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

Mr Hasan Shahid

    Related profiles found in government register
  • Mr Hasan Shahid
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dissington Place, Newcastle Upon Tyne, NE5 2QT, United Kingdom

      IIF 1
    • 10, Nuns Moor Crescent, Newcastle Upon Tyne, NE4 9BE, United Kingdom

      IIF 2
  • Mr Hasan Mohammed Shahid
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Regent Terrace, Gateshead, NE8 1LU, United Kingdom

      IIF 3 IIF 4
    • 10, Nuns Moor Crescent, Newcastle Upon Tyne, NE4 9BE, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Mohammed Shahid
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 8
    • 14, Regent Terrace, Gateshead, NE8 1LU, England

      IIF 9
    • 16, Chaucer Close, Gateshead, NE8 3NG, United Kingdom

      IIF 10
    • 1, Kildane Gardens, Newcastle Upon Tyne, NE4 9PS, England

      IIF 11
    • 10, Nuns Moor Crescent, Newcastle Upon Tyne, NE4 9BE, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mohammed, Shahid
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Nuns Moor Crescent, Fenham, Newcastle Upon Tyne, NE4 9BE

      IIF 15 IIF 16
    • 10, Nuns Moor Crescent, Newcastle Upon Tyne, NE4 9BE, United Kingdom

      IIF 17 IIF 18
  • Mohammed, Shahid
    British businessman born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Regent Terrace, Gateshead, NE8 1LU, United Kingdom

      IIF 19
    • 10, Nunsmoor Crescent, Fenham, Newcastle Upon Tyne, NE4 9BE, United Kingdom

      IIF 20
  • Mohammed, Shahid
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Nuns Moor Crescent, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9BE

      IIF 21
    • 10, Nuns Moor Crescent, Newcastle Upon Tyne, NE4 9BE, England

      IIF 22
  • Shahid, Hasan
    British director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 16, Chaucer Close, Gateshead, NE8 3NG, England

      IIF 23
    • 1, Dissington Place, Newcastle Upon Tyne, NE5 2QT, United Kingdom

      IIF 24
  • Shahid, Hasan Mohammed
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Nuns Moor Crescent, Newcastle Upon Tyne, NE4 9BE, United Kingdom

      IIF 25
  • Mr Shahid Mohammed
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kildane Gardens, Newcastle Upon Tyne, NE4 9PS, England

      IIF 26
    • 10, Nuns Moor Crescent, Newcastle Upon Tyne, NE4 9BE, United Kingdom

      IIF 27 IIF 28
  • Shahid, Mohammed
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 29
  • Shahid, Mohammed
    British business born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kildane Gardens, Newcastle Upon Tyne, NE4 9PS, England

      IIF 30
  • Shahid, Mohammed
    British businessman born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Nuns Moor Crescent, Newcastle Upon Tyne, NE4 9BE, United Kingdom

      IIF 31
    • 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 32
  • Shahid, Mohammed
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 16, Chaucer Close, Gateshead, NE8 3NG, England

      IIF 33
  • Shahid, Mohammed
    British entrepreneur born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Chaucer Close, Gateshead, NE8 3NG, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 16
  • 1
    @TANUK LIMITED
    12962583
    C/o 16 Chaucer Close, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    830 GBP2024-06-09
    Officer
    2020-10-20 ~ 2023-12-20
    IIF 33 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    CADBRA ESTATES LIMITED
    08659061
    Bay Tree Barn Low Road, Scole, Diss, Norfolk
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -71,782 GBP2017-08-31
    Officer
    2013-08-21 ~ 2018-04-12
    IIF 22 - Director → ME
  • 3
    CHAII NEWCASTLE LIMITED
    12017653
    C/o 16 Chaucer Close, Gateshead, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,314 GBP2024-10-31
    Officer
    2019-05-25 ~ 2019-06-28
    IIF 24 - Director → ME
    Person with significant control
    2019-05-25 ~ 2022-10-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    ICE DESSERTS NORTH EAST LIMITED
    10830395
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-22 ~ dissolved
    IIF 32 - Director → ME
  • 5
    ICE STONE JESMOND LIMITED
    11456225
    46 Houghton Place, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,923 GBP2023-07-30
    Officer
    2018-07-10 ~ 2018-10-30
    IIF 29 - Director → ME
    Person with significant control
    2018-07-10 ~ 2018-10-30
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    ITTAN LIMITED
    14483517
    16 Chaucer Close, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,586 GBP2024-11-30
    Officer
    2022-11-14 ~ 2023-12-20
    IIF 34 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    LETZTAN UK LIMITED
    11271551
    C/o 16 Chaucer Close, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,834 GBP2024-03-31
    Officer
    2018-03-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    MORGAN PROPERTIES (NEWCASTLE) LIMITED
    - now 04331790
    LITTLE SHE LIMITED - 2002-05-31
    10 Nuns Moor Crescent, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    683,699 GBP2024-11-30
    Officer
    2002-06-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2016-12-01 ~ 2018-01-26
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ORIGINAL TAN UK LIMITED
    06688717
    Paul Robertson, Suite 310 Tynegate Precinct, Sunderland Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-09-04 ~ dissolved
    IIF 21 - Director → ME
  • 10
    STAR PROPERTIES (NEWCASTLE) LIMITED
    - now 04301351
    SPORTSAVER (GATESHEAD) LIMITED - 2002-06-02
    C/o 16 Chaucer Close, Gateshead, England
    Active Corporate (5 parents)
    Equity (Company account)
    688,980 GBP2024-08-31
    Officer
    2002-06-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-08-26 ~ 2018-01-26
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-10-01 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-15 ~ 2025-10-04
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SUB1 FRESH LIMITED
    - now 09952048
    SUBWAY FRESH LIMITED
    - 2016-02-16 09952048
    C/o 16 Chaucer Close, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -97,145 GBP2024-01-31
    Officer
    2016-01-14 ~ 2016-01-20
    IIF 31 - Director → ME
    2016-01-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    THE BEDSIT COMPANY LIMITED
    - now 04683222
    J MAN HERBALIST AND MARTIAL ARTS DEVELOPMENT LIMITED
    - 2003-07-19 04683222
    CHINE MEDICINE & ACUPUNCTURE DEVELOPMENT YI SHIN TANG LIMITED - 2003-04-18
    C/o 16 Chaucer Close, Gateshead, England
    Active Corporate (5 parents)
    Equity (Company account)
    804,671 GBP2024-03-31
    Officer
    2003-07-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2017-03-01 ~ 2018-01-26
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 13
    THE VIBRATION STATION LIMITED
    07251890
    11 Whickham Industrial Estate, Swalwell, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    41,095 GBP2021-05-31
    Officer
    2010-05-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    TITAN PROPERTY (NEWCASTLE) LIMITED
    - now 05036379
    TITAN PROPERTY LIMITED
    - 2005-02-03 05036379 14712933, 12503089
    C/o 16 Chaucer Close, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,032,131 GBP2024-07-31
    Officer
    2004-02-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-02-06 ~ 2018-01-26
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-02-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 15
    VIBRO SHAKE LIMITED
    07265658
    Cor Business Services (northern) Limited, 219d The Axis Building Maingate, Kingsway North, Gateshead, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,113 GBP2016-05-31
    Officer
    2010-05-26 ~ dissolved
    IIF 20 - Director → ME
  • 16
    WESTGATE TAN COMPANY LIMITED
    05084245
    14 Regent Terrace, Gateshead, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,650 GBP2018-03-31
    Officer
    2005-09-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.