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 Mohamed Hassan Mohamed Anas

    Related profiles found in government register
  • Mr Mohamed Hassan Mohamed Anas
    Sri Lankan born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 121, Fraser Street, Bilston, WV14 7PB, England

      IIF 1 IIF 2
    • 577, Moseley Road, Birmingham, B12 9BS, England

      IIF 3
    • 90, Stechford Lane, Birmingham, B8 2AN, England

      IIF 4
    • Unit 31, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 5
    • Unit E2, Salford Street, Birmingham, B6 7SH, England

      IIF 6
    • 29, Westover Road, Bournemouth, BH1 2BZ, United Kingdom

      IIF 7
    • 37, High Street, Brownhills, WS8 6ED, United Kingdom

      IIF 8
    • 182, Barrack Road, Christchurch, BH23 2BQ, England

      IIF 9
    • 22, Wolverhampton Street, Dudley, DY1 1DB, England

      IIF 10 IIF 11
    • 32-33, Comberton Hill, Kidderminster, DY10 1QN, England

      IIF 12
    • Unit B Spital Hill Plaza, 68 Spital Hill, Sheffield, S4 7LG, England

      IIF 13
    • 320a, Stratford Road, Shirley, Solihull, B90 3DN, England

      IIF 14
    • 37, High Street, Brownhills, Walsall, West Midlands, WS8 6ED, England

      IIF 15
    • Unit 5, Swan Lane Industrial Estate, Swan Lane, West Bromwich, B70 0NY, England

      IIF 16
    • 121, Fraser Street, Wolverhampton, WV14 7PB, England

      IIF 17
    • 26, Victoria Street, Wolverhampton, WV1 3PW, England

      IIF 18 IIF 19 IIF 20
  • Anas, Mohamed Hassan Mohamed
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 32-33, Comberton Hill, Kidderminster, DY10 1QN, England

      IIF 22
    • 26, Victoria Street, Wolverhampton, WV1 3PW, England

      IIF 23
  • Mohamed Anas, Mohamed Hassan
    Sri Lankan born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 121, Fraser Street, Bilston, WV14 7PB, England

      IIF 24 IIF 25
    • 577, Moseley Road, Birmingham, B12 9BS, England

      IIF 26
    • 90, Stechford Lane, Birmingham, B8 2AN, England

      IIF 27
    • Unit 31, Newtown Shopping Centre, Birmingham, B19 2SS, England

      IIF 28
    • Unit E2, Salford Street, Birmingham, B6 7SH, England

      IIF 29
    • 29, Westover Road, Bournemouth, BH1 2BZ, United Kingdom

      IIF 30
    • 37, High Street, Brownhills, WS8 6ED, United Kingdom

      IIF 31
    • 182, Barrack Road, Christchurch, BH23 2BQ, England

      IIF 32
    • 22, Wolverhampton Street, Dudley, DY1 1DB, England

      IIF 33 IIF 34
    • Unit B Spital Hill Plaza, 68 Spital Hill, Sheffield, S4 7LG, England

      IIF 35
    • 320a, Stratford Road, Shirley, Solihull, B90 3DN, England

      IIF 36
    • 37, High Street, Brownhills, Walsall, West Midlands, WS8 6ED, England

      IIF 37
    • 121, Fraser Street, Wolverhampton, WV14 7PB, England

      IIF 38
    • 25, Victoria Street, Wolverhampton, WV1 3PW, England

      IIF 39
    • 26, Victoria Street, Wolverhampton, WV1 3PW, England

      IIF 40 IIF 41 IIF 42
  • Mohamed Anas, Mohamed Hassan

    Registered addresses and corresponding companies
    • 121, Fraser Street, Bilston, WV14 7PB, England

      IIF 44
    • Ceme Business Campus, Marsh Way, London, Essex, RM13 8EU, England

      IIF 45
child relation
Offspring entities and appointments 22
  • 1
    AJ101 LIMITED
    16832222
    121 Fraser Street, Bilston, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    26 Victoria Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    26 Victoria Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    26 Victoria Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 5
    26 Victoria Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    BLUE ONYX LIMITED
    16810492
    29 Westover Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    COD N BATTER LIMITED
    16831621
    Unit B Spital Hill Plaza, 68 Spital Hill, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2026-01-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    COSMIC25 LTD
    16271682
    22 Wolverhampton Street, Dudley, England
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    COSMOS 20 LIMITED
    16744533
    37 High Street, Brownhills, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    DIXY DISTRIBUTION LIMITED
    - now 12369870 09898119
    RISING DISTRIBUTION LIMITED
    - 2024-04-30 12369870
    Ceme Business Campus, Marsh Way, London, Essex, England
    Active Corporate (4 parents)
    Officer
    2023-07-11 ~ 2026-01-01
    IIF 36 - Director → ME
    2026-01-01 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    EXSELL CAPITAL LTD
    13881644
    121 Fraser Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2022-01-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    GLADIATOR CONSULTANCY LIMITED
    16292881
    22 Wolverhampton Street, Dudley, England
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 13
    GLADIATOR WORKFORCE LIMITED
    16947319
    90 Stechford Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    GRAND INVESTMENTS CORPORATE LIMITED
    16433983
    182 Barrack Road, Christchurch, England
    Active Corporate (2 parents)
    Officer
    2025-05-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    GRANTIS FOOD LTD
    15336476
    25 Victoria Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2026-03-01 ~ now
    IIF 39 - Director → ME
  • 16
    JOLOTRADING COMPANY LTD
    11824749
    577 Moseley Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2023-10-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    PROCYON BHAM LTD
    15284670
    Unit 31 Newtown Shopping Centre, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-08-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-08-04 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 18
    SIGNS DYNAMICS LIMITED
    16367194
    Unit E2, Salford Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2026-01-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    STASSEN PROPERTIES LIMITED
    11671703
    Office 2 Unit 5 Swan Lane Industrial Estate Swan Lane, Swan Lane, West Bromwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-01-01 ~ 2023-04-27
    IIF 23 - Director → ME
    Person with significant control
    2021-08-24 ~ 2021-08-24
    IIF 14 - Ownership of shares – 75% or more OE
  • 20
    STELLAN LIMITED
    13198438
    32-33 Comberton Hill, Kidderminster, England
    Active Corporate (5 parents)
    Officer
    2021-07-01 ~ 2025-05-01
    IIF 22 - Director → ME
    Person with significant control
    2021-08-11 ~ 2025-05-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 21
    VIRTUAL BRANDING LIMITED
    14896441
    37 High Street, Brownhills, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 22
    WANDERA LIMITED
    14331044
    121 Fraser Street, Bilston, England
    Active Corporate (1 parent)
    Officer
    2022-09-01 ~ now
    IIF 24 - Director → ME
    2022-09-01 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.