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 Mustafa Has

    Related profiles found in government register
  • Mr Mustafa Has
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Cambridge Heath Road, London, E2 0EL, United Kingdom

      IIF 1
    • icon of address 426, Roman Road, London, London, E3 5LU, United Kingdom

      IIF 2
    • icon of address 462, Old Ford Road, London, London (greater), E3 5JP, England

      IIF 3
    • icon of address C/o Unit 1, 2 Yorkton Street, London, E2 8NH, England

      IIF 4
    • icon of address 149, North Hill Drive, Romford, RM3 7AF, England

      IIF 5
  • Mr Mustafa Has
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor The Barn House, 38 Meadow Way, Ruislip, HA4 8SY

      IIF 6
  • Mr Mustafa Has
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 2 Yorkton Street, London, E2 8NH, England

      IIF 7
    • icon of address 4 Masons Parade, Newgatestreet Road, Goff’s Oak, Waltham Cross, EN7 5RJ, England

      IIF 8 IIF 9
  • Mr Mustafa Has
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bellflour Crescent, Red Lodge, Bury Lodge, Bury St Edmonds, Surrey, IP28 8XQ

      IIF 10 IIF 11
    • icon of address 60, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 12
    • icon of address Unit 1, Bellflour Crescent, Red Lodge, Bury Lodge, IP28 8XQ, England

      IIF 13 IIF 14
  • Mustafa Has
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 355, Bowes Road, London, N11 1AA, England

      IIF 15
  • Has, Mustafa
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, North Hill Drive, Romford, RM3 7AF, England

      IIF 16
  • Has, Mustafa
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 426, Roman Road, London, London, E3 5LU, United Kingdom

      IIF 17
    • icon of address 462, Old Ford Road, London, London (greater), E3 5JP, England

      IIF 18
    • icon of address Bsm Flat, 151 Hoxton Street, London, N1 6PJ, United Kingdom

      IIF 19
    • icon of address C/o Unit 1, 2 Yorkton Street, London, E2 8NH, England

      IIF 20
  • Has, Mustafa
    British sale officer born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Newington Green Road, London, N1 4QU, England

      IIF 21
  • Has, Mustafa
    British sales born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 355, Bowes Road, London, N11 1AA, England

      IIF 22
  • Has, Mustafa
    British vape shop born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 23
  • Has, Mustafa
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Masons Parade, Newgatestreet Road, Goff’s Oak, Waltham Cross, EN7 5RJ, England

      IIF 24 IIF 25
  • Has, Mustafa
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bennett Road, Red Lodge, Bury St. Edmunds, IP28 8JT, England

      IIF 26
  • Has, Mustafa
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bellflour Crescent, Red Lodge, Bury Lodge, Bury St Edmonds, Surrey, IP28 8XQ

      IIF 27 IIF 28
    • icon of address Unit 1, Bellflower Crescent, Red Lodge, Bury St. Edmunds, IP28 8XQ, England

      IIF 29
    • icon of address Unit 1, Bellflower Crescent, Red Lodge, Bury St. Edmunds, IP28 8XQ, United Kingdom

      IIF 30 IIF 31
    • icon of address Unit 1, Bellflour Crescent, Red Lodge, Bury Lodge, IP28 8XQ, England

      IIF 32 IIF 33
  • Mr Mustafa Has
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Grosvenor Gardens, Biggelswade, SG18 0NF, United Kingdom

      IIF 34
  • Mustafa Has
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Grosvenor Gardens, Biggleswade, SG18 0NF, United Kingdom

      IIF 35
  • Has, Mustafa
    British director born in September 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 23, High Road, Chadwell Heath, Romford, Essex, RM6 6PU

      IIF 36
  • Has, Mustafa
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sidney House, London, E2 9QB, United Kingdom

      IIF 37
    • icon of address 2, Sidney House, Old Ford Road, London, E2 9QB, United Kingdom

      IIF 38 IIF 39
    • icon of address 301, Cambridge Heath Road, London, E2 0EL, United Kingdom

      IIF 40
  • Has, Mustafa
    British manager born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Bruce Road, Bow, London, E3 3HN

      IIF 41
  • Has, Mustafa
    British driving born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Grosvenor Gardens, Biggelswade, SG18 0NF, United Kingdom

      IIF 42
  • Has, Mustafa
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Archway Road, London, N6 5BN, England

      IIF 43
    • icon of address 60, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 44
  • Has, Mustafa
    British director born in May 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 151 Hoxton Street, London, N1 6PJ, United Kingdom

      IIF 45
  • Has, Mustafa

    Registered addresses and corresponding companies
    • icon of address 31, Grosvenor Gardens, Biggelswade, SG18 0NF, United Kingdom

      IIF 46
    • icon of address 31, Grosvenor Gardens, Biggleswade, SG18 0NF, England

      IIF 47
  • Has, Moustafa

    Registered addresses and corresponding companies
    • icon of address 1051, High Road, Romford, Essex, RM6 4AU, England

      IIF 48
    • icon of address 23, High Road, Chadwell Heath, Romford, Essex, RM6 6PU, England

      IIF 49
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 31 Grosvenor Gardens, Biggleswade, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-19 ~ dissolved
    IIF 47 - Secretary → ME
  • 2
    icon of address 426 Roman Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,159 GBP2022-11-30
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 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
    icon of address 9 Tolworth Parade East Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 115 Snargate Street, Dover, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-31 ~ dissolved
    IIF 48 - Secretary → ME
  • 5
    icon of address 65 Newington Green Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Unit 1 2 Yorkton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,472 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4 Masons Parade Newgatestreet Road, Goff’s Oak, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -943 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    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
  • 8
    icon of address 4 Masons Parade Newgatestreet Road, Goff’s Oak, Waltham Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ground Floor, 151 Hoxton Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,770 GBP2015-05-31
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address 98 Bromley High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 31 Grosvenor Gardens, Biggelswade, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 42 - Director → ME
    icon of calendar 2024-07-02 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 75 St Peters Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    32,526 GBP2015-10-31
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address 299a Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address 177 Queens Crescent, Kentish Town, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ dissolved
    IIF 41 - Director → ME
  • 15
    OFFEE & TOFFEE LTD - 2016-04-20
    icon of address 301 Cambridge Heath Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    284 GBP2019-01-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 462 Old Ford Road, London, London (greater), England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,634 GBP2023-11-30
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 1 Bellflower Crescent, Red Lodge, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address 60 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -40,319 GBP2023-04-30
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 301 Cambridge Heath Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,406 GBP2015-05-31
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 38 - Director → ME
  • 20
    icon of address C/o Unit 1, 2 Yorkton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 179 Archway Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 43 - Director → ME
Ceased 7
  • 1
    icon of address 31 Grosvenor Gardens, Biggleswade, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-02-19
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 22 Cedar Court, St Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,204 GBP2020-01-31
    Officer
    icon of calendar 2018-01-03 ~ 2018-09-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2018-09-18
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 23 High Road, Chadwell Heath, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ 2011-05-25
    IIF 36 - Director → ME
    icon of calendar 2009-03-19 ~ 2011-05-20
    IIF 49 - Secretary → ME
  • 4
    icon of address Unit 1 Bellflour Crescent, Red Lodge, Bury Lodge, England
    Active Corporate (1 parent)
    Equity (Company account)
    274,915 GBP2022-08-31
    Officer
    icon of calendar 2020-11-02 ~ 2023-03-08
    IIF 32 - Director → ME
    icon of calendar 2018-03-12 ~ 2020-10-19
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-19 ~ 2020-10-19
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-11-02 ~ 2023-03-08
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 1 Bellflower Crescent, Red Lodge, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,643 GBP2019-05-31
    Officer
    icon of calendar 2019-01-02 ~ 2020-10-19
    IIF 26 - Director → ME
    icon of calendar 2018-04-03 ~ 2018-04-03
    IIF 30 - Director → ME
    icon of calendar 2018-03-12 ~ 2018-04-03
    IIF 31 - Director → ME
  • 6
    icon of address Unit 1 Bellflour Crescent, Red Lodge, Bury Lodge, Bury St Edmonds, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    8,545 GBP2022-07-31
    Officer
    icon of calendar 2021-10-12 ~ 2023-03-08
    IIF 27 - Director → ME
    icon of calendar 2018-03-12 ~ 2020-10-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2020-10-19
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-10-12 ~ 2023-03-08
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 1st Floor The Barn House, 38 Meadow Way, Ruislip
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ 2017-06-21
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-07-04
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.