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

Mohammed, Thaver

    Related profiles found in government register
  • Mohammed, Thaver

    Registered addresses and corresponding companies
    • icon of address Pride Media Centre, Pride Media Centre, Stonehills, Pelaw, Gateshead, Tyne & Wear, NE10 0HW, England

      IIF 1
    • icon of address Pride Media Centre, Stonehills, Shields Road, Pelaw, Gateshead, Tyne & Wear, NE10 0HW, England

      IIF 2
    • icon of address Unit T1 Stonehill Studios, Shields Road, Pelaw, Gateshead, Tyne And Wear, NE10 0HW, United Kingdom

      IIF 3
    • icon of address Global House, Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne, Tyne & Wear, NE16 6EA, England

      IIF 4
    • icon of address Suite 1a, Slotline House, Largo Road, St Andrews, Fife, KY168NJ, Scotland

      IIF 5
  • Mohammed, Thaver
    British business developer

    Registered addresses and corresponding companies
    • icon of address Red House, Cottage, Whalton, Morpeth, Northumberland, NE61 3XD, United Kingdom

      IIF 6
  • Mohammed, Thaver
    British business developer born in October 1962

    Registered addresses and corresponding companies
    • icon of address Red House, Cottage, Whalton, Morpeth, Northumberland, NE61 3XD, United Kingdom

      IIF 7
  • Mohammed, Thaver
    British business developer born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 1a, Slotline House, Largo Road, St Andrews, Fife, KY168NJ, Scotland

      IIF 8
  • Mohammed, Thaver
    British business developer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bigg Market, Newcastle Upon Tyne, Tyne & Wear, NE1 1UN

      IIF 9
  • Mohammed, Thaver
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit T1 Stonehill Studios, Shields Road, Pelaw, Gateshead, Tyne And Wear, NE10 0HW, United Kingdom

      IIF 10
  • Mohammed, Thaver Zahid
    British business analyst born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Arthurlie Drive, Uplawmoor, Glasgow, G78 4AH, Scotland

      IIF 11
    • icon of address Global House, Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne, Tyne & Wear, NE16 6EA, England

      IIF 12
  • Mohammed, Thaver Zahid
    British business developer born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craigenfenoch, 15 Arthurlie Drive, Uplawmoor, Glasgow, G78 4AH, Scotland

      IIF 13
    • icon of address Suite 4, Suite 4, 4 Queens Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2PP, England

      IIF 14
  • Mohammed, Thaver Zahid
    British business executive born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Cant Crescent, St. Andrews, KY16 8NF, Scotland

      IIF 15
  • Mohammed, Thaver Zahid
    British director and company secretary born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Wester Balgarvie, Cupar, Fife, KY15 4NE

      IIF 16
  • Mr Thaver Mohammed
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit T1 Stonehill Studios, Shields Road, Pelaw, Gateshead, NE10 0HW, United Kingdom

      IIF 17
  • Mr Thaver Zahid Mohammed
    British born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Arthurlie Drive, Uplawmoor, Glasgow, G78 4AH, Scotland

      IIF 18
    • icon of address Global House, Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne, Tyne & Wear, NE16 6EA, England

      IIF 19
    • icon of address 14, Cant Crescent, St. Andrews, KY16 8NF, Scotland

      IIF 20
  • Mr Thaver Zahid Mohammed
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Wester Balgarvie, Cupar, Fife, KY15 4NE

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 5 Bigg Market, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Unit T1 Stonehill Studios Shields Road, Pelaw, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2021-08-06 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Pride Media Centre Pride Media Centre, Stonehills, Pelaw, Gateshead, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-15 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    icon of address Craigenfenoch 15 Arthurlie Drive, Uplawmoor, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Suite 4 Suite 4, 4 Queens Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,054 GBP2021-02-28
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 14 - Director → ME
Ceased 6
  • 1
    icon of address 5 Bigg Market, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ 2009-03-20
    IIF 7 - Director → ME
    icon of calendar 2008-11-06 ~ 2009-07-27
    IIF 6 - Secretary → ME
  • 2
    icon of address Pride Media Centre Pride Media Centre, Stonehills, Pelaw, Gateshead, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-22 ~ 2020-08-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-08-12
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 1a Slotline House, Largo Road, St Andrews, Fife, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-06-28 ~ 2013-07-21
    IIF 8 - Director → ME
    icon of calendar 2013-06-28 ~ 2013-07-23
    IIF 5 - Secretary → ME
  • 4
    icon of address Craigenfenoch 15 Arthurlie Drive, Uplawmoor, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2023-11-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2023-11-11
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 4 Suite 4, 4 Queens Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,054 GBP2021-02-28
    Officer
    icon of calendar 2020-04-20 ~ 2020-08-25
    IIF 12 - Director → ME
    icon of calendar 2020-08-25 ~ 2021-12-31
    IIF 2 - Secretary → ME
    icon of calendar 2019-08-20 ~ 2020-05-01
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ 2020-08-25
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address 15 Arthurlie Drive, Uplawmoor, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ 2025-09-09
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ 2025-09-09
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 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.