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

Ismail, Mustafa

    Related profiles found in government register
  • Ismail, Mustafa
    British barber born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowlandson House, 289-293 Ballards Lane, Finchley, London, N12 8NP, England

      IIF 1 IIF 2
  • Ismail, Mustafa
    British british born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 3
  • Ismail, Mustafa
    British ceo born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 34 Great Queen Street, Covent Garden, London, WC2B 5AA, United Kingdom

      IIF 4
    • icon of address 205, Upper Street, London, N1 1RQ, England

      IIF 5
  • Ismail, Mustafa
    British chief executive born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 34 Great Queen Street, London, WC2B 5AA, England

      IIF 6
  • Ismail, Mustafa
    British co director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 34 Great Queen Street, London, WC2B 5AA, England

      IIF 7
  • Ismail, Mustafa
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2 - 8 Games Road, Barnet, EN4 9HN, England

      IIF 8
    • icon of address Woodgate House, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 9
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 10
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 11
  • Ismail, Mustafa
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2 - 8 Games Road, Barnet, EN4 9HN, England

      IIF 12
    • icon of address Woodgate House, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 13 IIF 14 IIF 15
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 34, Great Queen Street, Covent Garden, London, WC2B 5AA, England

      IIF 21
    • icon of address 19, Lancaster Place, London, WC2E 7EN, England

      IIF 22
    • icon of address 31, Theobalds Road, London, WC1X 8SP, England

      IIF 23
    • icon of address 34, Great Queen Street, London, WC2B 5AA, England

      IIF 24
    • icon of address 5, Avery Row, Mayfair, London, W1K 4AL, United Kingdom

      IIF 25
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 26 IIF 27 IIF 28
    • icon of address First Floor Office, 34 Great Queen Street, London, WC2B 5AA, England

      IIF 29 IIF 30
    • icon of address Pod 2 Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 31
    • icon of address Rowlandson House, 289-293 Ballards Lane, London, N12 8NP, England

      IIF 32
    • icon of address Rowlandson House, Ballards Lane, London, N12 8NP, England

      IIF 33
  • Ismail, Mustafa
    British managing director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Great Queen Street, London, WC2B 5AA, England

      IIF 34
    • icon of address 34, Greet Queen Street, London, WC2B 5AA, England

      IIF 35
  • Ismail, Mustafa
    British retail director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pagitts Grove, Barnet, EN4 0NT, United Kingdom

      IIF 36
  • Ismail, Mustafa
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Cabot Place West, Canary Wharf, London, E14 4QT, United Kingdom

      IIF 37
  • Mr Mustafa Ismail
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mustafa Ismail
    British born in June 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2 - 8 Games Road, Barnet, EN4 9HN, England

      IIF 63
  • Mr Mustafa Ismail
    British born in August 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2 - 8 Games Road, Barnet, EN4 9HN, England

      IIF 64
  • Mr Mustafa Ismail
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 65
child relation
Offspring entities and appointments
Active 16
  • 1
    EFE BARBERS.COM LIMITED - 2010-07-28
    icon of address First Floor Office, 34 Great Queen Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    388 GBP2017-03-31
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    EFE BARBERS ST PAUL'S LIMITED - 2010-07-28
    icon of address Rowlandson House, 289-293 Ballards Lane, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 1 - Director → ME
  • 3
    DEVIL'S ASSETS LTD - 2016-07-29
    icon of address First Floor Office, 34 Great Queen Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,030,233 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 5 Avery Row, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,321 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -190,950 GBP2020-07-31
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 9
    R.W. WOLF MAYFAIR LIMITED - 2019-06-06
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,569 GBP2020-04-30
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,646 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113,256 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 13 Cabot Place West, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 37 - Director → ME
  • 14
    icon of address Unit 10 2 Churchill Place, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 15
    icon of address First Floor Office, 34 Great Queen Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,138 GBP2017-03-31
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address Pod 2 Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 31 - Director → ME
Ceased 31
  • 1
    FIREDOG RESTAURANTS LTD - 2018-05-17
    icon of address 92-94 Newman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -948,441 GBP2024-09-30
    Officer
    icon of calendar 2016-08-23 ~ 2017-12-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2016-12-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    MY BARBER SHOP LTD - 2013-11-05
    NO ORDINARY DESIGNER BARBERS LIMITED - 2011-10-10
    icon of address 34 Great Queen Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    45,611 GBP2024-12-31
    Officer
    icon of calendar 2008-01-24 ~ 2017-11-13
    IIF 24 - Director → ME
  • 3
    DEVIL'S ASSETS LTD - 2016-07-29
    icon of address First Floor Office, 34 Great Queen Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,030,233 GBP2020-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2017-10-16
    IIF 6 - Director → ME
  • 4
    SKEWD KITCHEN LTD - 2017-04-08
    TRAWLER TRASH LTD - 2017-04-06
    icon of address First Floor Office, 34 Great Queen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2017-05-18
    IIF 5 - Director → ME
  • 5
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ 2020-11-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2020-11-02
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ 2021-03-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2021-03-23
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ 2021-03-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2021-03-23
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 8
    REVACC LIMITED - 2011-06-01
    NYO LTD - 2011-01-24
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,379 GBP2015-06-30
    Officer
    icon of calendar 2011-07-01 ~ 2012-11-16
    IIF 2 - Director → ME
  • 9
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ 2021-03-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2021-03-23
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ 2021-03-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2021-03-23
    IIF 63 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-08-12 ~ 2020-08-12
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ 2021-03-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2021-03-23
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-05 ~ 2021-03-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2021-03-23
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,664 GBP2023-10-31
    Officer
    icon of calendar 2020-08-05 ~ 2021-02-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2021-12-17
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address First Floor Office, 34 Great Queen Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,843 GBP2019-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2018-01-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TGR PROPERTY INVESTMENTS LTD - 2017-01-24
    DEVIL'S ASSETS LTD - 2016-11-16
    DEVIL'S ASSETS LTD - 2022-02-28
    TGR PROPERTY INVESTMENTS LTD - 2016-10-19
    icon of address First Floor Office, 34 Great Queen Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    118,900 GBP2023-12-31
    Officer
    icon of calendar 2016-03-24 ~ 2017-10-16
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-16
    IIF 62 - Ownership of shares – 75% or more OE
  • 16
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ 2022-03-08
    IIF 36 - Director → ME
  • 17
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -676,082 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-02-27 ~ 2017-10-16
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,321 GBP2020-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2022-03-08
    IIF 30 - Director → ME
  • 19
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -190,950 GBP2020-07-31
    Officer
    icon of calendar 2018-12-12 ~ 2022-03-08
    IIF 28 - Director → ME
  • 20
    R.W. WOLF MAYFAIR LIMITED - 2019-06-06
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,569 GBP2020-04-30
    Officer
    icon of calendar 2019-04-24 ~ 2022-03-08
    IIF 27 - Director → ME
  • 21
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,646 GBP2019-09-30
    Officer
    icon of calendar 2018-09-26 ~ 2022-03-08
    IIF 26 - Director → ME
  • 22
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-09-26 ~ 2022-03-08
    IIF 3 - Director → ME
  • 23
    icon of address 35 Grafton Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,954 GBP2023-02-28
    Officer
    icon of calendar 2020-11-30 ~ 2021-03-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-09-14
    IIF 45 - Ownership of shares – 75% or more OE
  • 24
    icon of address 35 Grafton Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,840 GBP2024-02-27
    Officer
    icon of calendar 2020-11-30 ~ 2021-03-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-09-14
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 35 Grafton Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,057 GBP2024-03-30
    Officer
    icon of calendar 2020-11-30 ~ 2021-12-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-12-22
    IIF 47 - Ownership of shares – 75% or more OE
  • 26
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113,256 GBP2020-03-31
    Officer
    icon of calendar 2019-10-25 ~ 2022-03-08
    IIF 11 - Director → ME
  • 27
    icon of address 31 Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,827 GBP2018-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2017-03-07
    IIF 23 - Director → ME
  • 28
    icon of address 9 New Change Passage, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -391 GBP2018-03-31
    Officer
    icon of calendar 2016-09-23 ~ 2018-07-27
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2016-09-24
    IIF 49 - Ownership of shares – 75% or more OE
  • 29
    EFE BARBERS HOLBORN LIMITED - 2010-07-19
    EFE BARBERS LIMITED - 2016-05-16
    EFE BARBERS LIMITED - 2010-06-22
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,169,742 GBP2022-12-31
    Officer
    icon of calendar 2010-04-06 ~ 2018-07-26
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-07-26
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 19 Lancaster Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,866 GBP2018-03-31
    Officer
    icon of calendar 2016-02-19 ~ 2017-02-17
    IIF 22 - Director → ME
  • 31
    M N M CATERING LTD - 2017-04-07
    icon of address 205 Upper Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -620,530 GBP2018-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2017-11-13
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 51 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.