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

Shahid, Mohammed

    Related profiles found in government register
  • Shahid, Mohammed
    British business born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kildane Gardens, Newcastle Upon Tyne, NE4 9PS, England

      IIF 1
  • Shahid, Mohammed
    British businessman born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Nuns Moor Crescent, Newcastle Upon Tyne, NE4 9BE, United Kingdom

      IIF 2
    • icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 3
  • Shahid, Mohammed
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 16, Chaucer Close, Gateshead, NE8 3NG, England

      IIF 4
    • icon of address 10 Nuns Moor Crescent, Fenham, Newcastle Upon Tyne, NE4 9BE

      IIF 5 IIF 6
  • Shahid, Mohammed
    British entrepreneur born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 7
    • icon of address 16, Chaucer Close, Gateshead, NE8 3NG, United Kingdom

      IIF 8
  • Mr Shahid Mohammed
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kildane Gardens, Newcastle Upon Tyne, NE4 9PS, England

      IIF 9
    • icon of address 10, Nuns Moor Crescent, Newcastle Upon Tyne, NE4 9BE, United Kingdom

      IIF 10
  • Shahid, Hasan Mohammed
    British businessman born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Nuns Moor Crescent, Newcastle Upon Tyne, NE4 9BE, United Kingdom

      IIF 11
  • Mohammed, Shahid
    British businessman born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Regent Terrace, Gateshead, NE8 1LU, United Kingdom

      IIF 12
    • icon of address 10, Nunsmoor Crescent, Fenham, Newcastle Upon Tyne, NE4 9BE, United Kingdom

      IIF 13
  • Mohammed, Shahid
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Nuns Moor Crescent, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9BE

      IIF 14
    • icon of address 10, Nuns Moor Crescent, Newcastle Upon Tyne, NE4 9BE, England

      IIF 15
    • icon of address 10, Nuns Moor Crescent, Newcastle Upon Tyne, NE4 9BE, United Kingdom

      IIF 16 IIF 17
  • Shahid, Hasan
    British director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 16, Chaucer Close, Gateshead, NE8 3NG, England

      IIF 18
    • icon of address 1, Dissington Place, Newcastle Upon Tyne, NE5 2QT, United Kingdom

      IIF 19
  • Mr Mohammed Shahid
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 20
    • icon of address 14, Regent Terrace, Gateshead, NE8 1LU, England

      IIF 21
    • icon of address 16, Chaucer Close, Gateshead, NE8 3NG, United Kingdom

      IIF 22
    • icon of address 1, Kildane Gardens, Newcastle Upon Tyne, NE4 9PS, England

      IIF 23
    • icon of address 10, Nuns Moor Crescent, Newcastle Upon Tyne, NE4 9BE, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mr Hasan Shahid
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dissington Place, Newcastle Upon Tyne, NE5 2QT, United Kingdom

      IIF 27
    • icon of address 10, Nuns Moor Crescent, Newcastle Upon Tyne, NE4 9BE, United Kingdom

      IIF 28
  • Mr Hasan Mohammed Shahid
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Regent Terrace, Gateshead, NE8 1LU, United Kingdom

      IIF 29 IIF 30
    • icon of address 10, Nuns Moor Crescent, Newcastle Upon Tyne, NE4 9BE, United Kingdom

      IIF 31 IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o 16 Chaucer Close, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    830 GBP2024-06-09
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    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
  • 2
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 16 Chaucer Close, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,586 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o 16 Chaucer Close, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,834 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    LITTLE SHE LIMITED - 2002-05-31
    icon of address 10 Nuns Moor Crescent, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    683,699 GBP2024-11-30
    Officer
    icon of calendar 2002-06-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Paul Robertson, Suite 310 Tynegate Precinct, Sunderland Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-04 ~ dissolved
    IIF 14 - Director → ME
  • 7
    SPORTSAVER (GATESHEAD) LIMITED - 2002-06-02
    icon of address C/o 16 Chaucer Close, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    688,980 GBP2024-08-31
    Officer
    icon of calendar 2002-06-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SUBWAY FRESH LIMITED - 2016-02-16
    icon of address C/o 16 Chaucer Close, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,145 GBP2024-01-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    CHINE MEDICINE & ACUPUNCTURE DEVELOPMENT YI SHIN TANG LIMITED - 2003-04-18
    J MAN HERBALIST AND MARTIAL ARTS DEVELOPMENT LIMITED - 2003-07-19
    icon of address C/o 16 Chaucer Close, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    804,671 GBP2024-03-31
    Officer
    icon of calendar 2003-07-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 11 Whickham Industrial Estate, Swalwell, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    41,095 GBP2021-05-31
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    TITAN PROPERTY LIMITED - 2005-02-03
    icon of address C/o 16 Chaucer Close, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,032,131 GBP2024-07-31
    Officer
    icon of calendar 2004-02-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Cor Business Services (northern) Limited, 219d The Axis Building Maingate, Kingsway North, Gateshead, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,113 GBP2016-05-31
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 14 Regent Terrace, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,650 GBP2018-03-31
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address C/o 16 Chaucer Close, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    830 GBP2024-06-09
    Officer
    icon of calendar 2020-10-20 ~ 2023-12-20
    IIF 4 - Director → ME
  • 2
    icon of address Bay Tree Barn Low Road, Scole, Diss, Norfolk
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -71,782 GBP2017-08-31
    Officer
    icon of calendar 2013-08-21 ~ 2018-04-12
    IIF 15 - Director → ME
  • 3
    icon of address C/o 16 Chaucer Close, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,314 GBP2024-10-31
    Officer
    icon of calendar 2019-05-25 ~ 2019-06-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-25 ~ 2022-10-31
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,923 GBP2023-07-30
    Officer
    icon of calendar 2018-07-10 ~ 2018-10-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2018-10-30
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address 16 Chaucer Close, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,586 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ 2023-12-20
    IIF 8 - Director → ME
  • 6
    LITTLE SHE LIMITED - 2002-05-31
    icon of address 10 Nuns Moor Crescent, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    683,699 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-01-26
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SPORTSAVER (GATESHEAD) LIMITED - 2002-06-02
    icon of address C/o 16 Chaucer Close, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    688,980 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-26 ~ 2018-01-26
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SUBWAY FRESH LIMITED - 2016-02-16
    icon of address C/o 16 Chaucer Close, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,145 GBP2024-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2016-01-20
    IIF 2 - Director → ME
  • 9
    CHINE MEDICINE & ACUPUNCTURE DEVELOPMENT YI SHIN TANG LIMITED - 2003-04-18
    J MAN HERBALIST AND MARTIAL ARTS DEVELOPMENT LIMITED - 2003-07-19
    icon of address C/o 16 Chaucer Close, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    804,671 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-01-26
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TITAN PROPERTY LIMITED - 2005-02-03
    icon of address C/o 16 Chaucer Close, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,032,131 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-02-06 ~ 2018-01-26
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% 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.