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

Mohammad, Gwan Hawas

    Related profiles found in government register
  • Mohammad, Gwan Hawas
    Syrian born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pj Hotel, Station Road, Percy Main, North Shields, Tyne And Wear, NE29 6HN, United Kingdom

      IIF 1
  • Mohammad, Gwan Hawas
    Syrian businessman born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5, Manor Park, Cramlington, NE23 6UT, England

      IIF 2
    • icon of address 4-5, South Mall, Manor Walks , Shopping And Leisure Centre, Cramlington, NE23 6UT, England

      IIF 3
    • icon of address P J Hotel & Restaurant Station Road, North Shields, NE29 6HN, England

      IIF 4
  • Mohammad, Gwan Hawas
    Syrian director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Manor Walks Shopping Centre, Cramlington, NE23 6UL, United Kingdom

      IIF 5
  • Mohammad, Gwan
    Syrian born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pj's Hotel Station Road, Percy Main, North Shields, NE29 6HN, England

      IIF 6
  • Mohammad, Gwan
    Syrian businessman born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pj's Hotel, Station Road, Percy Main, North Shields, NE29 6HN, England

      IIF 7
  • Mohammad, Gwan Hawas
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Station Road, Durham, DH1 1LJ, United Kingdom

      IIF 8
    • icon of address 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA, England

      IIF 9
    • icon of address 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA, United Kingdom

      IIF 10 IIF 11
    • icon of address Pj's Hotel Station Road, Percy Main, North Shields, NE29 6HN, United Kingdom

      IIF 12
  • Mohammad, Gwan Hawas
    British company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Moorings, Hett Hills, Chester-le-street, Durham, DH2 3JU, United Kingdom

      IIF 13
  • Mohammad, Gwan Hawas
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Station Road, Durham, DH1 1LJ, United Kingdom

      IIF 14
    • icon of address 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA

      IIF 15
    • icon of address 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address The Black Bull, Barrack Rd, Newcastle Upon Tyne, NE4 6BB, United Kingdom

      IIF 19
    • icon of address Pj's Hotel, Station Road, North Shields, NE29 6HN, United Kingdom

      IIF 20
    • icon of address Pj's Hotel Station Road, Percy Main, North Shields, NE29 6HN, United Kingdom

      IIF 21
    • icon of address 1, High Street, Stockton On Tees, TS21 2AU, United Kingdom

      IIF 22
  • Mohammad, Gawan Hawas
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA, United Kingdom

      IIF 23
  • Mr Gwan Mohammad
    Syrian born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pj's Hotel Station Road, Percy Main, North Shields, NE29 6HN, England

      IIF 24 IIF 25
  • Mohammad, Gwan Hawas
    British business man born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA, England

      IIF 26
  • Mr Gwan Hawas Mohammad
    Syrian born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5, Manor Park, Cramlington, NE23 6UT, England

      IIF 27
    • icon of address 4-5, South Mall, Manor Walks , Shopping And Leisure Centre, Cramlington, NE23 6UT, England

      IIF 28
    • icon of address Unit 2b, Manor Walks Shopping Centre, Cramlington, NE23 6UL, United Kingdom

      IIF 29
    • icon of address P J Hotel & Restaurant Station Road, North Shields, NE29 6HN, England

      IIF 30
  • Mr Gawan Hawas Mohammad
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA, United Kingdom

      IIF 31 IIF 32
  • Mr Gwan Hawas Mohammad
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Moorings, Hett Hills, Chester-le-street, Durham, DH2 3JU, United Kingdom

      IIF 33
    • icon of address 10, Station Road, Durham, DH1 1LJ, United Kingdom

      IIF 34 IIF 35
    • icon of address 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA

      IIF 36
    • icon of address 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA, England

      IIF 37
    • icon of address 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address The Black Bull, Barrack Rd, Newcastle Upon Tyne, NE4 6BB, United Kingdom

      IIF 42
    • icon of address Pj Hotel, Station Road, Percy Main, North Shields, Tyne And Wear, NE29 6HN, United Kingdom

      IIF 43
    • icon of address Pj's Hotel, Station Road, North Shields, NE29 6HN, United Kingdom

      IIF 44
    • icon of address Pj's Hotel Station Road, Percy Main, North Shields, NE29 6HN, United Kingdom

      IIF 45 IIF 46
    • icon of address 1, High Street, Stockton On Tees, TS21 2AU, United Kingdom

      IIF 47
  • Mohammad, Gwan

    Registered addresses and corresponding companies
    • icon of address Pj's Hotel, Station Road, Percy Main, North Shields, NE29 6HN, England

      IIF 48 IIF 49
  • Gwan Hawas Mohammad
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA, England

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 1 High Street, Stockton On Tees, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79,424 GBP2023-11-30
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 32 Grainger Park Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 32 Grainger Park Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,368 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Pj's Hotel Station Road, Percy Main, North Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,000 GBP2020-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 6 - Director → ME
    icon of calendar 2018-09-06 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 32 Grainger Park Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,062 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 32 Grainger Park Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 10 Station Road, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 8 Little Sicily,bishop Auckland Retail& Leisure Park, Bishop Auckland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 10 Station Road, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address The Moorings, Hett Hills, Chester-le-street, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    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
  • 11
    icon of address Pj's Hotel Station Road, Percy Main, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Pj Hotel Station Road, Percy Main, North Shields, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,400 GBP2020-09-28
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Box Accounts, Clervaux Terrace, Jarrow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    SAMBUCA ABRIDGE LTD - 2024-04-30
    icon of address 32 Grainger Park Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    icon of address The Black Bull, Barrack Rd, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    icon of address 32 Grainger Park Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Pj's Hotel, Station Road, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    THE HERB GARDEN STOCKTON-ON-TEES LTD - 2022-10-12
    GLASSHOUSE STAKEHOUSE LTD - 2022-07-18
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-16 ~ 2024-04-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ 2024-04-30
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 2b Manor Walks Shopping Centre, Cramlington, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-07-23 ~ 2018-12-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-12-10
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address Pj's Hotel Station Road, Percy Main, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ 2017-12-20
    IIF 48 - Secretary → ME
  • 4
    icon of address C/o Box Accounts, Clervaux Terrace, Jarrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-21 ~ 2021-09-01
    IIF 21 - Director → ME
  • 5
    icon of address P J Hotel & Restaurant Station Road, North Shields, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,381 GBP2020-10-31
    Officer
    icon of calendar 2019-04-19 ~ 2019-05-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-19 ~ 2019-05-07
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4-5 South Mall, Manor Walks , Shopping And Leisure Centre, Cramlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ 2018-12-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2018-12-10
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    HERB GARDEN BERWICK LTD - 2021-10-29
    icon of address F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ 2023-03-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2023-03-20
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    icon of address Sambuca, Station Road, Percy Main, North Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,851 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ 2023-06-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ 2023-06-30
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.