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

Mustafa, Mehemet

    Related profiles found in government register
  • Mustafa, Mehemet
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, A, Archers Fields Close, Basildon, SS13 1DW, United Kingdom

      IIF 1
  • Mustafa, Mehemet
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, United Kingdom

      IIF 2
    • icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, SS14 3EU, United Kingdom

      IIF 3
    • icon of address 70, Highlands Road, Bowers Gifford, Basildon, Essex, SS13 2JA

      IIF 4 IIF 5
  • Mustafa, Mehemet
    British manager born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Highland Road, Bowers-gifford, Basildon, Essex, SS13 2JA

      IIF 6
  • Mustafa, Mehmet
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mustapha, Mehmet
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Highlands Road, Bowers Gifford, SS13 2JA, United Kingdom

      IIF 16
  • Mustafa, Mehmet
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU

      IIF 17
    • icon of address 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, United Kingdom

      IIF 18
    • icon of address Unit 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 30, Old Bailey, London, EC4M 7AU

      IIF 23
  • Mehmet Mustafa
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mr Mehmet Mustafa
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU

      IIF 27
    • icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU

      IIF 31
    • icon of address Fontaine House, Smallgains Lane, Stock, Essex, CM4 9PT, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Mr Mustafa Mehmet
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-5, Croxted Mews, Croxted Road, London, SE24 9DA, England

      IIF 35
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36 IIF 37
  • Mr Mehemet Mustafa
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, SS14 3EU, United Kingdom

      IIF 38
  • Mehemet, Mustafa
    British spray painter born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 62 Lowther Hill, London, SE23 1PY, United Kingdom

      IIF 39
  • Mehmet, Mustafa
    British body repairer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62a Lowther Hill, Forest Hill, London, SE23 1PY

      IIF 40
  • Mehmet, Mustafa
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Cornwallis Road, London, SE18 6SH, England

      IIF 41
  • Mehmet, Mustafa
    British creative director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX

      IIF 42
  • Mehmet, Mustafa
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Cornwallis Road, London, SE18 6SH, United Kingdom

      IIF 43 IIF 44
    • icon of address Flat 1, 62 Lowther Hill, London, SE23 1PY, United Kingdom

      IIF 45
  • Mehmet, Mustafa
    British entrepeneur born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Mehmet, Mustafa
    British mustafa mehmet born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mantles Cottages, Shire Lane, Keston, Kent, BR2 6AA, United Kingdom

      IIF 47
  • Mr Mehmet Mustafa
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, United Kingdom

      IIF 48
    • icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, SS14 3EU, United Kingdom

      IIF 49
  • Mr Mustafa Mehmet
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mehmet, Mustafa
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Thornsbeach Road, London, SE6 1EY, England

      IIF 53 IIF 54
  • Mehmet, Mustafa
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Thornsbeach Road, London, SE6 1EY, England

      IIF 55
  • Mehmet, Mustafa
    British gas engineer born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Bishops Rise, Hatfield, AL10 9QX, England

      IIF 56
  • Mehmet, Mustafa

    Registered addresses and corresponding companies
    • icon of address Flat 1, 62 Lowther Hill, Forest Hill, London, SE23 1PY, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Fontaine House, Smallgains Lane, Stock, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    540 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Fontaine House, Smallgains Lane, Stock, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Fontaine House, Smallgains Lane, Stock, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Fontaine House, Smallgains Lane, Stock, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,389 GBP2024-10-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BASILDON SCRAP METAL LIMITED - 2013-03-06
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Flat 1 62 Lowther Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address C/o Tenon Recovery, 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-21 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,337 GBP2024-11-30
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite 17 East London Office Centre, 80-86 St. Mary Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -143 GBP2018-10-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Unit 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10 GBP2024-10-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address 105 Thornsbeach Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -157 GBP2023-12-30
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Cobden Mews, 90 The Broadway, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 57 - Secretary → ME
  • 14
    icon of address Suite 3 14th Floor, Southgate House, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address Flat 1 62 Lowther Hill, Forest Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 41 - Director → ME
  • 16
    icon of address 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46 GBP2022-10-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,071,466 GBP2018-10-31
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 22
    TLM SECURITY SHREDDING LIMITED - 2024-02-26
    TLM 2000 LIMITED - 2025-06-17
    BETT SECURITY SHREDDING LIMITED - 2025-02-19
    icon of address Unit 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    347 GBP2024-10-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 18 - Director → ME
  • 24
    icon of address 3-5 Croxted Mews, Croxted Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 25
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 5 - Director → ME
  • 26
    icon of address 105 Thornsbeach Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 105 Thornsbeach Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 155 Main Road, Biggin Hill, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ 2011-05-27
    IIF 43 - Director → ME
  • 2
    icon of address Fontaine House, Smallgains Lane, Stock, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-10 ~ 2024-04-24
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,337 GBP2024-11-30
    Officer
    icon of calendar 2010-11-30 ~ 2015-10-14
    IIF 4 - Director → ME
  • 4
    icon of address 105 Thornsbeach Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ 2024-05-10
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ 2024-05-10
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ESSEX & KENT COMMERCIAL VEHICLE HIRE LIMITED - 2019-08-08
    TLM TRUCK RENTAL LIMITED - 2018-11-22
    TLM CAR SALVAGE LIMITED - 2018-03-08
    icon of address 6 Genk Close, Canvey Island, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,338 GBP2019-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2019-07-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2019-07-08
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 2 Cobden Mews, 90 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ 2011-12-31
    IIF 44 - Director → ME
    icon of calendar 2012-04-01 ~ 2012-09-01
    IIF 45 - Director → ME
  • 7
    icon of address 87 Solent Court 1258 London Road, Norbury, London
    Active Corporate (1 parent)
    Equity (Company account)
    -34,653 GBP2024-05-31
    Officer
    icon of calendar 2022-04-06 ~ 2024-05-10
    IIF 56 - Director → ME
  • 8
    icon of address 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46 GBP2022-10-31
    Officer
    icon of calendar 2020-04-06 ~ 2020-05-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2020-05-13
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-05-19 ~ 2019-05-30
    IIF 7 - Director → ME
    icon of calendar 2019-10-29 ~ 2019-10-29
    IIF 10 - Director → ME
  • 10
    ZAGONDA CHROME LIMITED - 2009-09-18
    icon of address Unit 2 Ashford Works Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2008-04-05
    IIF 40 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.