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 Hyder Ali

    Related profiles found in government register
  • Mr Mustafa Hyder Ali
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 1
    • icon of address 45, Clarence Road, Sparkhill, Birmingham, B11 3LD, England

      IIF 2
    • icon of address 45, Clarence Road, Sparkhill, Birmingham, England, B11 3LD, United Kingdom

      IIF 3
    • icon of address Unit 29, Park Farm Industrial Estate, Crossgate Road, Redditch, B98 7SN, England

      IIF 4
  • Ali, Mustafa Hyder
    British business man born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Clarence Road, Sparkhill, Birmingham, England, B11 3LD, United Kingdom

      IIF 5
  • Ali, Mustafa Hyder
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 6
    • icon of address Unit 29, Park Farm Industrial Estate, Crossgate Road, Redditch, B98 7SN, England

      IIF 7
  • Ali, Mustafa Hyder
    British project manager born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Clarence Road, Sparkhill, Birmingham, B11 3LD, England

      IIF 8
  • Mr Mustafa Hyder Ali
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F1.4 Woodhead House, Woodhead Road, Birstall, WF17 9TD, England

      IIF 9
    • icon of address Suite F4, Woodhead House, Woodhead Road, Birstall, WF17 9TD, United Kingdom

      IIF 10
    • icon of address Unit 29, Crossgate Road, Park Farm Industrial Estate, Redditch, B98 7SN, England

      IIF 11
    • icon of address Unit 29, Park Farm Industrial Estate, Crossgate Road, Redditch, B98 7SN, England

      IIF 12
  • Mr Mustafa Ali
    Yemeni born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B-801 Ridzuan Condo, Jln Pjs 10/11, Petaling Jaya, 46000, Malaysia

      IIF 13
  • Ali, Mustafa
    British private inves born in June 1989

    Resident in United Kingdom

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

      IIF 14
  • Ali, Mustafa Hyder
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F4, Woodhead House, Woodhead Road, Birstall, WF17 9TD, United Kingdom

      IIF 15
    • icon of address Unit 29, Crossgate Road, Park Farm Industrial Estate, Redditch, B98 7SN, England

      IIF 16
  • Ali, Mustafa Hyder
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F1.4 Woodhead House, Woodhead Road, Birstall, WF17 9TD, England

      IIF 17
    • icon of address Unit 29, Park Farm Industrial Estate, Crossgate Road, Redditch, B98 7SN, England

      IIF 18
  • Mr Mustafa Ali
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Montague Street, Blackburn, BB2 1EH, England

      IIF 19
  • Ali, Mustafa
    Yemeni director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B-801 Ridzuan Condo, Jln Pjs 10/11, Petaling Jaya, 46000, Malaysia

      IIF 20
  • Mr Mustafa Ali
    Bulgarian born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Oxford Road, Wokingham, RG41 2XY, England

      IIF 21
  • Mr Mustafa Ali
    English born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 22
  • Ali, Mustafa
    British carpenter born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Montague Street, Blackburn, BB2 1EH, England

      IIF 23
  • Mr Mustafa Ali
    Yemeni born in September 1983

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address D-01-01 Menara Mitraland, No. 13a Jalan Pju 5/1, Kota Damansara, Pj, 47810, Malaysia

      IIF 24
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Ali, Mustafa
    Bulgarian engineer born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Oxford Road, Wokingham, RG41 2XY, England

      IIF 27
  • Ali, Mustafa
    English business person born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 44 Bessemer Place, London, SE10 0NX, England

      IIF 28
  • Ali, Mustafa
    Yemeni ceo born in September 1983

    Resident in Malaysia

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

      IIF 29
  • Ali, Mustafa
    Yemeni director born in September 1983

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address D-01-01 Menara Mitraland, No. 13a Jalan Pju 5/1, Kota Damansara, Pj, 47810, Malaysia

      IIF 30
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Ali, Mustafa

    Registered addresses and corresponding companies
    • icon of address D-01-01 Menara Mitraland, No. 13a Jalan Pju 5/1, Kota Damansara, Pj, 47810, Malaysia

      IIF 32
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address B-801 Ridzuan Condo, Jln Pjs 10/11, Petaling Jaya, 46000, Malaysia

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2018-04-19 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 101 Montague Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -596 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 13713864 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 32 Park Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59 GBP2019-04-30
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 45 Clarence Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 45 Clarence Road, Sparkhill, Birmingham, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,497 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 16a Oxford Road, Wokingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite F4 Woodhead House, Woodhead Road, Birstall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-03-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 29 Park Farm Industrial Estate, Crossgate Road, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    533,466 GBP2023-11-30
    Officer
    icon of calendar 2022-07-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-30 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite F1.4 Woodhead House, Woodhead Road, Birstall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    825 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 29 Park Farm Industrial Estate, Crossgate Road, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,309 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Golden Cross House, 8 Duncannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-08-31 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2020-04-01 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2021-02-17 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 29 Crossgate Road, Park Farm Industrial Estate, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 14 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.