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

Muhammad Mohsin Hamid

    Related profiles found in government register
  • Muhammad Mohsin Hamid
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 234, Smithycroft Road, Glasgow, G33 2QZ, Scotland

      IIF 1
    • 32, St Andrews, Glasgow, Renfrewshire, G41 1PF, Scotland

      IIF 2
    • 32, St Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 3
    • 451, Lawmoore Street, Glasgow, G5 0TT, Scotland

      IIF 4
    • 61, Glasgow Road, Rutherglen, Glasgow, G73 1LJ, Scotland

      IIF 5
    • 91, Moorepark Sqaure, Glasgow, PA4 8DB, Scotland

      IIF 6
    • 91, Moorepark Square, Renfrew, PA4 8DB, Scotland

      IIF 7
  • Mr Muhammad Mohsin Hamid
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 536, Gorgie Road, Edinburgh, EH11 3AL, Scotland

      IIF 8
    • 32, St Andrew Road, Glasgow, G41 1PF, Scotland

      IIF 9
  • Mr Mohsin Hamid
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, St Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 10
    • 108, Carfin Road, Motherwell, ML1 5JZ, Scotland

      IIF 11
    • 91, 91 Moorpark Square, Renfrew, PA4 8DB, Scotland

      IIF 12
  • Muhammad Hamid
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 81, Huntly Avenue, Pasiley, PA2 6TZ, Scotland

      IIF 13
    • 91, Moorepark Square, Renfrew, PA4 8DB, Scotland

      IIF 14
  • Muhammad Mohsin Hamid
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, 91 Moorpark Square, Renfrew, Renfrewshire, PA4 8DB, United Kingdom

      IIF 15
    • 91, Moorpark Square, Renfrew, PA4 8DB, United Kingdom

      IIF 16
    • 91, Moorpark Square, Renfrew, Renfrewshire, PA4 8DB, United Kingdom

      IIF 17
  • Hamid, Muhammad Mohsin
    British director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 234, Smithycroft Road, Glasgow, G33 2QZ, Scotland

      IIF 18
    • 32, St Andrew Road, Glasgow, G41 1PF, Scotland

      IIF 19
    • 32, St Andrews, Glasgow, Renfrewshire, G41 1PF, Scotland

      IIF 20
    • 32, St Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 21 IIF 22
    • 384, Cathcart Road, Glasgow, G42 7DF, Scotland

      IIF 23
    • 451, Lawmoore Street, Glasgow, G5 0TT, Scotland

      IIF 24
    • 61, Glasgow Road, Rutherglen, Glasgow, G73 1LJ, Scotland

      IIF 25
    • 1a, Knockhill Road, Renfrew, Renfrewshire, PA4 8EE, Scotland

      IIF 26
    • 91, Moorepark Square, Renfrew, PA4 8DB, Scotland

      IIF 27
    • 91, Moorepark Square, Renfrew, PA4 8DB, United Kingdom

      IIF 28
  • Mr Muhammad Baber Hamid
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
  • Hamid, Mohsin
    British director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 91, 91 Moorpark Square, Renfrew, PA4 8DB, Scotland

      IIF 32
  • Hamid, Muhammad
    British director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 81, Huntly Avenue, Pasiley, PA2 6TZ, Scotland

      IIF 33
  • Hamid, Muhammad Baber
    British commercial director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 465, Staniforth Road, Sheffield, S9 3FR, England

      IIF 34
  • Hamid, Muhammad Baber
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 465, Staniforth Road, Sheffield, S9 3FR, England

      IIF 35
  • Hamid, Muhammad Baber
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 465, Staniforth Road, Sheffield, S9 3FR, England

      IIF 36
  • Hamid, Muhammad Mohsin
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, 91 Moorpark Square, Renfrew, Renfrewshire, PA4 8DB, United Kingdom

      IIF 37
    • 91, Moorpark Square, Renfrew, PA4 8DB, United Kingdom

      IIF 38
    • 91, Moorpark Square, Renfrew, Renfrewshire, PA4 8DB, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    465 Staniforth Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2024-03-17 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    384 Cathcart Road, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-08-15 ~ now
    IIF 23 - director → ME
  • 3
    91 Moorpark Square, Renfrew, Renfrewshire, Scotland
    Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 38 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    465 Staniforth Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    91 Moorepark Square, Renfrew, Renfrewshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-06-22 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    451 Lawmoore Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    91 Moorepark Square, Renfrew, Scotland
    Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    465 Staniforth Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2024-02-07 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    61 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 25 - director → ME
  • 10
    91 91 Moorepark Square Renfrew, Renfrew, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-25 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    32 St Andrews Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-07-03 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    91 Moorpark Square, Renfrew, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 32 - director → ME
  • 13
    32 St Andrews Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-08-18 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    32 St Andrews Road, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2017-04-13 ~ dissolved
    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
  • 15
    234 Smithycroft Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    108 Carfin Road, Motherwell, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-05-24 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    2020-01-01 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 17
    1a Knockhill Road, Renfrew, Renfrewshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-12 ~ dissolved
    IIF 26 - director → ME
  • 18
    81 Huntly Avenue, Pasiley, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 19
    32 St Andrews, Glasgow, Renfrewshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    61 Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2021-06-10 ~ 2023-01-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    91 Moorpark Square, Renfrew, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2021-03-15 ~ 2023-01-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,057 GBP2020-07-31
    Person with significant control
    2019-07-03 ~ 2022-11-17
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FLAVOURS CAFE LTD - 2018-08-25
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Corporate (1 parent)
    Equity (Company account)
    11,188 GBP2021-11-30
    Officer
    2017-12-04 ~ 2023-11-21
    IIF 21 - director → ME
    Person with significant control
    2020-11-01 ~ 2023-11-21
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.