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

Mohammed, Mehmood

    Related profiles found in government register
  • Mohammed, Mehmood
    British manager born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Cedar Road, Newcastle Upon Tyne, NE4 9PE, England

      IIF 1
  • Mohammed, Mehmood
    British accountant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 119, Cedar Road, Newcastle Upon Tyne, NE4 9PE, England

      IIF 2
    • 119, Cedar Road, Newcastle, Tyne & Wear, NE4 9PE

      IIF 3
  • Mohammed, Mehmood
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 57 Wingrove Gardens, Newcastle, Tyne & Wear, NE4 9PE

      IIF 4
  • Mohammed, Mehmood
    British manager born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 119 Cedar Road, Cedar Road, Newcastle Upon Tyne, NE4 9PE, England

      IIF 5
  • Mr Mehmood Mohammed
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Cedar Road, Newcastle Upon Tyne, NE4 9PE, England

      IIF 6
  • Mohammed, Rehana Kauser
    British accountants born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119 Cedar Road, Fenham, Newcastle Upon Tyne, Newcastle Upon Tyne, NE4 9PE, England

      IIF 7
  • Mohammed, Rehana Kauser
    British accounts manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Cedar Road, Newcastle Upon Tyne, NE4 9PE, England

      IIF 8
  • Mohammed, Rehana Kauser
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ariston House, Albany Road, Gateshead, NE8 3AT, United Kingdom

      IIF 9
  • Mohammed, Rehana Kauser
    British manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ariston House, Albany Road, Gateshead, NE8 3AT, England

      IIF 10
    • F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, DH4 5QY

      IIF 11
    • 119 Cedar Road, Fenham, Newcastle Upon Tyne, Newcastle Upon Tyne, NE4 9PE, England

      IIF 12
  • Miss Rehana Mohammed
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, DH4 5QY

      IIF 13
  • Mohammed, Mehmood
    British accountant

    Registered addresses and corresponding companies
    • 87 Wingrove Road, Newcastle Upon Tyne, Tyne & Wear, NE4 9BS

      IIF 14
    • 119, Cedar Road, Newcastle, Tyne & Wear, NE4 9PE

      IIF 15
  • Mohammed, Mehmood
    British director

    Registered addresses and corresponding companies
    • 57 Wingrove Gardens, Newcastle, Tyne & Wear, NE4 9PE

      IIF 16
  • Miss Rehana Kauser Mohammed
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ariston House, Albany Road, Gateshead, NE8 3AT, United Kingdom

      IIF 17
    • Ariston House, Albany Road, Gateshead, Newcastle Upon Tyne, NE8 3AT, England

      IIF 18
    • Ariston House, Albany Road, Gateshead, Tyne And Wear, NE8 3AT

      IIF 19
    • 119 Cedar Road, Cedar Road, Newcastle Upon Tyne, NE4 9PE, England

      IIF 20
    • 119 Cedar Road, Fenham, Newcastle Upon Tyne, Newcastle Upon Tyne, NE4 9PE, England

      IIF 21
    • 119, Cedar Road, Newcastle Upon Tyne, NE4 9PE, United Kingdom

      IIF 22
  • Mohammed, Rehana Kauser
    British accountant

    Registered addresses and corresponding companies
    • 119 Cedar Road, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9PE

      IIF 23
  • Mohammed, Rehana Kauser
    British accountantant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 119, Cedar Road, Fenham, Newcastle Upon Tyne, Newcastle Upon Tyne, NE4 9PE, England

      IIF 24
  • Miss Rehana Mohammed
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ariston House, Albany Road, Gateshead, Tyne And Wear, NE8 3AT

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Corporate (1 parent)
    Equity (Company account)
    146,540 GBP2022-09-30
    Officer
    2022-12-12 ~ now
    IIF 11 - director → ME
    2006-08-01 ~ now
    IIF 15 - secretary → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    Ariston House, Albany Road, Gateshead, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 2 - director → ME
  • 3
    Ariston House, Albany Road, Gateshead, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-27 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-12-27 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    Ariston House, Albany Road, Gateshead, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    Ariston House, Albany Road, Gateshead, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    51,228 GBP2024-03-31
    Officer
    2019-03-21 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-11-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    119 Cedar Road Cedar Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    61,781 GBP2024-12-31
    Officer
    2021-10-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-10-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    117 Cedar Road, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    31,656 GBP2022-09-30
    Officer
    2003-08-18 ~ now
    IIF 23 - secretary → ME
Ceased 5
  • 1
    Ariston House, Albany Road, Gateshead, Tyne And Wear
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2011-06-13 ~ 2023-11-01
    IIF 24 - director → ME
    Person with significant control
    2016-07-01 ~ 2023-11-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 2
    F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Corporate (1 parent)
    Equity (Company account)
    146,540 GBP2022-09-30
    Officer
    2006-08-01 ~ 2022-12-13
    IIF 3 - director → ME
    Person with significant control
    2016-08-01 ~ 2023-02-08
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 3
    Unit S 321 Mayoral Way, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,231 GBP2016-06-30
    Officer
    2004-06-30 ~ 2006-03-01
    IIF 4 - director → ME
    2004-06-30 ~ 2005-04-01
    IIF 16 - secretary → ME
  • 4
    119 Cedar Road Cedar Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    61,781 GBP2024-12-31
    Officer
    2021-12-14 ~ 2022-01-07
    IIF 5 - director → ME
    2019-12-19 ~ 2020-11-05
    IIF 12 - director → ME
    Person with significant control
    2019-12-19 ~ 2020-11-05
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 5
    117 Cedar Road, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    31,656 GBP2022-09-30
    Officer
    2022-12-12 ~ 2024-05-24
    IIF 1 - director → ME
    2000-03-20 ~ 2003-08-18
    IIF 14 - secretary → ME
    Person with significant control
    2022-12-12 ~ 2024-05-24
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors 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.