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

Hay, Mohammed Abdul

    Related profiles found in government register
  • Hay, Mohammed Abdul
    British barrister born in December 1972

    Resident in United Kingdom

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

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Hay, Mohammed Abdul
    British company director born in December 1972

    Resident in United Kingdom

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

      IIF 3
  • Hay, Mohammed Abdul
    British director born in December 1972

    Resident in United Kingdom

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

      IIF 4
  • Hay, Mohammed Abdul
    British trustee born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Lowfield Street, Dartford, DA1 1HP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Affirm Accountants Limited, 81 Lowfield Street, Dartford, DA1 1HP, England

      IIF 9
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10 IIF 11
  • Hay, Mohammed Abdul
    British barrister born in January 1972

    Resident in United Kingdom

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

      IIF 12
  • Mr Mohammed Abdul Hay
    British born in December 1972

    Resident in United Kingdom

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

      IIF 13
  • Mohammed Hay
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hay, Mohammed Abdul
    Portuguese business born in July 1965

    Resident in United Kingdom

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

      IIF 22
    • icon of address 125, Church Road, London, E12 6AF, United Kingdom

      IIF 23
  • Hay, Mohammed Abdul
    British barrister born in December 1972

    Resident in England

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

      IIF 24
    • icon of address Danum House, 6a South Parade, Doncaster, South Yorkshire, DN1 2DY

      IIF 25
    • icon of address Danum House, 6a South Parade, Doncaster, South Yorkshire, DN1 2DY, United Kingdom

      IIF 26
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG, England

      IIF 27
    • icon of address 8, Slingsby Gardens, Newcastle Upon Tyne, Tyne And Wear, NE7 7RX, Uk

      IIF 28
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 29
  • Hay, Mohammed Abdul
    British director born in December 1972

    Resident in England

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

      IIF 30
  • Mr Mohammed Abdul Hay
    Portuguese born in July 1965

    Resident in United Kingdom

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

      IIF 31
    • icon of address 125, Church Road, London, E12 6AF, United Kingdom

      IIF 32
  • Mr Mohammed Abdul Hay
    British born in December 1972

    Resident in England

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

      IIF 33 IIF 34
    • icon of address Danum House, 6a South Parade, Doncaster, South Yorkshire, DN1 2DY, United Kingdom

      IIF 35
    • icon of address Westpark, West Park Road, Newchapel, Lingfield, RH7 6HT, England

      IIF 36
  • Mohammed Abdul Hay
    British born in December 1972

    Resident in England

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

      IIF 37
  • Hay, Mohammed Abdul
    Portuguese company director born in July 1965

    Resident in England

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

      IIF 38
  • Hay, Mohammed

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

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

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Westpark West Park Road, Newchapel, Lingfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 2
    icon of address 81 Lowfield Street Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Danum House, 6a South Parade, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2009-04-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Affirm Accountants Limited, 81 Lowfield Street, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address 81 Lowfield Street, Dartford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 81 Lowfield Street, Dartford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 81 Lowfield Street, Dartford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-03 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 81 Lowfield Street, Dartford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-03 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Danum House, 6a South Parade, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-12-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Danum House, 6a South Parade, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,848 GBP2024-11-30
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    HASSAN ENERGY (UK) LIMITED - 2016-11-01
    icon of address 81 Lowfield Street, Dartford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -2,001,843 GBP2024-07-31
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 125 Ground Flr Church Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,658 GBP2022-11-30
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Affirm Accountants Limited, 81 Lowfield Street, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-03-26 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    icon of address 81 Lowfield Street, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-03-26 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 83 Westway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-26 ~ 2024-08-15
    IIF 11 - Director → ME
    icon of calendar 2024-03-26 ~ 2024-08-15
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ 2024-08-15
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-28 ~ 2015-08-18
    IIF 38 - Director → ME
  • 3
    MED CELL PLC - 2020-01-13
    icon of address Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -7,052,727 EUR2018-03-07 ~ 2018-12-31
    Officer
    icon of calendar 2018-04-24 ~ 2018-08-30
    IIF 27 - Director → ME
  • 4
    THORN MEDICAL PLC - 2017-06-16
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,265,221 GBP2016-12-31
    Officer
    icon of calendar 2015-06-11 ~ 2016-01-15
    IIF 30 - Director → ME
    icon of calendar 2014-09-26 ~ 2015-03-23
    IIF 29 - Director → ME
  • 5
    icon of address Danum House, 6a South Parade, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-21 ~ 2016-08-08
    IIF 25 - Director → ME
  • 6
    icon of address 123 Church Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,363 GBP2024-11-30
    Officer
    icon of calendar 2017-11-07 ~ 2020-11-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2020-11-18
    IIF 31 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.