigh Moor Way, Sheffield, S26 4SG, United Kingdom

      IIF 2
    • icon of address 148 Haigh Moor Way, Swallownest, Sheffield, S26 4SG, England

      IIF 3
  • Chowdhury, Hasan Sayeed
    British business person born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Bellhouse Road, Sheffield, S5 6HL, England

      IIF 4
  • Chowdhury, Hasan Sayeed
    British businessman born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Haigh Moor Way, Sheffield, S26 4SG, United Kingdom

      IIF 5
    • icon of address 148, Haigh Moor Way, Swallownest, Sheffield, S26 4SG, England

      IIF 6
  • Chowdhury, Hasan Sayeed
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Haigh Moor Way, Swallownest, Sheffield, South Yorkshire, S26 4SG, England

      IIF 7
  • Chowdhury, Hasan Sayeed
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Haigh Moor Way, Swallownest, Sheffield, South Yorkshire, S26 4SG, England

      IIF 8
    • icon of address 148, Haigh Moor Way, Swallownest, Sheffield, South Yorkshire, S26 4SG, United Kingdom

      IIF 9
    • icon of address 42, Firth Park Fish And Chicks, Bellhouse Road, Sheffield, S5 6HL, England

      IIF 10
  • Chowdhur, Hasan Sayeed
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, South Mall, Frenchgate Shopping Centre, Doncaster, DN1 1TT, United Kingdom

      IIF 11
  • Chowdhur, Hasan Sayeed
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Haigh Moor Way, Swallownest, Sheffield, S26 4SG, England

      IIF 12
  • Chowdhury, Hasan
    British business born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Haigh Moor Way, Sheffield, S26 4SG, United Kingdom

      IIF 13
  • Chowdhury, Hasan Sayeed

    Registered addresses and corresponding companies
    • icon of address 148, Haigh Moor Way, Swallownest, Sheffield, South Yorkshire, S26 4SG, England

      IIF 14
  • Mr Hasan Chowdhury
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Bellhouse Road, Sheffield, S5 6HL, England

      IIF 15
  • Mr Hasan Sayeed Chowdhur
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, South Mall, Frenchgate Shopping Centre, Doncaster, DN1 1TT, United Kingdom

      IIF 16
    • icon of address 148, Haigh Moor Way, Sheffield, S26 4SG, United Kingdom

      IIF 17
  • Chowdhury, Hasan
    British company secretary born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Bellhouse Road, Sheffield, S5 6HL, England

      IIF 18
  • Chowdhury, Hasan
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 188, Building 22, Cadogan Road, London, SE18 6YN, England

      IIF 19
    • icon of address Flat 188, Building 22, Cadogan Road, London, SE18 6YN, United Kingdom

      IIF 20 IIF 21
  • Mr Hasan Sayeed Chowdhury
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Haigh Moor Way, Sheffield, S26 4SG

      IIF 22
    • icon of address 148, Haigh Moor Way, Swallownest, Sheffield, S26 4SG, England

      IIF 23
    • icon of address 42, Bellhouse Road, Sheffield, S5 6HL, England

      IIF 24
  • Mr Hasan Chowdhury
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Haigh Moor Way, Swallownest, Sheffield, S26 4SG, England

      IIF 25
  • Mr Hasan Sayeed Chowdhury
    English born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148 Haigh Moor Way, Swallownest, Sheffield, S26 4SG, England

      IIF 26
  • Chowdhury, Hasan

    Registered addresses and corresponding companies
    • icon of address 148, Haigh Moor Way, Sheffield, S26 4SG, United Kingdom

      IIF 27 IIF 28
    • icon of address 148, Haigh Moor Way, Swallownest, Sheffield, South Yorkshire, S26 4SG, United Kingdom

      IIF 29
  • Chowdhur, Hasan

    Registered addresses and corresponding companies
    • icon of address 22, South Mall, Frenchgate Shopping Centre, Doncaster, DN1 1TT, United Kingdom

      IIF 30
  • Hasan Chowdhury
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Queen Street, Peterborough, PE7 1AY, United Kingdom

      IIF 31
    • icon of address 148, Haigh Moor Way, Sheffield, S26 4SG, United Kingdom

      IIF 32
    • icon of address 148, Haigh Moor Way, Swallownest, Sheffield, S26 4SG, United Kingdom

      IIF 33
  • Mr Hasan Chowdhury
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Haigh Moor Way, Sheffield, S26 4SG, United Kingdom

      IIF 34
  • Hasan Sayeed Chowdhury
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Firth Park Fish And Chicks, Bellhouse Road, Sheffield, S5 6HL, England

      IIF 35
  • Mr Hasan Chowdhury
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 188, Building 22, Cadogan Road, London, SE18 6YN, England

      IIF 36
    • icon of address Flat 188, Building 22, Cadogan Road, London, SE18 6YN, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Flat 188, Building 22 Cadogan Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 148 Haigh Moor Way, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,630 GBP2020-04-30
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2018-04-10 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 22 South Mall, Frenchgate Shopping Centre, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2021-06-14 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    BATHSTORE STOCKPORT LIMITED - 2012-06-22
    icon of address 148 Haigh Moor Way, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    32,840 GBP2024-04-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 42 Bellhouse Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2021-05-06 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    TREND KITCHEN TRANSFORMATIONS LTD - 2018-09-07
    icon of address 148 Haigh Moor Way, Swallownest, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2019-06-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-30 ~ dissolved
    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
  • 8
    icon of address 42 Bellhouse Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 42 Bellhouse Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-11-10 ~ 2023-11-18
    IIF 18 - Director → ME
    icon of calendar 2023-04-30 ~ 2023-08-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-30 ~ 2023-09-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    icon of address 42 Bellhouse Road, Sheffield, England
    Active Corporate
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2024-01-25
    IIF 13 - Director → ME
    icon of calendar 2018-04-10 ~ 2024-01-25
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2024-01-25
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    31,907 GBP2017-03-31
    Officer
    icon of calendar 2017-06-06 ~ 2018-03-31
    IIF 5 - Director → ME
  • 4
    TREND KITCHEN TRANSFORMATIONS LTD - 2018-09-07
    icon of address 148 Haigh Moor Way, Swallownest, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2018-05-10 ~ 2018-09-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2018-09-01
    IIF 26 - Has significant influence or control OE
  • 5
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate
    Equity (Company account)
    109,501 GBP2021-09-30
    Officer
    icon of calendar 2019-09-18 ~ 2024-01-25
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ 2024-01-25
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    icon of address 40 Bellhouse Road, Sheffield, England
    Active Corporate
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2017-11-07 ~ 2024-01-17
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2019-07-01
    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
    icon of calendar 2020-01-01 ~ 2023-01-01
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Has significant influence or control OE
  • 7
    GALLERY KITCHENS, BEDROOMS AND BATHROOMS LTD - 2023-07-24
    icon of address 42 Bellhouse Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-19 ~ 2023-10-01
    IIF 7 - Director → ME
    icon of calendar 2023-05-19 ~ 2023-10-01
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ 2023-10-01
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors OE
  • 8
    icon of address Flat 188, Building 22 Cadogan Road, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ 2024-10-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-10-22
    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
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.