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 Muhammet Mustafa Polat

    Related profiles found in government register
  • Mr Muhammet Mustafa Polat
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Helix Business Park, Camberley, GU15 2QT, England

      IIF 1
  • Polat, Muhammet Mustafa
    British managing director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Helix Business Park, Camberley, GU15 2QT, England

      IIF 2
  • Polat, Muhammet Mustafa
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kinnair Aston House, Redburn Road, Newcastle Upon Tyne, NE5 1NB, United Kingdom

      IIF 3
  • Polat, Muhammet Mustafa
    British plumbing engineer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5-6, Wingrove House, Ponteland Road, Newcastle Upon Tyne, Tyne & Wear, NE5 3JA, England

      IIF 4
  • Mr Mark Matteo
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Newton Road, Newcastle Upon Tyne, NE7 7HN, United Kingdom

      IIF 5 IIF 6
    • Tyne View Terrace, Wallsend, Tyne And Wear, NE28 6SG

      IIF 7 IIF 8
  • Polat, Mustafa
    British gas service engineer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Grafton Close, Newcastle Upon Tyne, NE6 1XB, United Kingdom

      IIF 9
  • Matteo, Mark
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Newton Road, Newcastle Upon Tyne, NE7 7HN, United Kingdom

      IIF 10
  • Matteo, Mark
    British engineer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Grafton Close, Newcastle Upon Tyne, NE6 1XB, United Kingdom

      IIF 11
  • Matteo, Mark
    British managing director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Newton Road, Newcastle Upon Tyne, NE7 7HN, United Kingdom

      IIF 12
    • Tyne View Terrace, Wallsend, Tyne And Wear, NE28 6SG

      IIF 13
  • Polat, Mustafa

    Registered addresses and corresponding companies
    • 36, Grafton Close, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 1XB, England

      IIF 14
child relation
Offspring entities and appointments
Active 4
  • 1
    Unit 9 Helix Business Park, Camberley, England
    Active Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    11 Newton Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    Unit 5-6 Wingrove House, Ponteland Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 4 - Director → ME
  • 4
    36 Grafton Close, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 11 - Director → ME
Ceased 4
  • 1
    36 Grafton Close, Newcastle Upon Tyne, Tyne & Wear, England
    Liquidation Corporate (1 parent)
    Officer
    2009-08-05 ~ 2011-09-21
    IIF 14 - Secretary → ME
  • 2
    Unit 10 Helix Business Park, Camberley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,900 GBP2023-07-31
    Officer
    2021-07-05 ~ 2024-04-21
    IIF 12 - Director → ME
    Person with significant control
    2021-07-05 ~ 2024-04-21
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    NATIONAL BOILER PARTS LTD - 2017-02-13
    Tyne View Terrace, Wallsend, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    280,576 GBP2023-06-30
    Officer
    2015-06-30 ~ 2020-11-13
    IIF 13 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-01-14
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2020-11-06 ~ 2020-11-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    Kinnair Aston House, Redburn Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ 2014-07-09
    IIF 3 - Director → ME
    2012-01-05 ~ 2012-03-22
    IIF 9 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.