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

Hassan, Markok Abdula

    Related profiles found in government register
  • Hassan, Markok Abdula
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41 Manor Hill, Brighton, BN2 5EL, England

      IIF 1
    • 58-59, Upper Gloucester Road, Brighton, BN1 3LQ, England

      IIF 2
  • Hassan, Markok Abdula
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41 Manor Hill, Brighton, BN2 5EL, England

      IIF 3
  • Hassan, Markok Abdula
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Laylands Road, Portslade, Brighton, BN41 1PP, England

      IIF 4
  • Mr Markok Abdula Hassan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Laylands Road, Portslade, Brighton, BN41 1PP, England

      IIF 5
    • 41 Manor Hill, Brighton, BN2 5EL, England

      IIF 6 IIF 7
    • 58-59, Upper Gloucester Road, Brighton, BN1 3LQ, England

      IIF 8
  • Hassan, Mohammed Mama
    Iraqi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Langdale Road, Ribbleton, Preston, PR2 6AN, England

      IIF 9
  • Hassan, Mohammed Mama
    Iraqi company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 68-74, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 10
  • Hassan, Mohammed Mama
    Iraqi director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 11
    • 68-74, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 12
  • Dashne Mohammed
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Coniston Close, Norwich, NR5 8LU, England

      IIF 13
  • Mohammad, Dilshad Hussen
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 81, Millway, Gateshead, NE9 5PR, England

      IIF 14
  • Mohammed, Dashne
    British cashier born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Coniston Close, Norwich, NR5 8LU, England

      IIF 15
  • Abdulraman, Horas Aboula
    Iraqi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Low Street, Sutton-in-ashfield, NG17 1DG, England

      IIF 16
  • Anwar, Mohammed Aswad
    Iraqi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 642 Hyde Road, Gorton, Manchester, M18 7EE, England

      IIF 17
    • 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 18
  • Horas Aboula Abdulraman
    Iraqi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Low Street, Sutton-in-ashfield, NG17 1DG, England

      IIF 19
  • Zangana, Rebaz
    Iraqi computer consultant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 106, Sutherland Road, Derby, DE23 8RW, England

      IIF 20
  • Mohammed, Kurdistan
    Iraqi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 21
  • Mohammed Mama Hassan
    Iraqi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 68-74, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 22
  • Mr Dilshad Hussen Mohammad
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 81, Millway, Gateshead, NE9 5PR, England

      IIF 23
  • Hassan, Mohammed Mama
    Iraqi director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Bolton Street, Chorley, PR7 3AA, United Kingdom

      IIF 24
  • Mr Mohammed Aswad Anwar
    Iraqi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 25
  • Mr Mohammed Mama Hassan
    Iraqi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 26
    • 12, Langdale Road, Ribbleton, Preston, PR2 6AN, England

      IIF 27
    • 68-74, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 28
  • Mrs Kurdistan Mohammed
    Iraqi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 29
  • Rasheed, Amang Mohammed Rasheed
    Iraqi director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47, Northbridge Street, Bathgate, West Lothian, EH48 4PL, Scotland

      IIF 30
  • Rasheed, Amang Mohammed Rasheed
    Iraqi born in January 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 47, Northbridge Street, Bathgate, West Lothian, EH48 4PL, Scotland

      IIF 31
  • Mr Amang Mohammed Rasheed Rasheed
    Iraqi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47, Northbridge Street, Bathgate, West Lothian, EH48 4PL, Scotland

      IIF 32
  • Mr Amang Mohammed Rasheed Rasheed
    Iraqi born in January 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 47, Northbridge Street, Bathgate, West Lothian, EH48 4PL, Scotland

      IIF 33
  • Mr Mohammed Mama Hassan
    Iraqi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Bolton Street, Chorley, PR7 3AA, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 17
  • 1
    4 SEASONS CAR WASH (NE) LIMITED
    11935947
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Officer
    2019-06-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    CHILLI HUT (NW) LTD
    12950080
    68-74 Lytham Road, Freckleton, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    EURO STAR NW LTD
    11496864
    651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-04-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-04-15 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    KASMIN INVESTMENT PROPERTIES LTD
    14645259
    47-49 New Hall Lane, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-07 ~ 2023-06-07
    IIF 11 - Director → ME
    Person with significant control
    2023-02-07 ~ 2023-06-07
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    LAYLAND CAFE LTD
    13029862 16294902
    1 Laylands Road, Portslade, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    LAYLAND NEWS AND OFF LICENCE LTD
    10960329
    4 Fishers Gate, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-09-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-09-13 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LOW STREET LTD
    15996598 02181501
    8 Low Street, Sutton-in-ashfield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-10-03 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    MAMA PIZZA (FRECKLETON) LTD
    14050063
    68-74 Lytham Road, Freckleton, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-04-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 9
    NABIL & MAKWAN LTD
    15184563
    149 Ipswich Road Ipswich Road, Norwich, England
    Active Corporate (4 parents)
    Officer
    2023-10-03 ~ 2023-12-01
    IIF 15 - Director → ME
    Person with significant control
    2023-10-03 ~ 2023-12-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    NAS GROCERS LTD
    11534575
    642 Hyde Road Gorton, Manchester, England
    Active Corporate (5 parents)
    Officer
    2020-05-01 ~ now
    IIF 17 - Director → ME
  • 11
    NISSAR STORE LTD
    10960588
    41 Manor Hill, Brighton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-09-13 ~ 2018-02-01
    IIF 3 - Director → ME
    Person with significant control
    2017-09-13 ~ 2018-02-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    NORTH SHIELDS CAR WASH LIMITED
    10835284
    81 Millway, Gateshead, England
    Active Corporate (2 parents)
    Officer
    2018-10-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    REFRESHMENT FOODS LTD
    15521937
    31 Church Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 14
    TERMINAL101 LIMITED
    15182979
    48 Lorne Close, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-15 ~ dissolved
    IIF 20 - Director → ME
  • 15
    TOP CUT UK BARBER LTD
    SC693443
    47 Northbridge Street, Bathgate, West Lothian, Scotland
    Active Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF 31 - Director → ME
    2021-03-25 ~ 2024-09-05
    IIF 30 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    2021-03-25 ~ 2024-09-05
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    UPPER LOCAL STORE LTD
    15993731
    58-59 Upper Gloucester Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    2024-10-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 17
    VENICE PAPA PIZZA LTD
    10473251
    19 Bolton Street, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-10 ~ 2017-07-10
    IIF 24 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 34 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.