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

Salman, Hassan Bin

    Related profiles found in government register
  • Salman, Hassan Bin
    Pakistani director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, England

      IIF 1
  • Salman, Hassan Bin
    Pakistani property developer born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 2
  • Salman, Hassan Bin
    Pakistani sales director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 3
  • Salman, Hassan Bin
    Pakistani director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD

      IIF 4
  • Salman, Hassan Bin
    British chair person born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 702, 4 Merchant Square East, London, W2 1AN, England

      IIF 5
  • Salman, Hassan Bin
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Mortimer Street, London, W1W 7GB, England

      IIF 6
    • Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 7
  • Salman, Hassan Bin
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
    • 95, Mortimer Street, London, W1W 7ST, England

      IIF 10
    • Apartment 702, 4 Merchant Square East, London, W2 1AN, England

      IIF 11
    • Flat 702, 4 Merchant Square East, Paddinton, London, W2 1AN

      IIF 12
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 13
  • Salman, Hassan Bin
    British director and company secretary born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Mortimer Street, London, W1W 7GB, England

      IIF 14
  • Salman, Hassan Bin
    Pakistani company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Salman, Hassan Bin
    Pakistani director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 18
  • Salman, Hassan Bin
    Pakistani businessman born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 19
  • Salman, Hassan Bin
    Pakistani chartered accountant born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 9 Regnas Heights, High Road, Ilford, Essex, IG1 1LR, England

      IIF 20
  • Salman, Hassan Bin
    Pakistani construction born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 9 Regnas Heights, High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 21
  • Mr Hassan Bin Salman
    Pakistani born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, England

      IIF 22
    • 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 23
  • Salman, Hassan Bin
    Pakistan businessman born in July 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 9, Regnas Heights, High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 24
  • Salman, Hassan Bin
    British businessman born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 25 IIF 26
  • Salman, Hassan Bin
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 702, 4 Merchant Square East, London, W2 1AN, England

      IIF 27
  • Salman, Hassan Bin
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Salman, Hassan Bin
    British operations director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 35
  • Mr Hassan Bin Salman
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
    • 95, Mortimer Street, London, W1W 7GB, England

      IIF 37
    • 95, Mortimer Street, London, W1W 7ST, England

      IIF 38
    • Apartment 702, 4 Merchant Square East, London, W2 1AN, England

      IIF 39 IIF 40
    • Flat 702, 4 Merchant Square East, Paddinton, London, W2 1AN

      IIF 41
    • Unit 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 42
  • Mr Hassan Bin Salman
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Junfang Xu
    Chinese born in July 2023

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 White Gables, 116 St Andrews Drive, Glasgow, £0, G41 4RB, United Kingdom

      IIF 49
  • Ms Junfang Xu
    Chinese born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • Southlands, Denham Road, Iver, SL0 0PH, England

      IIF 50 IIF 51
  • Xu, Junfang
    Chinese self employed born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • Southlands, Denham Road, Iver, SL0 0PH, England

      IIF 52 IIF 53
  • Mrs Junfang Xu
    Chinese born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Newark Drive, Glasgow, G41 4QB, Scotland

      IIF 54
    • Flat 3 White Gables, 116 St. Andrews Drive, Glasgow, G41 4RB, Scotland

      IIF 55
  • Xu, Junfang
    Chinese company director born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Newark Drive, Glasgow, G41 4QB, Scotland

      IIF 56
  • Xu, Junfang
    Chinese managing director born in August 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 3 White Gables, 116 St. Andrews Drive, Glasgow, G41 4RB, Scotland

      IIF 57
  • Xu, Junfang

    Registered addresses and corresponding companies
    • Flat 3 White Gables, 116 St. Andrews Drive, Glasgow, G41 4RB, Scotland

      IIF 58
    • Southlands, Denham Road, Iver, SL0 0PH, England

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 31
  • 1
    95 Mortimer Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-04-24 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-16 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-12-29 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Flat 9 Regnas Heights, High Road, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-02 ~ dissolved
    IIF 21 - director → ME
  • 5
    BINAYAH REAL ESTATE BROKERS LIMITED - 2016-01-31
    Flat 9 Regnas Heights, High Road, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -503 GBP2015-12-31
    Officer
    2015-03-05 ~ dissolved
    IIF 20 - director → ME
  • 6
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Corporate (2 parents)
    Officer
    2024-04-24 ~ now
    IIF 30 - director → ME
  • 7
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Corporate (2 parents)
    Officer
    2023-06-07 ~ now
    IIF 31 - director → ME
  • 8
    Unit 19-20 Bourne Court Southend Road, Woodford Green, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-12-19 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    CAYAN REALESTATE LTD - 2016-04-22
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -10,484 GBP2023-09-30
    Officer
    2016-04-21 ~ now
    IIF 26 - director → ME
  • 10
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,646,463 GBP2023-09-30
    Officer
    2016-09-08 ~ now
    IIF 19 - director → ME
  • 11
    Apartment 702 4 Merchant Square East, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    Flat 3 White Gables, 116 St. Andrews Drive, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2024-10-13 ~ now
    IIF 58 - secretary → ME
  • 13
    15 Newark Drive, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2023-12-14 ~ now
    IIF 2 - director → ME
    2023-11-29 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    2023-12-14 ~ now
    IIF 23 - Has significant influence or controlOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-25 ~ now
    IIF 9 - director → ME
  • 15
    95 Mortimer Street, Marylebone, London, England
    Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    Flat 702 4 Merchant Square East, Paddinton, London
    Dissolved corporate (1 parent)
    Officer
    2019-06-25 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    HR PROJECTS DEVELOPMENTS LIMITED - 2016-10-19
    Ground Floor Hilton London Metropole, 225 Edgware Road, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2016-12-08 ~ dissolved
    IIF 16 - director → ME
  • 18
    95 Mortimer Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -135,215 GBP2022-10-31
    Officer
    2019-04-26 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-04-26 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-17 ~ now
    IIF 29 - director → ME
  • 20
    Huxley Estates Limited, 95 Mortimer Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -324,793 GBP2023-09-30
    Officer
    2019-07-22 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-07-22 ~ now
    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
  • 21
    Flat 9 Regnas Heights, High Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-29 ~ dissolved
    IIF 24 - director → ME
  • 22
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2018-09-28 ~ now
    IIF 18 - director → ME
  • 23
    Flat 702 4 Merchant Square East, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-20 ~ dissolved
    IIF 27 - director → ME
  • 24
    C/o Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    548,247 GBP2023-06-30
    Officer
    2024-01-30 ~ now
    IIF 13 - director → ME
  • 25
    C/o Hillier Hopkins Llp, Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-22 ~ now
    IIF 4 - director → ME
  • 26
    Flat 702 4 Merchant Square, London
    Dissolved corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 27
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Officer
    2016-02-11 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Corporate (2 parents)
    Officer
    2023-10-26 ~ now
    IIF 32 - director → ME
  • 29
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Corporate (2 parents)
    Officer
    2023-10-26 ~ now
    IIF 28 - director → ME
  • 30
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Corporate (2 parents)
    Officer
    2024-04-24 ~ now
    IIF 34 - director → ME
  • 31
    19-20 Bourne Court, Southend Road, Woodford Green, Essex, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -879,133 GBP2023-07-31
    Officer
    2019-07-15 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    Flat 3 White Gables, 116 St. Andrews Drive, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-25 ~ 2024-10-13
    IIF 57 - director → ME
    Person with significant control
    2022-10-25 ~ 2024-10-13
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 2
    15 Newark Drive, Glasgow, Scotland
    Corporate (3 parents)
    Person with significant control
    2023-12-14 ~ 2024-05-15
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    C/o B & C Associates Limited Concorde House, Grenville Place Mill Hill, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,493 GBP2017-03-31
    Officer
    2018-07-09 ~ 2018-12-20
    IIF 17 - director → ME
    2016-12-08 ~ 2018-07-01
    IIF 15 - director → ME
  • 4
    Southlands, Denham Road, Iver, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2018-11-30 ~ 2020-01-01
    IIF 53 - director → ME
    2018-11-30 ~ 2020-01-01
    IIF 60 - secretary → ME
    Person with significant control
    2018-11-30 ~ 2020-01-01
    IIF 51 - Has significant influence or control OE
  • 5
    Southlands, Denham Road, Iver, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2018-11-30 ~ 2020-02-12
    IIF 52 - director → ME
    2018-11-30 ~ 2020-01-01
    IIF 59 - secretary → ME
    Person with significant control
    2018-11-30 ~ 2020-02-12
    IIF 50 - Has significant influence or control OE
  • 6
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2018-09-28 ~ 2024-01-26
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,748 GBP2024-03-31
    Officer
    2016-01-26 ~ 2020-04-01
    IIF 3 - director → ME
  • 8
    19-20 Bourne Court, Southend Road, Woodford Green, Essex, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -879,133 GBP2023-07-31
    Person with significant control
    2019-07-15 ~ 2019-07-15
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.