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

Hassan, Mehmet

    Related profiles found in government register
  • Hassan, Mehmet
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Elm Road, Leigh-on-sea, SS9 1SN, England

      IIF 1
    • icon of address Claridon House, London Road, Stanford-le-hope, SS17 0JU, England

      IIF 2
  • Hassain, Mehmet
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1356, London Road, Leigh On Sea, Essex, SS9 2UH

      IIF 3
  • Hassain, Mehmet
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 4 IIF 5
    • icon of address Grover House, Grover Walk, Corringham, Essex, SS17 7LS, England

      IIF 6
    • icon of address Top Floor, Grover House, Grover Walk, Corrinhgam, Essex, SS17 7LS, England

      IIF 7
    • icon of address 102, Parkanaur Avenue, Southend-on-sea, Essex, SS1 3JB, England

      IIF 8
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, England

      IIF 9
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 10 IIF 11
    • icon of address 96-98, The Ridgeway, Westcliff On Sea, Essex, SS0 8NU, United Kingdom

      IIF 12
  • Hassain, Mehmet
    British restaurant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Chesterfield Avenue, Benfleet, SS7 4AH, United Kingdom

      IIF 13
  • Hassan, Mehmet
    British director born in August 1969

    Registered addresses and corresponding companies
    • icon of address 66 Nelson Road, Leigh On Sea, Essex, SS9 3HU

      IIF 14
  • Hassan, Mehmet
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Parkanaur Avenue, Thorpe Bay, Essex, SS1 3JB, United Kingdom

      IIF 15
  • Hassain, Mehmet
    British chef born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Four Sisters Way, Leigh On Sea, Essex, SS9 5FQ

      IIF 16
  • Hassain, Mehmet
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, England

      IIF 17
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 18
    • icon of address Top Floor, Claridon House, Stanford-le-hope, Essex, SS17 0JU, England

      IIF 19
    • icon of address 52, The Ridgeway, Westcliff-on-sea, SS0 8NU, England

      IIF 20 IIF 21
  • Hassain, Mehmet
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grover House, Grover Walk, Corringham, Essex, SS17 7LS, England

      IIF 22
    • icon of address 1356, London Road, Leigh-on-sea, Essex, SS9 2UH, United Kingdom

      IIF 23 IIF 24
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, England

      IIF 25
  • Hassain, Mehmet
    British managing director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassain, Mehmet
    British operations manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU

      IIF 29
  • Hassan, Memhet
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor, Grover House, Grover Walk, Corrinhgam, Essex, SS17 7LS, England

      IIF 30
  • Mehmet Hussain
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU

      IIF 31
  • Mr Mehmet Hassan
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Elm Road, Leigh-on-sea, SS9 1SN, England

      IIF 32
    • icon of address Claridon House, London Road, Stanford-le-hope, SS17 0JU, England

      IIF 33
  • Mr Mehmet Hassain
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 34
    • icon of address 1356 London Road, Leigh On Sea, Essex, SS9 2UH, England

      IIF 35 IIF 36
    • icon of address Flat 1356, London Road, Leigh On Sea, Essex, SS9 2UH

      IIF 37
    • icon of address 74a, High Street Wanstead, London, E11 2RJ, England

      IIF 38 IIF 39
    • icon of address 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, England

      IIF 40
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, England

      IIF 41
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 52, The Ridgeway, Westcliff-on-sea, SS0 8NU, England

      IIF 46 IIF 47
  • Mr Mehmet Hassain
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1356, London Road, Leigh-on-sea, SS9 2UH, United Kingdom

      IIF 48 IIF 49
    • icon of address Top Floor, Claridon House, Stanford-le-hope, Essex, SS17 0JU, England

      IIF 50
  • Mr Mehmat Hassain
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    116,326 GBP2024-08-31
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 52 The Ridgeway, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -756 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 1356 London Road, Leigh On Sea, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -25 GBP2024-05-31
    Officer
    icon of calendar 2025-04-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-20 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 81 Chesterfield Avenue, Benfleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,904 GBP2023-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unity Partners Llp Finance House, 20-21 Aviation Way, Southend On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-02 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 2nd Floor, Finance House, Aviation Way, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    686,655 GBP2024-06-30
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Claridon House, London Road, Stanford-le-hope, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    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
    icon of address 1356 London Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1356a London Road, Leigh-on-sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 12
    icon of address Top Floor, Claridon House, Stanford-le-hope, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,115 GBP2024-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 74a High Street Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,610 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,134 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,830 GBP2024-12-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 40a Station Road, Upminster, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 52 The Ridgeway, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    THE DINNING ROOM(LONDON RD) LTD - 2011-11-04
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -295,323 GBP2022-06-30
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Flat 1356 London Road, Leigh On Sea, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -25 GBP2024-05-31
    Officer
    icon of calendar 2018-05-04 ~ 2022-06-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 2022-06-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-16 ~ 2010-10-20
    IIF 14 - Director → ME
  • 3
    icon of address 38 Elm Road, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-30 ~ 2023-01-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ 2023-01-29
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 52 The Ridgeway, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-03-28 ~ 2023-10-11
    IIF 10 - Director → ME
  • 5
    icon of address Unity Partners Llp Finance House, 20-21 Aviation Way, Southend On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-13 ~ 2011-04-01
    IIF 30 - Director → ME
  • 6
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    686,655 GBP2024-06-30
    Officer
    icon of calendar 2005-08-18 ~ 2013-07-10
    IIF 16 - Director → ME
  • 7
    icon of address 10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,134 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-09 ~ 2023-04-26
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    SOH (UK) LTD - 2014-07-04
    icon of address Flat 4 87 Chalkwell Esplanade, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,205 GBP2021-06-30
    Officer
    icon of calendar 2009-06-29 ~ 2011-03-18
    IIF 15 - Director → ME
  • 9
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,393 GBP2019-11-30
    Officer
    icon of calendar 2010-11-05 ~ 2013-07-10
    IIF 8 - Director → ME
  • 10
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ 2024-08-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ 2024-08-07
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 11
    icon of address 74a High Street Wanstead, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ 2024-08-29
    IIF 26 - Director → ME
    icon of calendar 2024-01-08 ~ 2024-03-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ 2024-08-29
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.