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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mughal, Ehsan

    Related profiles found in government register
  • Mughal, Ehsan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2
    • 73, Canterbury Road, West Bromwich, B71 2LF, England

      IIF 3 IIF 4 IIF 5
    • 56, Bull Head Street, Wigston, LE18 1PA, England

      IIF 7 IIF 8 IIF 9
  • Mughal, Eshan

    Registered addresses and corresponding companies
    • 303, Fullwell Avenue, Ilford, IG5 0RG, England

      IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Mughal, Ehsan
    British born in February 2005

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 12
  • Mughal, Ehsan
    British born in February 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Canterbury Road, West Bromwich, B71 2LF, England

      IIF 13
    • 56, Bull Head Street, Wigston, LE18 1PA, England

      IIF 14 IIF 15
  • Mughal, Ehsan
    British director born in February 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 17
    • 73, Canterbury Road, West Bromwich, B71 2LF, England

      IIF 18 IIF 19 IIF 20
    • 56, Bull Head Street, Wigston, LE18 1PA, England

      IIF 21
  • Mughal, Ehsan Jamshed
    British entrepreneur born in February 2005

    Resident in England

    Registered addresses and corresponding companies
    • 303, Fullwell Avenue, Ilford, IG5 0RG, England

      IIF 22
  • Mughal, Eshan
    British born in February 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mughal, Eshan
    British director born in February 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303, Fullwell Avenue, Ilford, IG5 0RG, England

      IIF 24
  • Ehsan Mughal
    British born in February 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ehsan Jamshed Mughal
    British born in February 2005

    Resident in England

    Registered addresses and corresponding companies
    • 303, Fullwell Avenue, Ilford, IG5 0RG, England

      IIF 30
  • Mr Ehsan Mughal
    British born in February 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
    • 56, Bull Head Street, Wigston, LE18 1PA, England

      IIF 32 IIF 33 IIF 34
  • Mr Eshan Mughal
    British born in February 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303, Fullwell Avenue, Ilford, IG5 0RG, England

      IIF 35
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 12
  • 1
    ANTHA CORP LTD
    15278817
    48 Rodwell Close, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-11-13 ~ 2024-04-12
    IIF 21 - Director → ME
    2023-11-13 ~ 2024-04-12
    IIF 8 - Secretary → ME
    Person with significant control
    2023-11-13 ~ 2024-04-11
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    EHSAN CAR PARTS LIMITED
    15122505
    303 Fullwell Avenue, Ilford, England
    Active Corporate (3 parents)
    Officer
    2023-09-07 ~ 2023-12-15
    IIF 23 - Director → ME
    2025-04-01 ~ now
    IIF 12 - Director → ME
    2023-09-07 ~ 2023-12-15
    IIF 11 - Secretary → ME
    Person with significant control
    2023-09-07 ~ 2023-10-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    GRAHAM SOLUTIONS LTD
    15278816
    4385, 15278816 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-11-13 ~ 2024-04-12
    IIF 14 - Director → ME
    2023-11-13 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2023-11-13 ~ 2024-04-12
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    HOMSSY LTD
    15278815
    43 Hill Road, Mitcham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-11-13 ~ 2024-04-11
    IIF 15 - Director → ME
    2023-11-13 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2023-11-13 ~ 2024-04-11
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    JAMIIO LOGISTICS LTD
    14969385
    4385, 14969385 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2023-08-22 ~ 2023-11-01
    IIF 17 - Director → ME
    2023-08-22 ~ 2023-11-01
    IIF 2 - Secretary → ME
    Person with significant control
    2023-08-22 ~ 2023-10-15
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Has significant influence or control OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    JAMSHED & SONS LIMITED
    15762929
    69 Cairo Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-05 ~ 2024-06-25
    IIF 22 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    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
  • 7
    KUMARI TECH LTD
    15256042
    48 Rodwell Close, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-02 ~ 2024-04-11
    IIF 13 - Director → ME
    2023-11-02 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2023-11-02 ~ 2024-04-11
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 8
    MARLBURN LTD
    15251494
    25 Croydon Road, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-11-01 ~ 2024-10-20
    IIF 18 - Director → ME
    2023-11-01 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2023-11-01 ~ 2024-10-19
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    MITHALIM LTD
    15251498
    4385, 15251498 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-11-01 ~ 2024-12-13
    IIF 24 - Director → ME
    2023-11-01 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2023-11-01 ~ 2024-12-12
    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
  • 10
    SZOMA CARS LTD
    15251493
    43 Hill Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 19 - Director → ME
    2023-11-01 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    TREE YEW LTD
    15278808
    4385, 15278808 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-11-13 ~ 2024-04-11
    IIF 16 - Director → ME
    2023-11-13 ~ 2024-04-11
    IIF 1 - Secretary → ME
    Person with significant control
    2023-11-13 ~ 2024-01-11
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 12
    WABULLA LTD
    15251499
    48 Rodwell Close, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 20 - Director → ME
    2023-11-01 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.