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

Mushtaq, Hassam

    Related profiles found in government register
  • Mushtaq, Hassam
    British businessman born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 First Floor, 308 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QX, England

      IIF 1
  • Mushtaq, Hassam
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 4a The Avenue, London, E4 9LD, England

      IIF 2
    • icon of address Silverstream House, 4th Floor, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 3
    • icon of address 18 Pilkington Buildings, Roman Road, Middlesbrough, TS5 6DY, England

      IIF 4
    • icon of address 18 Pilkinton Buildings, Roman Road, Middlesbrough, TS5 6DY, England

      IIF 5
  • Mushtaq, Hassam
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Pilkington Buildings, Roman Road, Middlesbrough, TS5 6DY, England

      IIF 6
  • Mushtaq, Hassam
    British business man born in September 1996

    Resident in Britian

    Registered addresses and corresponding companies
    • icon of address Cleveland Business Centre, Oak Street, Middlesbrough, TS1 2RQ, England

      IIF 7
  • Mushtaq, Hassam
    British business development manager born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72-80, Corporation Road, Middlesbrough, TS4 2DY, United Kingdom

      IIF 8
  • Mushtaq, Hassam
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 9 IIF 10
    • icon of address 57, Saltwells Rd, Middlesbrough, Cleveland, TS4 2DY, United Kingdom

      IIF 11
    • icon of address Cleveland Business Centre, Oak Street, Middlesbrough, Cleveland, TS1 2RQ, England

      IIF 12
  • Mushtaq, Hassam
    British manager born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Multimedia Exchange, 72-80 Corporation Road, Middlesbrough, TS1 2RF, England

      IIF 13
  • Mushtaq, Hassam
    British

    Registered addresses and corresponding companies
    • icon of address 57, Saltwells Rd, Middlesbrough, Cleveland, TS4 2DY, United Kingdom

      IIF 14
  • Mr Hassam Mushtaq
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 4a The Avenue, London, E4 9LD, England

      IIF 15
    • icon of address Silverstream House, 4th Floor, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 16
    • icon of address 18 Pilkington Buildings, Roman Road, Middlesbrough, TS5 6DY, England

      IIF 17 IIF 18 IIF 19
    • icon of address 18 Pilkinton Buildings, Roman Road, Middlesbrough, TS5 6DY, England

      IIF 20
  • Mr Hassam Mushtaq
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 18 Pilkington Buildings, Roman Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,582 GBP2024-08-30
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Cleveland Business Centre, Oak Street, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    802 GBP2015-05-31
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Multimedia Exchange, 72-80 Corporation Road, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 18 Pilkinton Buildings Roman Road, Middlesbrough, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    918,697 GBP2023-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 Pilkington Buildings, Roman Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,881 GBP2024-08-31
    Officer
    icon of calendar 2013-08-12 ~ now
    IIF 10 - Director → ME
  • 6
    ACS SOLUTIONS (UK) LTD - 2011-04-15
    icon of address 308 Linthorpe Road, Suite 4 First Floor, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-13 ~ dissolved
    IIF 11 - Director → ME
  • 7
    PRM INTERNATIONAL EUROPE LTD - 2018-06-14
    icon of address 18 Pilkington Buildings, Roman Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,094 GBP2024-01-31
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Hamilton House, 4a The Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,711 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    CREATIVE SOFTWARE LIMITED - 2016-11-03
    icon of address Beespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,427 GBP2016-03-31
    Officer
    icon of calendar 2015-09-27 ~ 2016-02-24
    IIF 1 - Director → ME
  • 2
    icon of address 71 Gilkes Street, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,201 GBP2023-06-30
    Officer
    icon of calendar 2021-02-12 ~ 2022-09-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2022-09-20
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    PILGRIMS INTERNATIONAL LIMITED - 2020-06-01
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,829 GBP2021-12-31
    Officer
    icon of calendar 2020-07-06 ~ 2023-12-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2023-12-19
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of address 18 Pilkington Buildings, Roman Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,881 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    QUANTUM PARTNERS LIMITED - 2023-10-05
    icon of address Lombard House, Cross Keys, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,806 GBP2024-01-31
    Officer
    icon of calendar 2016-05-01 ~ 2018-01-19
    IIF 7 - Director → ME
  • 6
    PRM INTERNATIONAL EUROPE LTD - 2018-06-14
    icon of address 18 Pilkington Buildings, Roman Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,094 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-08-02 ~ 2025-03-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    REVERE LUXURY LTD - 2022-07-08
    icon of address 4385, 09197490 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    40,934 GBP2022-09-30
    Officer
    icon of calendar 2014-09-01 ~ 2020-05-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-05-10
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of address Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-02 ~ 2013-02-01
    IIF 14 - 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.