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 Mustak Mohmed Patel

    Related profiles found in government register
  • Mr Mustak Mohmed Patel
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Victoria Road, Fulwood, Preston, PR2 8AJ, England

      IIF 1
  • Mr Mustak Mohammed Patel
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Allhallows Lane, Kendal, LA9 4JH, England

      IIF 2
    • icon of address 31b, Church Street, Ormskirk, L39 3AG, England

      IIF 3
    • icon of address 174, Victoria Road, Fulwood, Preston, PR2 8AJ, England

      IIF 4 IIF 5 IIF 6
    • icon of address 234, Ribbleton Lane, Preston, Lancashire, PR1 5LD

      IIF 7
    • icon of address 80, Plungington Road, Preston, PR1 7RA, England

      IIF 8
    • icon of address 9, Orchard Street, Preston, PR1 2EN, England

      IIF 9
    • icon of address Unit 2, Market Place, Garstang, Preston, PR3 1ZA, England

      IIF 10
  • Mr Mutak Patel
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Victoria Road, Fulwood, Preston, PR2 8AJ, England

      IIF 11
  • Patel, Mustak Mohmed
    British commercial director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Victoria Road, Fulwood, Preston, PR2 8AJ, England

      IIF 12
  • Patel, Mustak Mohammed
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31b, Church Street, Ormskirk, L39 3AG, England

      IIF 13
    • icon of address 174, Victoria Road, Fulwood, Preston, PR2 8AJ, England

      IIF 14 IIF 15
    • icon of address 80, Plungington Road, Preston, PR1 7RA, England

      IIF 16
  • Patel, Mustak Mohammed
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Allhallows Lane, Kendal, LA9 4JH, England

      IIF 17
    • icon of address 44, Upper Mall, Spindles Shopping Centre, Oldham, OL1 1HD, England

      IIF 18
    • icon of address 174, Victoria Road, Fulwood, Preston, PR2 8AJ, England

      IIF 19
    • icon of address 234, Ribbleton Lane, Preston, Lancashire, PR1 5LD, United Kingdom

      IIF 20
    • icon of address 9, Orchard Street, Preston, PR1 2EN, England

      IIF 21
    • icon of address Unit 2, Market Place, Garstang, Preston, PR3 1ZA, England

      IIF 22
  • Patel, Mustak Mohammed
    British director and company secretary born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Victoria Road, Fulwood, Preston, PR2 8AJ, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 44 Upper Mall, Spindles Shopping Centre, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 18 - Director → ME
  • 2
    KISHURMI1 LIMITED - 2024-07-10
    icon of address Unit 2 Market Place, Garstang, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 9 Orchard Street, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 31b Church Street, Ormskirk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 11a Allhallows Lane, Kendal, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 174 Victoria Road, Fulwood, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 174 Victoria Road, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 174 Victoria Road, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,920 GBP2023-12-31
    Officer
    icon of calendar 2020-10-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 19 Harrogate Way, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,248 GBP2018-01-31
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 10
    icon of address 80 Plungington Road, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 174 Victoria Road, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 19 Harrogate Way, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,248 GBP2018-01-31
    Officer
    icon of calendar 2011-06-06 ~ 2017-04-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2017-04-26
    IIF 7 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.