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 Hamza Mohamed

    Related profiles found in government register
  • Mr Hamza Mohamed
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 1
  • Hamza Mohamed
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Brunswick Road, Sheffield, South Yourkshire, S3 9LQ, England

      IIF 2
  • Mr Hamza Awil Musa Mohamed
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Brunswick Road, Sheffield, S3 9LQ, England

      IIF 3
  • Mr Hamza Mohamed
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 4
    • icon of address 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 5
    • icon of address Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 6 IIF 7
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 8
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 9
    • icon of address 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 10
    • icon of address Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 11 IIF 12
    • icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 13
    • icon of address Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 14
  • Mohamed, Hamza
    British entrepreneur born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 342a, Summer Lane, Birmingham, B19 3QL, United Kingdom

      IIF 15
    • icon of address 41, Torksey Road, Sheffield, S5 6LB

      IIF 16
  • Hamza Mohamed
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spartan House, Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 17
  • Mohamed, Hamza Awil Musa
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Brunswick Road, Sheffield, S3 9LQ, England

      IIF 18
    • icon of address 109, Brunswick Road, Sheffield, S3 9LQ, United Kingdom

      IIF 19
    • icon of address 109, Brunswick Road, Sheffield, South Yourkshire, S3 9LQ, England

      IIF 20
    • icon of address 63, The Oval, Sheffield, S5 6SN, England

      IIF 21
    • icon of address 69, Sorby Street, Sheffield, S4 7LA, England

      IIF 22
    • icon of address Suite 1, Unit 17ff, 36a Windmill Lane, Smethwick, West Midlands, B66 3EU, England

      IIF 23
  • Mohamed, Hamza Awil Musa
    British entrepreneur born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burngreave Vestry Hall, 2 Burngreave Road, Burngreave, Sheffield, South Yorkshire, S3 9DD, United Kingdom

      IIF 24
  • Mr Hamza Awil Mohamed
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Sorby Street, Sheffield, S4 7LA, England

      IIF 25
  • Mohamed, Hamza
    British company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 465, Coventry Road, Small Heath, Birmingham, B10 0TJ, England

      IIF 26
    • icon of address Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 27
    • icon of address 20, Spartan House, Carlisle Street, Sheffield, South Yorkshire, S4 7LJ, England

      IIF 28
    • icon of address 41, Torksey Road, Sheffield, S5 6LB, England

      IIF 29
    • icon of address Spartan House, Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 30
    • icon of address Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 31 IIF 32
  • Mohamed, Hamza
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 33
    • icon of address Whitmore House 65-67, Whitmore Road, Birmingham, B10 0NR, England

      IIF 34
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 35
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 36
    • icon of address 41 Torksey Road, Sheffield, S5 6LB, England

      IIF 37
    • icon of address Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 38
    • icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England

      IIF 39
  • Mohamed, Hamza
    born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Westgate, Tadcaster, LS24 9AB, England

      IIF 40
  • Mohamed, Hamza

    Registered addresses and corresponding companies
    • icon of address 15, Holden Close, Birmingham, B23 7QR, England

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Whitmore House 65-67 Whitmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 15 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,047 GBP2024-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address 109 Brunswick Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Whitmore House 65-67 Whitmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 342a Summer Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address 41 Torksey Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 8
    FRESH START COMMUNITY LTD - 2023-08-29
    FRESH START COMMUNITY HOUSING LIMITED - 2020-01-03
    FRESH START COMMUNITY HOUSING - 2023-08-16
    icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,037 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    FRESH START TRAINING & SUPPORT LTD - 2021-05-13
    FRESH START SUPPORT LTD - 2021-04-06
    icon of address 20 Spartan House, Carlisle Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,285 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-07-20 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address Spartan Works, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-16 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address Burngreave Vestry Hall 2 Burngreave Road, Burngreave, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 109 Brunswick Road, Sheffield, South Yourkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    HM FACILITY MANAGEMENT GROUP LTD - 2021-11-24
    icon of address Spartan House Spartan House, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2020-03-05 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    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
  • 14
    icon of address Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    icon of address Spartan Works, 20 Carlisle Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 16
    icon of address 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 41 Torksey Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 16 - Director → ME
Ceased 9
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2017-05-06
    IIF 40 - LLP Member → ME
  • 2
    icon of address 342a Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2020-02-01
    IIF 15 - Director → ME
  • 3
    FRESH START COMMUNITY LTD - 2023-08-29
    FRESH START COMMUNITY HOUSING LIMITED - 2020-01-03
    FRESH START COMMUNITY HOUSING - 2023-08-16
    icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,037 GBP2023-07-31
    Officer
    icon of calendar 2019-07-09 ~ 2024-07-05
    IIF 39 - Director → ME
  • 4
    FRESH START TRAINING & SUPPORT LTD - 2021-05-13
    FRESH START SUPPORT LTD - 2021-04-06
    icon of address 20 Spartan House, Carlisle Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,285 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2021-04-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2021-04-01
    IIF 14 - Right to appoint or remove directors OE
    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
  • 5
    HM FACILITY MANAGEMENT GROUP LTD - 2021-11-24
    icon of address Spartan House Spartan House, 20 Carlisle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2022-02-03
    IIF 19 - Director → ME
  • 6
    icon of address 32 Grimesthorpe Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-01
    IIF 29 - Director → ME
  • 7
    icon of address 63 The Oval, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ 2020-02-01
    IIF 21 - Director → ME
  • 8
    icon of address 69 Sorby Street, Sheffield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,010 GBP2024-01-31
    Officer
    icon of calendar 2019-10-16 ~ 2020-03-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-03-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 465 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ 2024-11-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ 2024-11-18
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 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 26 August 2025 and licensed under the Open Government Licence v3.0.