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 Ghulam Mustafa

    Related profiles found in government register
  • Mr Ghulam Mustafa
    Pakistani born in September 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Housing Colony No.1, Street No 7 House No 1, Samundri, 38000, Pakistan

      IIF 1
  • Mr Ghulam Mustafa
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-88, East Laith Gate, Doncaster, DN1 1JE, England

      IIF 2
  • Mr Ghulam Mustafa
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 3
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
  • Mr Ghulam Mustafa
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Kotli, Permanand Post Office Tanda, Gujrat, 50700, Pakistan

      IIF 5
  • Mr Ghulam Mustafa
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Meryon Road, New Alresford, SO24 9HZ, United Kingdom

      IIF 6
  • Ghulam Mustafa
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5222, 321-323 High Road, Chadewell Heath, Essex, RM6 6AX, United Kingdom

      IIF 7
  • Mr Ghulam Mustafa
    Pakistani born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 19 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 8
  • Mr Ghulam Mustafa
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1908, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 9
  • Mr Ghulam Mustafa
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3173 -, 182-184- High Street North, East Ham, London, E6 2JA, England

      IIF 10
  • Mr Ghulam Mustafa
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Sidmouth Road, Sale, Greater Manchester, M33 5FX, England

      IIF 11
  • Mr Ghulam Mustafa
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1939, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 12
  • Mr Ghulam Mustafa
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 6b, Syal Mohla Chandio Colony, Near Jarwar Road, Mirpur Mathelo, 65040, Pakistan

      IIF 13
  • Mr Ghulam Mustafa
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 42-b, Begumpura Gt Road, Near University Of Engineering And Technology, Lahore, 54920, Pakistan

      IIF 14
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 15
  • Mr Ghulam Mustafa
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gulshan-, E-naseem Total Parco, Fortabbas, 62020, Pakistan

      IIF 16
  • Mr. Ghulam Mustafa
    Pakistani born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4582, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 17
  • Mr. Ghulam Mustafa
    Pakistani born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 18
  • Mr. Ghulam Mustafa
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 5, Islam Pura Loutus Street Karachi, Karachi, 74550, Pakistan

      IIF 19
  • Mr Ghulam Mustafa
    Pakistani born in November 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H 160 Larey Colony, St 4, Ghaziabad Mughalpura, Lahore, 54000, Pakistan

      IIF 20
  • Mr Ghulam Mustafa
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 50, Bizspace Business Park, Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 21
  • Mr Ghulam Mustafa
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11797, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Mr Ghulam Mustafa
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Mr. Ghulam Mustafa
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Tate Rd, London, E16 2HJ, United Kingdom

      IIF 24
  • Mr. Ghulam Mustafa
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2, 64, Ayres Road, Old Trafford, Manchester, M16 9WH, England

      IIF 25
  • Ghulam Mustafa
    Pakistani born in February 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17028, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Ghulam Mustafa
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Drive 59a, The Drive, England, The Drive 59a, Ilford London, England, IG1 3HF, United Kingdom

      IIF 27
  • Ghulam Mustafa
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Street Hayatabad, Chichawatni, 57200, Pakistan

      IIF 28
  • Mr. Ghulam Mustafa
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No.121, Unit Lge, 18 Young Street, Edinburgh, EH2 4JB, Scotland

      IIF 29
  • Ghulam Mustafa
    Pakistani born in March 1988

    Resident in Pakistan

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

      IIF 30
  • Ghulam Mustafa
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 542, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 31
  • Mr Ghulam Mustafa
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Office 15644, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Mr Ghulam Mustafa
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mentmore Close, High Wycombe, HP12 4LX, England

      IIF 33
  • Mr Ghulam Mustafa
    Pakistani born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gossops Parade, Crawley, RH11 8HH, England

      IIF 34
    • 182-184, High Street North East Ham, Office 13095, London, E6 2JA, England

      IIF 35
  • Mr Ghulam Mustafa
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1c, Jane Street, Bristol, BS5 9JD, England

      IIF 36
    • Unit D4, Fieldhouse Road, Rochdale, OL12 0AA, England

      IIF 37
  • Mr. Ghulam Mustafa
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 38
  • Mustafa, Ghulam
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-88, East Laith Gate, Doncaster, DN1 1JE, England

      IIF 39
  • Mustafa, Ghulam
    Pakistani entrepreneur born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 40
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 41
  • Mustafa, Ghulam
    Pakistani director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Kotli, Permanand Post Office Tanda, Gujrat, 50700, Pakistan

      IIF 42
  • Mustafa, Ghulam
    Pakistani company director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5222, 321-323 High Road, Chadewell Heath, Essex, RM6 6AX, United Kingdom

      IIF 43
  • Mustafa, Ghulam
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16578667 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Mr Ghulam Mustafa
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 87, High Street North, East Ham, E6 1HZ, England

      IIF 45
  • Mr Ghulam Mustafa
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 57, London Road, Croydon, CR0 2RF, England

      IIF 46
    • 87, High Street North, East Ham, E6 1HZ, England

      IIF 47
    • 106, High Road, Ilford, IG1 1DS, England

      IIF 48
    • 10-12, High Street, Thornton Heath, Surrey, CR7 8LE, England

      IIF 49
    • 119, High Street, Thornton Heath, CR7 8RZ, England

      IIF 50
    • 50, Northwood Road, Thornton Heath, CR7 8HQ, England

      IIF 51 IIF 52 IIF 53
  • Ghafoor, Ghulam Mustafa Abdul
    Pakistani director born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P1, Colony No.1 Street No.7 House No. P1, Samundri, Faislabad, 37300, Pakistan

      IIF 54
    • House No.1, Housing Colony No.1 Street No.7, Samundri, Punjab, 37300, Pakistan

      IIF 55
  • Mustafa, Muhammad Rayan
    Pakistani company director born in September 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Housing Colony No.1, Street No 7 House No 1, Samundri, 38000, Pakistan

      IIF 56
  • Mr Ghulam Mustafa
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91c, Brent Street, London, NW4 2DY, United Kingdom

      IIF 57
  • Ghulam Mustafa
    Pakistani born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 58
  • Mustafa, Ghulam
    Pakistani born in February 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17028, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 59
  • Mustafa, Ghulam
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Meryon Road, New Alresford, SO24 9HZ, United Kingdom

      IIF 60
  • Mustafa, Ghulam
    Pakistani self employed born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4582, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 61
  • Mustafa, Ghulam
    Pakistani director born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Housing Colony No.1, Street No 7 House No 1, Samundri, 38000, Pakistan

      IIF 62
  • Mustafa, Ghulam
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak Heema Mehroka, Chak Heema Mehroka Post Office, Noora Rath Tehseel Arifwala Qabola, Punjab, 57480, Pakistan

      IIF 63
  • Mustafa, Ghulam
    Pakistani company director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Drive 59a, The Drive, England, The Drive 59a, Ilford London, England, IG1 3HF, United Kingdom

      IIF 64
  • Mustafa, Ghulam
    Pakistani director born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Street Hayatabad, Chichawatni, 57200, Pakistan

      IIF 65
  • Mustafa, Ghulam
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 5, Islam Pura Loutus Street Karachi, Karachi, 74550, Pakistan

      IIF 66
  • Mustafa, Ghulam, Mr.
    Pakistani born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 67
  • Mustafa, Ghulam, Mr.
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P-243, Street No 10, Mohallah Akbarabad, Faisalabad, 38000, Pakistan

      IIF 68
  • Mr Ghulam Mustafa
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 450, Bath Road, Regus Heathrow, Longford, UB7 0EB, United Kingdom

      IIF 69 IIF 70
  • Mr Ghulam Mustafa
    Pakistani born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chak Heema Mehroka, Chak Heema Mehroka Post Office, Noora Rath Tehseel Arifwala Qabola, Punjab, 57480, Pakistan

      IIF 71
  • Mr Ghulam Mustafa
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Grange Crescent, Chigwell, IG7 5JB, England

      IIF 72
    • Gmk House, 18 Grange Crescent, Chigwell, Essex, IG7 5JB, United Kingdom

      IIF 73
    • Gmk House, 18 Grange Crescent, Chigwell, IG7 5JB, England

      IIF 74
  • Mustafa, Ghulam
    Pakistani director born in November 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H 160 Larey Colony, St 4, Ghaziabad Mughalpura, Lahore, 54000, Pakistan

      IIF 75
  • Mustafa, Ghulam
    Pakistani chief executive born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 19 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 76
  • Mustafa, Ghulam
    Pakistani director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1908, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 77
  • Mustafa, Ghulam
    Pakistani director born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3173 -, 182-184- High Street North, East Ham, London, E6 2JA, England

      IIF 78
  • Mustafa, Ghulam
    Pakistani born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Main Walton Road Opp Bab-e-pakistan, Main Walton Road Opp Bab-e-pakistan, Walton Cantt, Lahore, Pakistan

      IIF 79
  • Mustafa, Ghulam
    Pakistani director born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Sidmouth Road, Sale, Greater Manchester, M33 5FX, England

      IIF 80
  • Mustafa, Ghulam
    Pakistani company director born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1939, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 81
  • Mustafa, Ghulam
    Pakistani company director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 50, Bizspace Business Park, Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 82
  • Mustafa, Ghulam
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11797, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 83
  • Mustafa, Ghulam
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1c, Jane Street, Bristol, BS5 9JD, England

      IIF 84
  • Mustafa, Ghulam
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 85
  • Mustafa, Ghulam
    Pakistani pipe fitter born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 6b, Syal Mohla Chandio Colony, Near Jarwar Road, Mirpur Mathelo, 65040, Pakistan

      IIF 86
  • Mustafa, Ghulam
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 542, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 87
  • Mustafa, Ghulam
    Pakistani entrepreneur born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 88
  • Mustafa, Ghulam
    Pakistani pilot born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 42-b, Begumpura Gt Road, Near University Of Engineering And Technology, Lahore, 54920, Pakistan

      IIF 89
  • Mustafa, Ghulam
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gulshan-, E-naseem Total Parco, Fortabbas, 62020, Pakistan

      IIF 90
  • Mustafa, Ghulam, Mr.
    Pakistani director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Tate Rd, London, E16 2HJ, United Kingdom

      IIF 91
  • Mustafa, Ghulam, Mr.
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No.121, Unit Lge, 18 Young Street, Edinburgh, EH2 4JB, Scotland

      IIF 92
  • Mr Ghulam Mustafa
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 22, 5 Mary Ann Street, Birmingham, B3 1BG, United Kingdom

      IIF 93
  • Ghulam Mustafa Abdul Ghafoor
    Pakistani born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Housing Colony No.1, Street No.7, Samundri, Faislabad, 37300, Pakistan

      IIF 94
  • Mr Ghulam Mustafa
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Otford Crescent, Brockley, Surrey, SE4 1RD, United Kingdom

      IIF 95
  • Mr Ghulam Mustafa
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 962, Eastern Avenue, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 96
  • Mr Ghulam Mustafa Babar
    Pakistani born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, United Kingdom

      IIF 97
  • Babar, Ghulam Mustafa
    Pakistani born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, United Kingdom

      IIF 98
  • Mustafa, Ghulam
    Pakistani director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 178, Lythalls Lane, Coventry, CV6 6FT, England

      IIF 99
  • Mustafa, Ghulam
    Pakistani born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 182-184, High Street North East Ham, Office 13095, London, E6 2JA, England

      IIF 100
  • Mustafa, Ghulam
    Pakistani company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gossops Parade, Crawley, RH11 8HH, England

      IIF 101
  • Mustafa, Ghulam
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 104, Wilmington Gardens, Barking, IG11 9TU, England

      IIF 102
  • Mustafa, Ghulam
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit D4, Fieldhouse Road, Rochdale, OL12 0AA, England

      IIF 103
  • Mustafa, Ghulam
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mentmore Close, High Wycombe, HP12 4LX, England

      IIF 104
  • Mustafa, Ghulam, Mr.
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 105
  • Mustafa, Ghulam
    Pakistani shop assistant

    Registered addresses and corresponding companies
    • 4 Otford Crescent, Brockley, London, SE4 1RD

      IIF 106
  • Ghulam, Mustafa
    Italian born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Holly Street, Nelson, BB9 0TG, United Kingdom

      IIF 107
  • Mustafa, Ghulam
    Pakistani administrator born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 108
  • Ghafoor, Ghulam Mustafa Abdul
    Pakistani director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Housing Colony No.1 Street No.7, Samundri, Punjab, 37300, Pakistan

      IIF 109
  • Mustafa, Ghulam
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 102-116, Windmill Road, C/o Square Root Bus. Centre, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 110
    • 10-12, High Street, Thornton Heath, Surrey, CR7 8LE, England

      IIF 111
    • 50, Northwood Road, Thornton Heath, CR7 8HQ, England

      IIF 112
  • Mustafa, Ghulam
    British businessman born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 113
  • Mustafa, Ghulam
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 87, High Street North, East Ham, E6 1HZ, England

      IIF 114
    • 106, High Road, Ilford, IG1 1DS, England

      IIF 115 IIF 116
    • 119, High Street, Thornton Heath, CR7 8RZ, England

      IIF 117
  • Mustafa, Ghulam
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 34, London Road, Croydon, CR0 2TA, England

      IIF 118
    • 57, London Road, Croydon, CR0 2RF, England

      IIF 119
    • 50, Northwood Road, Thornton Heath, CR7 8HQ, England

      IIF 120
  • Mustafa, Ghulam
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 450, Bath Road, Regus Heathrow, Longford, UB7 0EB, United Kingdom

      IIF 121
  • Mustafa, Ghulam
    British business person born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 450, Bath Road, Regus Heathrow, Longford, UB7 0EB, United Kingdom

      IIF 122
  • Mustafa, Ghulam
    Pakistani company director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91c, Brent Street, London, NW4 2DY, United Kingdom

      IIF 123
  • Mustafa, Ghulam
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Grange Crescent, Chigwell, IG7 5JB, England

      IIF 124 IIF 125
    • Gmk House, 18 Grange Crescent, Chigwell, Essex, IG7 5JB, United Kingdom

      IIF 126
    • 180c Cranbrook Road, Cranbrook Road, Ilford, IG1 4LX, England

      IIF 127
    • 43-45, Broadway, London, E15 4BL, England

      IIF 128
  • Mustafa, Ghulam
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Gmk House, 18 Grange Crescent, Chigwell, IG7 5JB, England

      IIF 129
  • Mustafa, Ghulam
    British lawyer born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 170, Cranbrook Road, Ilford, Essex, IG1 4LX, England

      IIF 130
  • Mustafa, Ghulam
    Pakistani businessman born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 22, 5 Mary Ann Street, Birmingham, West Midlands, B3 1BG, United Kingdom

      IIF 131
  • Mr Mustafa Ghulam
    Italian born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Holly Street, Nelson, BB9 0TG, United Kingdom

      IIF 132
  • Mustafa, Ghulam
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Otford Crescent, Brockley, Surrey, SE4 1RD, United Kingdom

      IIF 133
  • Mustafa, Ghulam
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Otford Crescent, London, SE4 1RD, United Kingdom

      IIF 134
  • Mustafa, Ghulam
    born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 351, Green Street, London, E13 9AR, England

      IIF 135
  • Mustafa, Ghulam
    British lawyer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Salway Place, Stratford, London, E15 1NN, United Kingdom

      IIF 136
  • Mustafa, Ghulam
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 962, Eastern Avenue, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 137
  • Mustafa, Ghulam
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ticklemore Street, Totnes, Devon, TQ9 5EJ, United Kingdom

      IIF 138
  • Mustafa, Ghulam

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 139
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 140
child relation
Offspring entities and appointments
Active 57
  • 1
    Office 17028 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    86-88 East Laith Gate, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    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
  • 3
    50 Northwood Road, Thornton Heath, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,974 GBP2023-11-30
    Officer
    2019-06-27 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Office 15644, 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-23 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-11-23 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 5
    31 Tyersal Court, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    10 Greens End, London
    Active Corporate (2 parents)
    Equity (Company account)
    116,248 GBP2024-11-30
    Officer
    2006-06-06 ~ now
    IIF 106 - Secretary → ME
  • 7
    Flat 02 45 Roch Mills Crescent, Rochdale, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    Gmk House, 18 Grange Crescent, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 9
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-06 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2024-01-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    Office 542 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    4385, 14069369 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -380 GBP2024-04-30
    Officer
    2022-04-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    Office 11797 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    10 Meryon Road, New Alresford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    Office 4582 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 16
    Unit 19 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-24 ~ dissolved
    IIF 40 - Director → ME
    2024-02-24 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 18
    The Drive 59a, The Drive, England, The Drive 59a, Ilford London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 19
    Gmk House, 18 Grange Crescent, Chigwell, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 20
    18 Grange Crescent, Chigwell, England
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 21
    119 High Street, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 22
    4385, 14136895 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 23
    10-12 High Street, Thornton Heath, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,726 GBP2023-09-30
    Officer
    2016-07-01 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 24
    4385, 14060297 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 25
    4385, 14738845 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 26
    Apartment 22 5 Mary Ann Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 27
    58a Tudor Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2026-01-03 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2026-01-03 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 28
    170 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    815 GBP2024-02-28
    Officer
    2022-08-18 ~ now
    IIF 124 - Director → ME
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-09 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 30
    Unit A10 50 Bizspace Business Park, Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 31
    43-45 Broadway, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    444,944 GBP2024-12-31
    Officer
    2016-01-13 ~ now
    IIF 128 - Director → ME
  • 32
    First Floor 351 Green Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 135 - LLP Designated Member → ME
  • 33
    14 Mentmore Close, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2024-08-04 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2024-08-04 ~ now
    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
    IIF 33 - Right to appoint or remove directorsOE
  • 34
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-04-28 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 36
    4385, 14052401: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 37
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 41 - Director → ME
    2022-10-25 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 38
    68 Holly Street, Nelson, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,650 GBP2024-01-31
    Officer
    2021-01-14 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directors as a member of a firmOE
    IIF 132 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 132 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 39
    21 Barton Avenue, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 40
    167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 41
    1c Jane Street, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    4385, 14823624 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 43
    5 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 44
    962 Eastern Avenue, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,882 GBP2024-06-30
    Officer
    2015-07-08 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    Office No. 4726ehz 182-184 High Street North Area 1/1, East Ham, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-04 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 94 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 94 - Right to appoint or remove directors as a member of a firmOE
    IIF 94 - Has significant influence or control as a member of a firmOE
    IIF 94 - Has significant influence or control over the trustees of a trustOE
  • 46
    4385, 14182612 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 47
    4 Otford Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 48
    87 High Street North, East Ham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,983 GBP2024-06-30
    Person with significant control
    2023-12-01 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    Unit D4, Fieldhouse Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 50
    450 Bath Road, Regus Heathrow, Longford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,504 GBP2024-02-28
    Officer
    2024-01-03 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2025-11-30 ~ now
    IIF 69 - Has significant influence or controlOE
  • 51
    1 Salway Place, Stratford, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 136 - Director → ME
  • 52
    14 Weston Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-07-20 ~ now
    IIF 44 - Director → ME
  • 53
    182-184 High Street North East Ham, Office 13095, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 54
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 55
    273a Broadway, Bexleyheath, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 56
    1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,801,744 GBP2024-06-30
    Officer
    2023-07-10 ~ now
    IIF 79 - Director → ME
  • 57
    Office No.121, Unit Lge, 18 Young Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-08-22 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    ACADEMY COSMETICS (UK) LIMITED - 2004-11-02
    50 Northwood Road, Thornton Heath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    212,168 GBP2024-06-30
    Officer
    2019-10-01 ~ 2023-04-25
    IIF 120 - Director → ME
    Person with significant control
    2019-10-01 ~ 2023-04-25
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    131 Northbrook Road, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,289 GBP2024-12-31
    Officer
    2019-02-19 ~ 2019-08-01
    IIF 127 - Director → ME
  • 3
    Unit 2, Asharia House, 50 Northwood Road, Thornton Heath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    70,890 GBP2024-01-31
    Officer
    2018-12-05 ~ 2022-01-01
    IIF 113 - Director → ME
    Person with significant control
    2018-12-05 ~ 2023-07-20
    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
  • 4
    57 London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,721 GBP2024-01-31
    Officer
    2021-10-26 ~ 2026-02-04
    IIF 110 - Director → ME
  • 5
    57 London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    422 GBP2024-08-31
    Officer
    2015-08-13 ~ 2022-09-01
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    34 London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,478 GBP2024-09-30
    Officer
    2021-10-26 ~ 2022-02-01
    IIF 118 - Director → ME
  • 7
    19 Plaford Road, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-10 ~ 2024-10-20
    IIF 123 - Director → ME
    Person with significant control
    2024-01-10 ~ 2024-10-20
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 8
    30 Tate Rd, London, United Kingdom
    Dissolved Corporate
    Officer
    2021-11-09 ~ 2021-11-09
    IIF 91 - Director → ME
    Person with significant control
    2021-11-09 ~ 2021-11-09
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    1022-1024 Coventry Road, Birmingham
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,367 GBP2016-02-29
    Officer
    2014-02-13 ~ 2014-05-08
    IIF 138 - Director → ME
  • 10
    170 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    815 GBP2024-02-28
    Officer
    2015-02-24 ~ 2017-05-09
    IIF 130 - Director → ME
  • 11
    Office No. 4726ehz 182-184 High Street North Area 1/1, East Ham, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-23 ~ 2024-03-01
    IIF 56 - Director → ME
    2024-04-22 ~ 2024-05-04
    IIF 109 - Director → ME
    2024-02-23 ~ 2024-03-01
    IIF 62 - Director → ME
    2024-03-29 ~ 2024-04-17
    IIF 54 - Director → ME
    2024-04-17 ~ 2024-04-22
    IIF 55 - Director → ME
    Person with significant control
    2024-02-23 ~ 2024-03-27
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    87 High Street North, East Ham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,983 GBP2024-06-30
    Officer
    2019-06-21 ~ 2022-01-27
    IIF 114 - Director → ME
    Person with significant control
    2019-06-21 ~ 2022-01-27
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    106 High Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    75,553 GBP2024-06-30
    Officer
    2023-01-01 ~ 2024-09-30
    IIF 115 - Director → ME
    2017-06-13 ~ 2022-02-14
    IIF 116 - Director → ME
    Person with significant control
    2017-06-13 ~ 2024-09-30
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    6 Sidmouth Road, Sale, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    818 GBP2021-12-31
    Officer
    2021-11-23 ~ 2021-12-08
    IIF 80 - Director → ME
    Person with significant control
    2021-11-23 ~ 2021-12-08
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    450 Bath Road, Regus Heathrow, Longford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,504 GBP2024-02-28
    Officer
    2023-02-17 ~ 2024-01-01
    IIF 122 - Director → ME
    Person with significant control
    2023-02-17 ~ 2024-01-01
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    6b Greensend Road, Woolwich, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    378,417 GBP2024-03-31
    Officer
    2011-03-22 ~ 2023-09-01
    IIF 134 - Director → ME
  • 17
    1 Gossops Parade, Crawley, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ 2025-09-24
    IIF 101 - Director → ME
    Person with significant control
    2025-09-15 ~ 2025-09-24
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.