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

Mohammad, Gwan Hawas

    Related profiles found in government register
  • Mohammad, Gwan Hawas
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Fieldon Bridge Retail Park, Bishop Auckland, DL14 9AA, England

      IIF 1
    • 10, Station Road, Durham, DH1 1LJ, United Kingdom

      IIF 2
    • 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA, England

      IIF 3
    • 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA, United Kingdom

      IIF 4
    • Pj's Hotel Station Road, Percy Main, North Shields, NE29 6HN, United Kingdom

      IIF 5
  • Mohammad, Gwan Hawas
    British company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Moorings, Hett Hills, Chester-le-street, Durham, DH2 3JU, United Kingdom

      IIF 6
  • Mohammad, Gwan Hawas
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Station Road, Durham, DH1 1LJ, United Kingdom

      IIF 7
    • 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA

      IIF 8
    • 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA, United Kingdom

      IIF 9 IIF 10 IIF 11
    • The Black Bull, Barrack Rd, Newcastle Upon Tyne, NE4 6BB, United Kingdom

      IIF 12
    • Pj's Hotel, Station Road, North Shields, NE29 6HN, United Kingdom

      IIF 13
    • Pj's Hotel Station Road, Percy Main, North Shields, NE29 6HN, United Kingdom

      IIF 14
    • 1, High Street, Stockton On Tees, TS21 2AU, United Kingdom

      IIF 15
  • Mohammad, Gawan Hawas
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA, United Kingdom

      IIF 16
  • Mohammad, Gwan Hawas
    Syrian born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pj Hotel, Station Road, Percy Main, North Shields, Tyne And Wear, NE29 6HN, United Kingdom

      IIF 17
  • Mohammad, Gwan Hawas
    Syrian businessman born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-5, Manor Park, Cramlington, NE23 6UT, England

      IIF 18
    • 4-5, South Mall, Manor Walks , Shopping And Leisure Centre, Cramlington, NE23 6UT, England

      IIF 19
    • P J Hotel & Restaurant Station Road, North Shields, NE29 6HN, England

      IIF 20
  • Mohammad, Gwan Hawas
    Syrian director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2b, Manor Walks Shopping Centre, Cramlington, NE23 6UL, United Kingdom

      IIF 21
  • Mohammad, Gwan Hawas
    British business man born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA, England

      IIF 22
  • Mohammad, Gwan
    Syrian born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pj's Hotel Station Road, Percy Main, North Shields, NE29 6HN, England

      IIF 23
  • Mohammad, Gwan
    Syrian businessman born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pj's Hotel, Station Road, Percy Main, North Shields, NE29 6HN, England

      IIF 24
  • Mr Gawan Hawas Mohammad
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA, United Kingdom

      IIF 25 IIF 26
  • Mr Gwan Hawas Mohammad
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Fieldon Bridge Retail Park, Bishop Auckland, DL14 9AA, England

      IIF 27
    • The Moorings, Hett Hills, Chester-le-street, Durham, DH2 3JU, United Kingdom

      IIF 28
    • 10, Station Road, Durham, DH1 1LJ, United Kingdom

      IIF 29 IIF 30
    • 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA

      IIF 31
    • 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA, England

      IIF 32
    • 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA, United Kingdom

      IIF 33 IIF 34 IIF 35
    • The Black Bull, Barrack Rd, Newcastle Upon Tyne, NE4 6BB, United Kingdom

      IIF 36
    • Pj Hotel, Station Road, Percy Main, North Shields, Tyne And Wear, NE29 6HN, United Kingdom

      IIF 37
    • Pj's Hotel, Station Road, North Shields, NE29 6HN, United Kingdom

      IIF 38
    • Pj's Hotel Station Road, Percy Main, North Shields, NE29 6HN, United Kingdom

      IIF 39 IIF 40
    • 1, High Street, Stockton On Tees, TS21 2AU, United Kingdom

      IIF 41
  • Mr Gwan Mohammad
    Syrian born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pj's Hotel Station Road, Percy Main, North Shields, NE29 6HN, England

      IIF 42 IIF 43
  • Mr Gwan Hawas Mohammad
    Syrian born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-5, Manor Park, Cramlington, NE23 6UT, England

      IIF 44
    • 4-5, South Mall, Manor Walks , Shopping And Leisure Centre, Cramlington, NE23 6UT, England

      IIF 45
    • Unit 2b, Manor Walks Shopping Centre, Cramlington, NE23 6UL, United Kingdom

      IIF 46
    • P J Hotel & Restaurant Station Road, North Shields, NE29 6HN, England

      IIF 47
  • Gwan Hawas Mohammad
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 32, Grainger Park Road, Newcastle Upon Tyne, NE4 8SA, England

      IIF 48
  • Mohammad, Gwan

    Registered addresses and corresponding companies
    • Pj's Hotel, Station Road, Percy Main, North Shields, NE29 6HN, England

      IIF 49 IIF 50
child relation
Offspring entities and appointments 24
  • 1
    ARIANO'S LTD
    - now 13514980
    THE HERB GARDEN STOCKTON-ON-TEES LTD
    - 2022-10-12 13514980
    GLASSHOUSE STAKEHOUSE LTD
    - 2022-07-18 13514980
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-16 ~ 2024-04-30
    IIF 11 - Director → ME
    Person with significant control
    2021-07-16 ~ 2024-04-30
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    ARIANO'S SEDGEFIELD LTD
    14477849
    1 High Street, Stockton On Tees, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79,424 GBP2023-11-30
    Officer
    2022-11-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 3
    DAMASCUS LOUNGE CRAMLINGTON LTD
    11477493
    Unit 2b Manor Walks Shopping Centre, Cramlington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-23 ~ 2018-12-10
    IIF 21 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-12-10
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 4
    GAME'S ON LTD
    16347122
    32 Grainger Park Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    GAWAN SERVICES LTD
    14758319
    32 Grainger Park Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,368 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 6
    GLASSHOUSE NEWCASTLE LTD
    11557285
    Pj's Hotel Station Road, Percy Main, North Shields, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,000 GBP2020-09-30
    Officer
    2018-09-06 ~ now
    IIF 23 - Director → ME
    2018-09-06 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2018-09-06 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    GWAN PROPERTIES LTD
    12758578
    32 Grainger Park Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,062 GBP2024-07-31
    Officer
    2020-07-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    LITTLE SICILLY BLUE BELL LTD
    14971792
    32 Grainger Park Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 9
    LITTLE SICILY 2 LTD
    14611314
    10 Station Road, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    LITTLE SICILY BISHOP AUCKLAND LTD
    15593720
    Unit 8 Little Sicily,bishop Auckland Retail& Leisure Park, Bishop Auckland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 11
    LITTLE SICILY DURHAM 2 LIMITED
    16219416 15400947
    10 Station Road, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    MOORINGS HOTEL DURHAM LTD
    14413266 04004570
    The Moorings, Hett Hills, Chester-le-street, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 13
    SAMBUCA (CHESTER-LE-STREET) LIMITED
    10306508
    Pj's Hotel Station Road, Percy Main, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-01 ~ dissolved
    IIF 24 - Director → ME
    2016-08-01 ~ 2017-12-20
    IIF 49 - Secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 14
    SAMBUCA CASSIA LIMITED
    07580083
    Pj Hotel Station Road, Percy Main, North Shields, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,400 GBP2020-09-28
    Officer
    2018-09-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-09-21 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    SAMBUCA FRONT STREET LTD
    12758385
    C/o Box Accounts, Clervaux Terrace, Jarrow, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-21 ~ 2021-09-01
    IIF 14 - Director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    SAMBUCA GARDEN KITCHEN LTD
    11652242
    P J Hotel & Restaurant Station Road, North Shields, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,381 GBP2020-10-31
    Officer
    2019-04-19 ~ 2019-05-07
    IIF 20 - Director → ME
    Person with significant control
    2019-04-19 ~ 2019-05-07
    IIF 47 - Ownership of shares – 75% or more OE
  • 17
    SAMBUCA GLASSHOUSE CRAMLINGTON LTD
    11711105
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    SAMBUCA GLASSHOUSE LTD
    11267855
    4-5 South Mall, Manor Walks , Shopping And Leisure Centre, Cramlington, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-27 ~ 2018-12-10
    IIF 19 - Director → ME
    Person with significant control
    2018-11-27 ~ 2018-12-10
    IIF 45 - Ownership of shares – 75% or more OE
  • 19
    SAMBUCA LONDON LTD
    - now 13604238
    HERB GARDEN BERWICK LTD
    - 2021-10-29 13604238
    F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Liquidation Corporate (3 parents)
    Officer
    2021-09-06 ~ 2023-03-27
    IIF 16 - Director → ME
    Person with significant control
    2021-09-06 ~ 2023-03-20
    IIF 26 - Ownership of shares – 75% or more OE
  • 20
    SAMBUCA PERCY LTD
    14047131
    Sambuca, Station Road, Percy Main, North Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,851 GBP2024-04-30
    Officer
    2022-04-14 ~ 2023-06-30
    IIF 22 - Director → ME
    Person with significant control
    2022-04-14 ~ 2023-06-30
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 21
    SECRET GARDEN SEATON DELAVAL LTD
    - now 15146595
    SAMBUCA ABRIDGE LTD
    - 2024-04-30 15146595
    32 Grainger Park Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 22
    THE BLACK AND WHITE BULL NEWCASTLE LTD
    14850366 11059472
    The Black Bull, Barrack Rd, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 23
    THE HERB GARDEN ONE LIMITED
    13276514
    32 Grainger Park Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2021-03-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 24
    TOTTI LTD
    14371381
    Pj's Hotel, Station Road, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.