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

Mohammad, Hasan

    Related profiles found in government register
  • Mohammad, Hasan
    British sales manager born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Hussain, Kazim
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Hussain, Kazim
    British management consultant born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Leeside Court, 169 Rotherhithe Street, London, SE16 5SZ, England

      IIF 3
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 4
    • Flat 11 Leeside Court, 169 Rotherhithe Street, London, SE16 5SZ, England

      IIF 5
  • Mr Kazam Hussain
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Mr Kazim Hussain
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Leeside Court, 169 Rotherhithe Street, London, SE16 5SZ, England

      IIF 7
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • Flat 11 Leeside Court, 169 Rotherhithe Street, London, SE16 5SZ, England

      IIF 10
  • Hussain, Kazim
    British it headhunter born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Mohammad, Hasan
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 108, Horseferry Road, London, E14 8DY, England

      IIF 12
  • Mohammad, Hasan
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, Churchill Place, London, E14 5EU, England

      IIF 13
  • Mohammad, Hasan
    British sales director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 108 Horseferry Road, 108 Horseferry Road, London, E14 8DY, England

      IIF 14
  • Hussain, Kazim
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Windmill Street, Peterborough, PE1 2LX, United Kingdom

      IIF 15
  • Hussain, Kazim
    United Kingdom management consultant born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mr Kazim Hussain
    United Kingdom born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Hussain, Kazim
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 29, Holdings Road, Sheffield, S2 2RD, England

      IIF 18
  • Hussain, Kazim
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stoney Bank Street, Dewsbury, West Yorkshire, WF13 3RJ, England

      IIF 19
    • 29, Holdings Road, Sheffield, S2 2RD, England

      IIF 20
    • 6, Broadfield Court, Sheffield, S8 0XF, England

      IIF 21
  • Hussain, Kazim
    British taxi driver born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 29, Holdings Road, Sheffield, S2 2RD, United Kingdom

      IIF 22
  • Mr Kazim Hussain
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 29, Holdings Road, Sheffield, S2 2RD, England

      IIF 23 IIF 24 IIF 25
    • 29, Holdings Road, Sheffield, S2 2RD, United Kingdom

      IIF 26
  • Mr Hasan Mohammad
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 108, Horseferry Road, London, E14 8DY, England

      IIF 27
    • 30, Churchill Place, London, E14 5EU, England

      IIF 28
  • Mr Hasan Mohammaad
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 108, Horseferry Road, London, E14 8DY, England

      IIF 29
  • Hussain, Kazim John
    British commercial director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, England

      IIF 30
  • Hussain, Kazim John
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Edgerley Park, Peterborough Road, Peterborough, PE6 7YB, England

      IIF 31
  • Hussain, Kazim John
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Laxton House, 191 Lincoln Road, Peterborough, Cambridgeshire, PE1 2PN, United Kingdom

      IIF 32
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, England

      IIF 33
  • Mr Kazim John Hussain
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Edgerley Park, Peterborough Road, Peterborough, PE6 7YB, England

      IIF 34
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, England

      IIF 35 IIF 36
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 37
  • Mohammad Hasan
    Bangladeshi born in July 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 38
  • Hasan, Mohammad
    Bangladeshi director born in July 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 39
  • Hussain, Kazam

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    Edgerley Park, Peterborough Road, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-25 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-28 ~ dissolved
    IIF 11 - director → ME
  • 4
    108 Horseferry Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -26,992 GBP2023-10-31
    Officer
    2017-02-08 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    30 Churchill Place, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    29,217 GBP2024-02-29
    Officer
    2019-02-04 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    11 Leeside Court 169 Rotherhithe Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-06 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 39 - director → ME
    Person with significant control
    2025-03-20 ~ now
    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
  • 8
    KH ACCIDENT CLAIMS LTD - 2021-06-16
    63 Johnston Street, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    47,703 GBP2023-09-30
    Officer
    2018-09-21 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-09-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    Laxton House, 191 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    317,019 GBP2023-12-31
    Officer
    2018-12-05 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-12-05 ~ 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
    Laxton House, 191 Lincoln Road, Peterborough, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    Laxton House, 191 Lincoln Road, Peterborough, England
    Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 33 - director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-23 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    A1 CARS PH LIMITED - 2023-05-05
    29 Holdings Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -3,665 GBP2024-02-29
    Officer
    2023-02-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    108 Horseferry Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    11 Leeside Court 169 Rotherhithe Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    29 Holdings Road, Sheffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,365 GBP2022-04-30
    Officer
    2021-04-22 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    1 Stoney Bank Street, Dewsbury, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-28 ~ dissolved
    IIF 19 - director → ME
Ceased 3
  • 1
    Edgerley Park, Peterborough Road, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-21 ~ 2016-04-21
    IIF 15 - director → ME
  • 2
    108 Horseferry Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -26,992 GBP2023-10-31
    Officer
    2016-10-11 ~ 2017-02-08
    IIF 1 - director → ME
    2017-01-16 ~ 2017-01-17
    IIF 40 - secretary → ME
    Person with significant control
    2016-10-11 ~ 2017-05-04
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TEC CARS LIMITED - 2022-06-01
    TOWN TAXI LIMITED - 2021-10-19
    TOWN TAXIS (BARNSLEY) LTD - 2020-10-23
    6 Broadfield Court, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42,179 GBP2022-10-31
    Officer
    2020-10-15 ~ 2022-05-30
    IIF 21 - director → ME
    Person with significant control
    2020-10-15 ~ 2022-05-30
    IIF 25 - Ownership of shares – 75% or more 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.