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

Hay, Mohammed Abdul

    Related profiles found in government register
  • Hay, Mohammed Abdul
    Portuguese born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Church Road, London, E12 6AF, England

      IIF 1
  • Hay, Mohammed Abdul
    Portuguese business born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Church Road, London, E12 6AF, United Kingdom

      IIF 2
  • Mr Mohammed Abdul Hay
    Portuguese born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Church Road, London, E12 6AF, England

      IIF 3
    • 125, Church Road, London, E12 6AF, United Kingdom

      IIF 4
  • Hay, Mohammed Abdul
    Portuguese company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP

      IIF 5
  • Hay, Mohammed Abdul
    British barrister born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westpark, West Park Road, Newchapel, Lingfield, RH7 6HT, England

      IIF 6
  • Hay, Mohammed Abdul
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Lowfield Street, Dartford, DA1 1HP, England

      IIF 7
    • 81, Lowfield Street, Dartford, DA1 1HP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • C/o Affirm Accountants Limited, 81 Lowfield Street, Dartford, DA1 1HP, England

      IIF 12
    • Danum House, 6a South Parade, Doncaster, DN1 2DY, England

      IIF 13 IIF 14
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Mr Mohammed Abdul Hay
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Lowfield Street, Dartford, DA1 1HP, England

      IIF 18
  • Mohammed Hay
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hay, Mohammed Abdul
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Danum House, 6a South Parade, Doncaster, DN1 2DY, United Kingdom

      IIF 27
    • Danum House, 6a South Parade, Doncaster, South Yorkshire, DN1 2DY, United Kingdom

      IIF 28
  • Hay, Mohammed Abdul
    British barrister born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Danum House, 6a South Parade, Doncaster, South Yorkshire, DN1 2DY

      IIF 29
    • 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG, England

      IIF 30
    • 8, Slingsby Gardens, Newcastle Upon Tyne, Tyne And Wear, NE7 7RX, Uk

      IIF 31
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 32
  • Hay, Mohammed Abdul
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 33
  • Mr Mohammed Abdul Hay
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Danum House, 6a South Parade, Doncaster, DN1 2DY, England

      IIF 34 IIF 35
    • Danum House, 6a South Parade, Doncaster, South Yorkshire, DN1 2DY, United Kingdom

      IIF 36
    • Westpark, West Park Road, Newchapel, Lingfield, RH7 6HT, England

      IIF 37
  • Mohammed Abdul Hay
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Danum House, 6a South Parade, Doncaster, DN1 2DY, England

      IIF 38
  • Hay, Mohammed

    Registered addresses and corresponding companies
    • C/o Affirm Accountants Limited, 81 Lowfield Street, Dartford, DA1 1HP, England

      IIF 39
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments 21
  • 1
    BELLA VISTA HOMES LTD
    11027992
    Westpark West Park Road, Newchapel, Lingfield, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 2
    BNP DEVELOPMENTS LTD - now
    CAMBRIDGE TRUST LIMITED
    - 2025-12-08 15596044 15019678
    81 Lowfield Street, Dartford, England
    Active Corporate (4 parents)
    Officer
    2024-03-26 ~ 2024-08-15
    IIF 17 - Director → ME
    2024-03-26 ~ 2024-08-15
    IIF 40 - Secretary → ME
    Person with significant control
    2024-03-26 ~ 2024-08-15
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    CAMBRIDGE TRUST CO. LTD
    15019678 15596044
    81 Lowfield Street Dartford, Kent, England
    Active Corporate (1 parent)
    Officer
    2023-07-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    CHARLES ADAM LIMITED
    06870222
    Danum House, 6a South Parade, Doncaster, England
    Active Corporate (3 parents)
    Officer
    2009-04-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 5
    EQUITY COURT CHAMBERS LTD
    15382177
    C/o Affirm Accountants Limited, 81 Lowfield Street, Dartford, England
    Active Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    FIRSTPOINT INTERNATIONAL INCORPORATED (UK) LIMITED
    15102700 15105436
    81 Lowfield Street, Dartford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    FIRSTPOINT MERCANTILE (EU) LTD
    15110960 15110959
    81 Lowfield Street, Dartford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-09-03 ~ now
    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
  • 8
    FIRSTPOINT MERCANTILE (UK) LTD
    15110959 15110960
    81 Lowfield Street, Dartford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-09-03 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 9
    FPS 001 LIMITED
    - now 07480551 08887461... (more)
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1915 parents)
    Officer
    2014-04-28 ~ 2015-08-18
    IIF 5 - Director → ME
  • 10
    GDD TECHNOLOGY LTD
    - now 15105436
    FIRSTPOINT INTERNATIONAL INCORPORATED (EU) LTD
    - 2025-11-04 15105436 15102700
    81 Lowfield Street, Dartford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-08-30 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    H.S.N. PARTNERSHIP (UK) LIMITED
    06766543
    Danum House, 6a South Parade, Doncaster, England
    Active Corporate (3 parents)
    Officer
    2008-12-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 12
    HASSAN ENERGY (UK) LTD
    10459218 09680782
    Danum House, 6a South Parade, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-11-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 13
    HASSAN SCIENCES LTD
    - now 09680782
    HASSAN ENERGY (UK) LIMITED
    - 2016-11-01 09680782 10459218
    81 Lowfield Street, Dartford, Kent
    Active Corporate (1 parent)
    Officer
    2015-07-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 14
    MED CELL LTD - now
    MED CELL PLC
    - 2020-01-13 11240560 07443566
    Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2018-04-24 ~ 2018-08-30
    IIF 30 - Director → ME
  • 15
    PLAS ELERI CARE HOME LIMITED
    06448034
    Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    2009-03-26 ~ dissolved
    IIF 31 - Director → ME
  • 16
    SH SNACKS LTD
    13010122
    125 Ground Flr Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 17
    STERLING TRUST CO. LTD
    15596039
    C/o Affirm Accountants Limited, 81 Lowfield Street, Dartford, England
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 12 - Director → ME
    2024-03-26 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 18
    THORN MEDICAL LTD - now
    THORN MEDICAL PLC
    - 2017-06-16 09151051
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2014-09-26 ~ 2015-03-23
    IIF 32 - Director → ME
    2015-06-11 ~ 2016-01-15
    IIF 33 - Director → ME
  • 19
    VERITY PRODUCTS (UK) LIMITED
    09809725
    Danum House, 6a South Parade, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2016-06-21 ~ 2016-08-08
    IIF 29 - Director → ME
  • 20
    WESTMINSTER TRUST CO. LTD
    15596050
    81 Lowfield Street, Dartford, England
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 15 - Director → ME
    2024-03-26 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 21
    ZAM ZAM STORE LONDON LTD
    11051669
    123 Church Road, London, England
    Active Corporate (4 parents)
    Officer
    2017-11-07 ~ 2020-11-17
    IIF 1 - Director → ME
    Person with significant control
    2017-11-07 ~ 2020-11-18
    IIF 3 - 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.