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

Hamid, Muhammad Mohsin

    Related profiles found in government register
  • Hamid, Muhammad Mohsin
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 451, Urban Lounge Glasgow, Glasgow, G5 0TT, United Kingdom

      IIF 1
    • icon of address 91, Moorpark Square, Renfrew, PA4 8DB, United Kingdom

      IIF 2
  • Hamid, Muhammad Mohsin
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 451, Lawmoore Street, Glasgow, G5 0TT, Scotland

      IIF 3
    • icon of address 91, 91 Moorpark Square, Renfrew, Renfrewshire, PA4 8DB, United Kingdom

      IIF 4
    • icon of address 91, Moorpark Square, Renfrew, Renfrewshire, PA4 8DB, United Kingdom

      IIF 5
  • Hamid, Muhammad Mohsin
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 91, Moorepark Square, Renfrew, PA4 8DB, Scotland

      IIF 6
    • icon of address 91, Moorpark Square, Renfrew, Renfrewshire, PA4 8DB, Scotland

      IIF 7
  • Hamid, Muhammad Mohsin
    British director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 234, Smithycroft Road, Glasgow, G33 2QZ, Scotland

      IIF 8
    • icon of address 32, St Andrew Road, Glasgow, G41 1PF, Scotland

      IIF 9
    • icon of address 32, St Andrews, Glasgow, Renfrewshire, G41 1PF, Scotland

      IIF 10
    • icon of address 32, St Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 11 IIF 12
    • icon of address 384, Cathcart Road, Glasgow, G42 7DF, Scotland

      IIF 13
    • icon of address 61, Glasgow Road, Rutherglen, Glasgow, G73 1LJ, Scotland

      IIF 14
    • icon of address 1a, Knockhill Road, Renfrew, Renfrewshire, PA4 8EE, Scotland

      IIF 15
    • icon of address 91, Moorepark Square, Renfrew, PA4 8DB, United Kingdom

      IIF 16
  • Muhammad Mohsin Hamid
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 451, Lawmoore Street, Glasgow, G5 0TT, Scotland

      IIF 17
    • icon of address 451, Urban Lounge Glasgow, Glasgow, G5 0TT, United Kingdom

      IIF 18
    • icon of address 91, 91 Moorpark Square, Renfrew, Renfrewshire, PA4 8DB, United Kingdom

      IIF 19
    • icon of address 91, Moorpark Square, Renfrew, PA4 8DB, United Kingdom

      IIF 20
    • icon of address 91, Moorpark Square, Renfrew, Renfrewshire, PA4 8DB, United Kingdom

      IIF 21
  • Hamid, Muhammad Baber
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 465, Staniforth Road, Sheffield, S9 3FR, England

      IIF 22 IIF 23
  • Hamid, Muhammad Baber
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 465, Staniforth Road, Sheffield, S9 3FR, England

      IIF 24
  • Hamid, Muhammad
    British director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 81, Huntly Avenue, Pasiley, PA2 6TZ, Scotland

      IIF 25
  • Hamid, Mohsin
    British director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 91, 91 Moorpark Square, Renfrew, PA4 8DB, Scotland

      IIF 26
  • Mr Muhammad Mohsin Hamid
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 536, Gorgie Road, Edinburgh, EH11 3AL, Scotland

      IIF 27
    • icon of address 32, St Andrew Road, Glasgow, G41 1PF, Scotland

      IIF 28
  • Muhammad Hamid
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 81, Huntly Avenue, Pasiley, PA2 6TZ, Scotland

      IIF 29
    • icon of address 91, Moorepark Square, Renfrew, PA4 8DB, Scotland

      IIF 30
  • Muhammad Mohsin Hamid
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 234, Smithycroft Road, Glasgow, G33 2QZ, Scotland

      IIF 31
    • icon of address 32, St Andrews, Glasgow, Renfrewshire, G41 1PF, Scotland

      IIF 32
    • icon of address 32, St Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 33
    • icon of address 61, Glasgow Road, Rutherglen, Glasgow, G73 1LJ, Scotland

      IIF 34
    • icon of address 91, Moorepark Sqaure, Glasgow, PA4 8DB, Scotland

      IIF 35
    • icon of address 91, Moorepark Square, Renfrew, PA4 8DB, Scotland

      IIF 36
    • icon of address 91, Moorpark Square, Renfrew, Renfrewshire, PA4 8DB, Scotland

      IIF 37
  • Mr Muhammad Baber Hamid
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohsin Hamid
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, St Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 41
    • icon of address 108, Carfin Road, Motherwell, ML1 5JZ, Scotland

      IIF 42
    • icon of address 91, 91 Moorpark Square, Renfrew, PA4 8DB, Scotland

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 465 Staniforth Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 384 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-15 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 451 Lawmoor Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 91 Moorpark Square, Renfrew, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 465 Staniforth Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 91 Moorepark Square, Renfrew, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 451 Lawmoore Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address 91 Moorepark Square, Renfrew, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,370 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    icon of address 91 Moorpark Square, Renfrew, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ 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
  • 10
    icon of address 465 Staniforth Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 61 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 91 91 Moorepark Square Renfrew, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    icon of address 32 St Andrews Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 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
  • 14
    icon of address 91 Moorpark Square, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 32 St Andrews Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 32 St Andrews Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 234 Smithycroft Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 108 Carfin Road, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
    IIF 42 - Has significant influence or control as a member of a firmOE
    icon of calendar 2019-05-24 ~ dissolved
    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
  • 19
    icon of address 1a Knockhill Road, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address 81 Huntly Avenue, Pasiley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 21
    icon of address 32 St Andrews, Glasgow, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 61 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-06-10 ~ 2023-01-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 91 Moorpark Square, Renfrew, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-15 ~ 2023-01-01
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,057 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-03 ~ 2022-11-17
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FLAVOURS CAFE LTD - 2018-08-25
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,188 GBP2021-11-30
    Officer
    icon of calendar 2017-12-04 ~ 2023-11-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2023-11-21
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.