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

Gigaseri, Mohammad Hassan

    Related profiles found in government register
  • Gigaseri, Mohammad Hassan
    British director born in November 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2 Alderton Mews, Alderton Hill, Loughton, Essex, IG10 3JE

      IIF 1
  • Gigaseri, Mohammad Hassan
    British none born in November 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ground Floor, Brownroyd Business Park, 5 Dumcombe Street, Bradford, West Yorkshire, BD8 9AJ, Uk

      IIF 2
  • Gigaseri, Mohammad Hassan
    British production manager born in November 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2 Alderton Mews, Alderton Hill, Loughton, Essex, IG10 3JE

      IIF 3
  • Gigaseri, Mohammad Hassan
    British sales director born in November 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 61, Hassett Road, London, E9 5SW

      IIF 4
  • Gigaseri, Mohammad Hassan
    British business person born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Dewar House, Central Road, Harlow, CM20 2ST, England

      IIF 5
  • Gigaseri, Mohammad Hassan
    British business man born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dewar House Unit B, Central Road, Harlow, Essex, CM20 2ST, United Kingdom

      IIF 6
  • Gigaseri, Mohammad Hassan
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 898/902 Wimborne Road, Moordown, Bournemouth, Dorset, BH9 2DW

      IIF 7
    • icon of address 76, Abbeydale Close, Harlow, CM17 9QB, England

      IIF 8 IIF 9
    • icon of address 209a, Station Lane, Hornchurch, Essex, RM12 6LL, United Kingdom

      IIF 10
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
  • Gigaseri, Mohammad Hassan
    United Kingdom director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salotes House, Waddon Barton, Chudleigh, Newton Abbot, TQ13 0DJ, United Kingdom

      IIF 12
  • Mr Mohammad Hassan Gigaseri
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dewar House Unit B, Central Road, Harlow, CM20 2ST, England

      IIF 13
    • icon of address Unit B, Dewar House, Central Road, Harlow, CM20 2ST, England

      IIF 14
  • Mr Mohammad Hassan Gigaseri
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Abbeydale Close, Harlow, CM17 9QB, England

      IIF 15
    • icon of address 76, Abbeydale Close, Harlow, CM17 9QB, United Kingdom

      IIF 16
  • Mr Mohammad Hassan Gigaseri
    United Kingdom born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salotes House, Waddon Barton, Chudleigh, Newton Abbot, TQ13 0DJ, United Kingdom

      IIF 17
    • icon of address Salotes House, Waddon Barton, Chudleigh, Newton Abbott, TQ13 0DJ, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 6a Nesbitts Alley, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,985 GBP2017-08-31
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Dewar House Unit B, Central Road, Harlow, Essex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    21,600 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Southgate Office Village, 286c Chase Road Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-04 ~ dissolved
    IIF 3 - Director → ME
Ceased 8
  • 1
    icon of address Unit 3 Brownroyd Business Park 5, Duncombe Street, Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-10 ~ 2014-06-07
    IIF 2 - Director → ME
  • 2
    icon of address 590 Green Lanes, Palmers Green London
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    251,275 GBP2024-06-30
    Officer
    icon of calendar 2001-01-09 ~ 2002-06-30
    IIF 1 - Director → ME
  • 3
    icon of address Dewar House Unit B, Central Road, Harlow, Essex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    21,600 GBP2023-11-30
    Officer
    icon of calendar 2017-11-07 ~ 2023-06-08
    IIF 12 - Director → ME
  • 4
    icon of address 898/902 Wimborne Road Moordown, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ 2019-05-29
    IIF 7 - Director → ME
  • 5
    icon of address 286 Chase Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ 2015-02-14
    IIF 4 - Director → ME
  • 6
    icon of address 13 Willow Parade Moor Lane, Upminster, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ 2023-09-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2023-03-29
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 40-41 Parsons Street, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,619 GBP2023-12-31
    Officer
    icon of calendar 2024-03-25 ~ 2024-05-31
    IIF 5 - Director → ME
    icon of calendar 2017-12-15 ~ 2023-09-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2023-09-29
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2024-03-25 ~ 2024-05-31
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    CHIC LONDON FASHION LTD - 2023-03-23
    THE JAVA CLUB COFFEE LTD - 2023-12-18
    icon of address 3 Coastguardcottages Daddyhole Plain, Torquay, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2021-10-18 ~ 2023-09-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ 2023-09-29
    IIF 15 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.