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 Talha Hassan Mufti

    Related profiles found in government register
  • Mr Talha Hassan Mufti
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Accrida Limited, Regus House Admirals Park, Victory Way, Dartford, DA2 6QD, England

      IIF 1
    • icon of address Regus House, Admirals Park, Victory Way, Dartford, DA2 6QD, England

      IIF 2
    • icon of address Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 3
    • icon of address 203, St. Pauls Wood Hill, Orpington, BR5 2SR, England

      IIF 4
    • icon of address Oakleigjh House, 203 St Paul Wood Hill, Orpington, BR5 2SR, England

      IIF 5
  • Mufti, Talha Hassan
    British accountant born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rodliffe Accounting Ltd, 1 Canada Sq 37th Floor, Canary Wharf, London, E14 5AA, England

      IIF 6
  • Mufti, Talha Hassan
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ongar Business Centre, The Gables, Fyfield Road, Ongar, CM5 0GA, England

      IIF 7
  • Mufti, Talha Hassan
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, Admirals Park, Victory Way, Dartford, DA2 6QD, England

      IIF 8
  • Mr Talha Hassan Mufti
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accrida Limited, Regus House, Admirals Park, Victory Way, Dartford, DA2 6QD, United Kingdom

      IIF 9
    • icon of address C/o Gcams, Jubilee House, 3 The Drive, Great Warley, Essex, CM13 3FR, United Kingdom

      IIF 10
  • Mufti, Talha Hassan
    British accountant born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plot 54, 2 Cavalier Terrace, Charlton, London, SE7 7FG

      IIF 11
    • icon of address 1, Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 12
    • icon of address C/o Accrida Limited, Regus House Admirals Park, Victory Way, Dartford, DA2 6QD, England

      IIF 13
    • icon of address C/o Gcams, Jubilee House, 3 The Drive, Great Warley, Essex, CM13 3FR, United Kingdom

      IIF 14
    • icon of address 2 Cavalier Terrace, Bramhope Lane, London, SE7 7FG, United Kingdom

      IIF 15
    • icon of address Unit 36, 88-90, Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 16
    • icon of address Highlands ., The Hillside, Orpington, Orpington, Kent, BR6 7SD, United Kingdom

      IIF 17
  • Mufti, Talha Hassan
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accrida Limited, Regus House, Admirals Park, Victory Way, Dartford, DA2 6QD, United Kingdom

      IIF 18
    • icon of address 100 High Street, Whitstable, Kent, CT5 1AT

      IIF 19
    • icon of address Disley, The Hillside, Orpington, BR6 7SD, England

      IIF 20
  • Mufti, Talha Hassan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,074 GBP2024-03-24
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 46 - Secretary → ME
  • 2
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 32 - Secretary → ME
  • 3
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 26 - Secretary → ME
  • 4
    LEATHER LAND LIMITED - 2012-11-28
    icon of address 2 Cavalier Terrace, Bramhope Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 15 - Director → ME
  • 5
    THE PAYROLL EXPERTS LIMITED - 2016-03-11
    icon of address Regus House Admirals Park, Victory Way, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,654 GBP2024-09-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 41 - Secretary → ME
  • 7
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (5 parents)
    Fixed Assets (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 49 - Secretary → ME
  • 8
    icon of address Unit 8 May Avenue Industrial Estate, May Avenue, Northfleet, Gravesend, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,680 GBP2024-06-30
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 53 - Secretary → ME
  • 9
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    290 GBP2024-10-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 37 - Secretary → ME
  • 10
    icon of address 100 High Street, Whitstable, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,569 GBP2024-08-31
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 51 - Secretary → ME
  • 11
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    444,243 GBP2024-06-30
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 38 - Secretary → ME
  • 12
    icon of address C/o Accrida Limited Regus House Admirals Park, Victory Way, Dartford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    86,957 GBP2024-03-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Gcams, Jubilee House, 3 The Drive, Great Warley, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,481 GBP2024-03-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    MAHONY IO LIMITED - 2001-06-26
    icon of address 9 Grove Road, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,192 GBP2024-04-30
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 52 - Secretary → ME
  • 15
    GROUNDFINAL PROPERTY MANAGEMENT LIMITED - 1989-09-18
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 39 - Secretary → ME
  • 16
    icon of address Highlands, The Hillside, Orpington, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,228 GBP2024-03-31
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 23 - Secretary → ME
  • 18
    IVYSIDE DEVELOPMENT COMPANY LIMITED - 1998-08-10
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    45 GBP2024-12-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 40 - Secretary → ME
  • 19
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    12,362 GBP2024-06-30
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 34 - Secretary → ME
  • 20
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    5,232 GBP2023-10-31
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 28 - Secretary → ME
  • 21
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    5,694 GBP2024-07-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 50 - Secretary → ME
  • 22
    icon of address 1 Bromley Lane, Chislehurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,431 GBP2024-03-31
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Disley, The Hillside, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,213 GBP2023-12-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -716 GBP2024-02-29
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    28,046 GBP2024-02-28
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 43 - Secretary → ME
  • 26
    icon of address C/o Rodliffe Accounting Ltd 1 Canada Sq 37th Floor, Canary Wharf, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,071 GBP2024-09-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 6 - Director → ME
  • 27
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 24 - Secretary → ME
  • 28
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 47 - Secretary → ME
  • 29
    MEADOWARD LIMITED - 1990-04-03
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    5,419 GBP2024-03-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 36 - Secretary → ME
  • 30
    SMARTCUSTOM PROPERTY MANAGEMENT LIMITED - 1992-11-30
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-10-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 48 - Secretary → ME
  • 31
    icon of address C/o Accrida Limited Regus House, Admirals Park, Victory Way, Dartford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    80 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 32
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 45 - Secretary → ME
  • 33
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,666 GBP2024-09-30
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 19 - Director → ME
  • 34
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    10,853 GBP2024-04-30
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 30 - Secretary → ME
  • 35
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    33 GBP2024-05-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 29 - Secretary → ME
  • 36
    THE SHIRE RESIDENTS ASSOCIATION LIMITED - 1992-10-13
    FINSMERE LIMITED - 1990-02-20
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    575 GBP2024-03-31
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 25 - Secretary → ME
  • 37
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    7,000 GBP2024-08-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 42 - Secretary → ME
  • 38
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    14,718 GBP2024-08-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 33 - Secretary → ME
  • 39
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 35 - Secretary → ME
  • 40
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    20,575 GBP2024-09-30
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 27 - Secretary → ME
  • 41
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    4,419 GBP2023-09-30
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 31 - Secretary → ME
Ceased 4
  • 1
    icon of address Muftals Accountancy Limited 2 Cavalier Terrace, Bramhope Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-07 ~ 2014-10-10
    IIF 11 - Director → ME
  • 2
    icon of address 93 Sandgate High Street, Sandgate, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2024-05-22 ~ 2024-09-18
    IIF 22 - Secretary → ME
  • 3
    icon of address 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-22 ~ 2025-03-24
    IIF 21 - Secretary → ME
  • 4
    icon of address 1 Bromley Lane, Chislehurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,431 GBP2024-03-31
    Officer
    icon of calendar 2010-02-01 ~ 2010-03-01
    IIF 16 - Director → ME
    icon of calendar 2008-02-11 ~ 2010-02-01
    IIF 44 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.