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

Mukhtar, Imtiaz

    Related profiles found in government register
  • Mukhtar, Imtiaz

    Registered addresses and corresponding companies
    • icon of address 50 Merchant House, Collington Street, Greenwich, London, SE10 9LX, United Kingdom

      IIF 1
  • Mukhtar, Imtiaz
    British director born in July 1967

    Registered addresses and corresponding companies
    • icon of address 193 Trafalgar Road, London, SE10 7EQ

      IIF 2
  • Mukhtar, Imtiaz Ahmed
    British

    Registered addresses and corresponding companies
    • icon of address 193a Trafalgar Road, London, SE10 9EQ

      IIF 3 IIF 4
  • Mukhtar, Imtiaz Ahmed
    British businessman

    Registered addresses and corresponding companies
    • icon of address 193a Trafalgar Road, London, SE10 9EQ

      IIF 5
  • Mukhtar, Imtiaz Ahmed
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Trafalgar Road, London, SE10 9EQ, United Kingdom

      IIF 6
  • Mukhtar, Imtiaz Ahmed
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 7
  • Mukhtar, Imtiaz
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Docklands Business Centre, 14 - 16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 8
  • Mukhtar, Imtiaz
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113a, Woolwich Road, London, SE10 0RF, England

      IIF 9
  • Mr Imtiaz Mukhtar
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferguson House, 113 Cranbrook Road, Ilford, Essex, IG1 4PU, England

      IIF 10
  • Mukhtar, Imtiaz Ahmed
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Merchant House, Collington Street, Greenwich, London, SE10 9LX, England

      IIF 11
    • icon of address 50, Merchant House, Collington Street, Greenwich, London, SE10 9LX, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Ferguson House, 113 Cranbrook Road, Ilford, Essex, IG1 4PU, England

      IIF 15
    • icon of address 193, Trafalgar Road, Greenwich, London, SE10 9EQ, United Kingdom

      IIF 16
    • icon of address 193, Trafalgar Road, London, SE10 9EQ, England

      IIF 17
    • icon of address 193a, Trafalgar Road, London, SE10 9EQ, United Kingdom

      IIF 18 IIF 19
  • Mukhtar, Imtiaz Ahmed
    British business born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Merchants House, Collington Street, London, SE10 9LX

      IIF 20
  • Mukhtar, Imtiaz Ahmed
    British businessman born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Merchant House, Collington Street, Greenwich, London, SE10 9LX, United Kingdom

      IIF 21
    • icon of address 193, Trafalgar Road, Greenwich, London, SE10 9EQ, United Kingdom

      IIF 22
    • icon of address 193a Trafalgar Road, London, SE10 9EQ

      IIF 23 IIF 24 IIF 25
    • icon of address 50, Merchant House Collington Street, London, SE10 9LX

      IIF 26
    • icon of address 50, Merchant House, London, SE10 9LX, United Kingdom

      IIF 27
    • icon of address Suite 48, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 28
  • Mukhtar, Imtiaz Ahmed
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 29
    • icon of address Ferguson House, 113 Cranbrook Road, Ilford, Essex, IG1 4PU, England

      IIF 30
  • Mukhtar, Imtiaz Ahmed
    British director developer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193a Trafalgar Road, London, SE10 9EQ

      IIF 31
  • Mukhtar, Imtiaz Ahmed
    British engineer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Merchant House, Collington Street, Greenwich, London, SE10 9LX, England

      IIF 32
  • Mukhtar, Imtiaz Ahmed
    British property developer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Ingleside Road, Bristol, BS15 1HQ

      IIF 33
    • icon of address 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 34
  • Mr Imtiaz Ahmed Mukhtar
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Merchant House, Collington Street, Greenwich, London, SE10 9LX

      IIF 35
    • icon of address 902-910, Eastern Avenue, Ilford, IG2 7EE, England

      IIF 36
    • icon of address 193, Trafalgar Road, London, SE10 9EQ, United Kingdom

      IIF 37
  • Mr Imtiaz Mukhtar
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Merchant House, Collington Street, Greenwich, London, SE10 9LX, United Kingdom

      IIF 38 IIF 39
    • icon of address Ferguson House, 113 Cranbrook Road, Ilford, Essex, IG1 4PU, England

      IIF 40
    • icon of address 113a, Woolwich Road, London, SE10 0RF, England

      IIF 41
    • icon of address Docklands Business Centre, 14 - 16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 42
  • Mr Imtiaz Ahmed Mukhtar
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Trafalgar Road, Greenwich, London, SE10 9EQ, United Kingdom

      IIF 43
    • icon of address 193, Trafalgar Road, London, SE10 9EQ, England

      IIF 44
    • icon of address 50 Merchant House, Collington Street, Greenwich, London, SE10 9LX, England

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Flat 6, 92-94 Shooters Hill Road, Blackheath, London
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 113a Woolwich Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 193 Trafalgar Road, Greenwich, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,076 GBP2024-08-31
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 6 - Director → ME
  • 4
    CONDOR PROPERTY MANAGEMENT LTD - 2012-09-11
    icon of address 193 Trafalgar Road, Greenwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 50 Merchant House Collington Street, Greenwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 193 Trafalgar Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,100 GBP2024-04-30
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 50 Merchant House, Collington Street, Greenwich, London
    Active Corporate (1 parent)
    Equity (Company account)
    27,909 GBP2024-03-31
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 193 Trafalgar Rd, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 9 Twycross Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Ferguson House, 113 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -169,160 GBP2023-10-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 19 - Director → ME
  • 11
    OLD WOOLWICH ROAD LIMITED - 2011-10-21
    icon of address Ang, 40 Ingleside Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address Docklands Business Centre, 14 - 16 Tiller Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Office 4 193 Trafalgar Road, Greenwich, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-08-04 ~ dissolved
    IIF 1 - Secretary → ME
  • 14
    icon of address Ferguson House, 113 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    710 GBP2024-07-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 193a Trafalgar Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 193 Trafalgar Road, Greenwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    Company number 03976407
    Non-active corporate
    Officer
    icon of calendar 2001-05-01 ~ now
    IIF 24 - Director → ME
Ceased 13
  • 1
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    146,001 GBP2025-04-30
    Officer
    icon of calendar 2018-10-14 ~ 2018-12-12
    IIF 29 - Director → ME
    icon of calendar 2016-07-25 ~ 2018-03-01
    IIF 34 - Director → ME
    icon of calendar 2018-08-01 ~ 2018-09-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-03-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 193 Trafalgar Road, Greenwich, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,076 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-11-08 ~ 2019-08-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    CONDOR PROPERTY MANAGEMENT LTD - 2012-09-11
    icon of address 193 Trafalgar Road, Greenwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-12 ~ 2008-04-15
    IIF 23 - Director → ME
  • 4
    icon of address 50 Merchant House, Collington Street, Greenwich, London
    Active Corporate (1 parent)
    Equity (Company account)
    27,909 GBP2024-03-31
    Officer
    icon of calendar 2013-03-14 ~ 2013-03-14
    IIF 32 - Director → ME
  • 5
    icon of address Ferguson House, 113 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -169,160 GBP2023-10-31
    Officer
    icon of calendar 2018-05-17 ~ 2022-10-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2018-07-31
    IIF 40 - Has significant influence or control OE
  • 6
    OLD WOOLWICH ROAD LIMITED - 2011-10-21
    icon of address Ang, 40 Ingleside Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ 2011-03-24
    IIF 22 - Director → ME
  • 7
    icon of address Docklands Business Centre, 14 - 16 Tiller Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-02 ~ 2019-01-04
    IIF 8 - Director → ME
  • 8
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-04 ~ 2012-10-05
    IIF 28 - Director → ME
  • 9
    icon of address 193 Trafalgar Road, Greenwich, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-03 ~ 2011-05-16
    IIF 25 - Director → ME
    icon of calendar 2009-03-03 ~ 2011-05-16
    IIF 4 - Secretary → ME
  • 10
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar ~ 2000-07-17
    IIF 2 - Director → ME
  • 11
    icon of address Ferguson House, 113 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    710 GBP2024-07-31
    Officer
    icon of calendar 2012-04-19 ~ 2013-03-31
    IIF 20 - Director → ME
  • 12
    icon of address 193a Trafalgar Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-03-06 ~ 2012-12-20
    IIF 3 - Secretary → ME
  • 13
    Company number 03976407
    Non-active corporate
    Officer
    icon of calendar 2000-09-17 ~ 2002-07-31
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.