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

Mirza, Mohsan Rashid

    Related profiles found in government register
  • Mirza, Mohsan Rashid
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Crescent, Leeds, West Yorkshire, LS6 2NW, United Kingdom

      IIF 1
    • icon of address 164, Easterly Road, Pakwood, Leeds, West Yorkshire, LS8 3AD

      IIF 2
    • icon of address C/o Eddisons, Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 3
    • icon of address Danhamz Ltd, 13 The Crescent, Leeds, West Yorkshire, LS6 2NW, United Kingdom

      IIF 4
  • Mirza, Mohsan Rashid
    British it manager born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL

      IIF 5
    • icon of address 11, Hyde Park Corner, Leeds, LS6 1AF, England

      IIF 6
    • icon of address 13, The Crescent, Hyde Park, Leeds, LS6 2NW, England

      IIF 7 IIF 8
    • icon of address 164 Easterly Road, Oakwood, Leeds, West Yorkshire, LS8 3AD

      IIF 9 IIF 10 IIF 11
    • icon of address C/o Danhamz, 13 The Crescent, Hyde Park, Leeds, LS6 2NW, England

      IIF 12
    • icon of address Danhamz Ltd, 13 The Crescent, Leeds, West Yorkshire, LS6 2NW, United Kingdom

      IIF 13
    • icon of address Office 6, Block B, 2020 House Skinner Lane, Leeds, LS7 1BF, United Kingdom

      IIF 14
    • icon of address Office 6 Block B 2020 House, Skinner Lane, Leeds, West Yorkshire, LS7 1BF

      IIF 15
  • Mirza, Mohsan Rashid
    born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2, Northwest Business Park, Leeds, West Yorkshire, LS6 2QH, United Kingdom

      IIF 16
  • Mr Mohsan Rashid Mirza
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hyde Park Corner, Leeds, LS6 1AF, England

      IIF 17
    • icon of address 13, The Crescent, Hyde Park, Leeds, LS6 2NW

      IIF 18
    • icon of address 13, The Crescent, Hyde Park, Leeds, LS6 2NW, England

      IIF 19
    • icon of address Danhamz Ltd, 13 The Crescent, Hyde Park, Leeds, West Yorkshire, LS6 2NW

      IIF 20
    • icon of address Danhamz Ltd, 13 The Crescent, Leeds, West Yorkshire, LS6 2NW, United Kingdom

      IIF 21
  • Mirza, Mohsan Rashid
    British

    Registered addresses and corresponding companies
    • icon of address 13, The Crescent, Hyde Park, Leeds, LS6 2NW, England

      IIF 22
  • Mirza, Mohsan Rashid
    British it manager

    Registered addresses and corresponding companies
    • icon of address 164 Easterly Road, Oakwood, Leeds, West Yorkshire, LS8 3AD

      IIF 23
  • Mirza, Mohsan
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danhamz Ltd, 13 The Crescent, Leeds, West Yorkshire, LS6 2NW, United Kingdom

      IIF 24
  • Mirza, Mohsan
    British estate agent born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, The Crescent, Hyde Park, Leeds, West Yorkshire, LS6 2NW, United Kingdom

      IIF 25
    • icon of address 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 26
  • Mr Mohsan Mirza
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danhamz Ltd, 13 The Crescent, Leeds, West Yorkshire, LS6 2NW, United Kingdom

      IIF 27
  • Mohsan Mirza
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, The Crescent, Hyde Park, Leeds, LS6 2NW, United Kingdom

      IIF 28
    • icon of address 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 29
  • Mirza, Mohsan

    Registered addresses and corresponding companies
    • icon of address 13, The Crescent, Hyde Park, Leeds, LS6 2NW, England

      IIF 30
    • icon of address 13, The Crescent, Hyde Park, Leeds, West Yorkshire, LS6 2NW, United Kingdom

      IIF 31
    • icon of address 13, The Crescent, Leeds, West Yorkshire, LS6 2NW, United Kingdom

      IIF 32
    • icon of address Danhamz Ltd, 13 The Crescent, Leeds, West Yorkshire, LS6 2NW, United Kingdom

      IIF 33 IIF 34
    • icon of address 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Danhamz Ltd, 13 The Crescent, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-16 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2004-06-16 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    icon of address 13 The Crescent, Hyde Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,988 GBP2024-05-31
    Officer
    icon of calendar 2005-05-27 ~ now
    IIF 8 - Director → ME
    icon of calendar 2005-05-27 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Danhamz Ltd, 13 The Crescent, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2019-04-05 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 13 The Crescent, Hyde Park, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    12,106 GBP2024-06-30
    Officer
    icon of calendar 2011-06-16 ~ now
    IIF 7 - Director → ME
    icon of calendar 2011-06-16 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Danhamz Ltd, 13 The Crescent, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 13 - Director → ME
    icon of calendar 2015-05-18 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 11 Hyde Park Corner, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,429 GBP2024-12-31
    Officer
    icon of calendar 2007-01-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 13 The Crescent, Hyde Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 25 - Director → ME
    icon of calendar 2023-07-25 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    MEANWOOD LIMITED - 2008-12-09
    icon of address Office 6 Block B, 2020 House Skinner Lane, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 13 The Crescent, Hyde Park, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,358 GBP2024-02-29
    Officer
    icon of calendar 2009-12-22 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address 13 The Crescent, Hyde Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 26 - Director → ME
    icon of calendar 2025-01-07 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 13 The Crescent, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2015-10-22 ~ dissolved
    IIF 32 - Secretary → ME
Ceased 6
  • 1
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-08-20 ~ 2013-06-18
    IIF 5 - Director → ME
  • 2
    icon of address 1 & 2 Northwest Business Park, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-08 ~ 2015-01-01
    IIF 16 - LLP Member → ME
  • 3
    icon of address Office 6 Block B 2020 House Skinner Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-22 ~ 2013-10-06
    IIF 2 - Director → ME
  • 4
    WB NEWCO 2 LIMITED - 2009-12-18
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,918 GBP2024-09-30
    Officer
    icon of calendar 2009-11-05 ~ 2014-08-20
    IIF 15 - Director → ME
  • 5
    icon of address 1&2 Northwest Business Park, Servia Hill, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    167 GBP2018-03-31
    Officer
    icon of calendar 2006-07-18 ~ 2014-08-20
    IIF 9 - Director → ME
  • 6
    icon of address 4385, 05163043 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2010-01-19 ~ 2012-02-05
    IIF 3 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.