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.

Jump to: Offsprings
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
    • 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
    • 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
    • First Floor Office, 34 Great Queen Street, Covent Garden, London, WC2B 5AA, United Kingdom

      IIF 4
    • 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
    • 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
    • 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
    • Woodgate House, 2 - 8 Games Road, Barnet, EN4 9HN, England

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

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

      IIF 10
    • 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
    • Woodgate House, 2 - 8 Games Road, Barnet, EN4 9HN, England

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

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

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

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

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

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

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

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

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

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

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

      IIF 32
    • 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
    • 34, Great Queen Street, London, WC2B 5AA, England

      IIF 34
    • 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
    • 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
    • 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
    • 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
    • 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
    • Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 65
child relation
Offspring entities and appointments 38
  • 1
    BATU LAPAN LIMITED - now
    FIREDOG RESTAURANTS LTD
    - 2018-05-17 10343142
    92-94 Newman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-08-23 ~ 2017-12-05
    IIF 21 - Director → ME
    Person with significant control
    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
    COFFEE & JAM LTD
    - now 06481446
    MY BARBER SHOP LTD
    - 2013-11-05 06481446
    NO ORDINARY DESIGNER BARBERS LIMITED
    - 2011-10-10 06481446
    34 Great Queen Street, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2008-01-24 ~ 2017-11-13
    IIF 24 - Director → ME
  • 3
    EFE BARBERS ST PAUL'S LIMITED
    - now 06581407 07283239
    EFE BARBERS.COM LIMITED
    - 2010-07-28 06581407 07283239
    First Floor Office, 34 Great Queen Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 7 - Director → ME
  • 4
    EFE BARBERS.COM LIMITED
    - now 07283239 06581407
    EFE BARBERS ST PAUL'S LIMITED
    - 2010-07-28 07283239 06581407
    Rowlandson House, 289-293 Ballards Lane, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2010-06-14 ~ dissolved
    IIF 1 - Director → ME
  • 5
    FORK & BLADE GROUP LTD
    - now 07815474
    DEVIL'S ASSETS LTD
    - 2016-07-29 07815474 10083160... (more)
    First Floor Office, 34 Great Queen Street, London, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2016-06-01 ~ 2017-10-16
    IIF 6 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    GRAND VIZIER LTD
    - now 09979154
    SKEWD KITCHEN LTD
    - 2017-04-08 09979154
    TRAWLER TRASH LTD
    - 2017-04-06 09979154 09778323
    First Floor Office, 34 Great Queen Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-02-01 ~ 2017-05-18
    IIF 5 - Director → ME
  • 7
    HALEON SOLUTIONS LIMITED
    12276638
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-05 ~ 2020-11-02
    IIF 8 - Director → ME
    Person with significant control
    2020-08-12 ~ 2020-11-02
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 8
    JACK THE CLIPPER BOW LANE LIMITED
    12242914
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-05 ~ 2021-03-23
    IIF 12 - Director → ME
    Person with significant control
    2020-08-12 ~ 2021-03-23
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 9
    JACK THE CLIPPER BRICK LANE LIMITED
    12242991
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    2020-08-05 ~ 2021-03-23
    IIF 9 - Director → ME
    Person with significant control
    2020-08-12 ~ 2021-03-23
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 10
    JACK THE CLIPPER LTD
    - now 07326837
    REVACC LIMITED - 2011-06-01
    NYO LTD - 2011-01-24
    37 Sun Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-07-01 ~ 2012-11-16
    IIF 2 - Director → ME
  • 11
    JACK THE CLIPPER MAYFAIR LIMITED
    12243098
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    2020-08-05 ~ 2021-03-23
    IIF 14 - Director → ME
    Person with significant control
    2020-08-12 ~ 2021-03-23
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 12
    JACK THE CLIPPER PEN LIMITED
    12243136
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-05 ~ 2021-03-23
    IIF 16 - Director → ME
    Person with significant control
    2020-08-12 ~ 2021-03-23
    IIF 63 - Ownership of voting rights - 75% or more OE
    2020-08-12 ~ 2020-08-12
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 13
    JACK THE CLIPPER SHOREDITCH LIMITED
    12243032
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-05 ~ 2021-03-23
    IIF 15 - Director → ME
    Person with significant control
    2020-08-12 ~ 2021-03-23
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 14
    JACK THE CLIPPER ST PAULS LIMITED
    12243073
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-23 ~ dissolved
    IIF 10 - Director → ME
    2020-08-05 ~ 2021-03-23
    IIF 13 - Director → ME
    Person with significant control
    2020-08-12 ~ 2021-03-23
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 15
    JTC HOLDINGS LTD
    10416446
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-08-05 ~ 2021-02-22
    IIF 17 - Director → ME
    Person with significant control
    2020-08-12 ~ 2021-12-17
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 16
    M N M HOLDINGS LTD
    09778605
    First Floor Office, 34 Great Queen Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-09-15 ~ 2018-01-01
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MAYFAIR 5 LIMITED
    08014020 10610871... (more)
    5 Avery Row, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 25 - Director → ME
  • 18
    MILEO ASSETS LTD - now
    DEVIL'S ASSETS LTD
    - 2022-02-28 10083160 07815474
    TGR PROPERTY INVESTMENTS LTD
    - 2017-01-24 10083160
    DEVIL'S ASSETS LTD
    - 2016-11-16 10083160 07815474
    TGR PROPERTY INVESTMENTS LTD
    - 2016-10-19 10083160
    First Floor Office, 34 Great Queen Street, London, England
    Active Corporate (3 parents)
    Officer
    2016-03-24 ~ 2017-10-16
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-16
    IIF 62 - Ownership of shares – 75% or more OE
  • 19
    MQUISE LTD
    11764443
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    2020-05-14 ~ 2022-03-08
    IIF 36 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 20
    OXO TECH LIMITED
    10641172
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-02-27 ~ 2017-10-16
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    R. W. WOLF LTD
    11437111
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-06-28 ~ 2022-03-08
    IIF 30 - Director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 22
    R.W. WOLF COCKFOSTERS LIMITED
    11485535
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    2018-12-12 ~ 2022-03-08
    IIF 28 - Director → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 23
    R.W. WOLF KNIGHTSBRIDGE LIMITED
    - now 11961651
    R.W. WOLF MAYFAIR LIMITED
    - 2019-06-06 11961651
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    2019-04-24 ~ 2022-03-08
    IIF 27 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 24
    R.W. WOLF MONUMENT LIMITED
    11589357
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    2018-09-26 ~ 2022-03-08
    IIF 26 - Director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 25
    R.W. WOLF ST PAULS LIMITED
    11589430
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    2018-09-26 ~ 2022-03-08
    IIF 3 - Director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 26
    R.W.WOLF EC3 LIMITED
    12479045
    35 Grafton Way, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-30 ~ 2021-03-23
    IIF 20 - Director → ME
    Person with significant control
    2020-11-30 ~ 2021-09-14
    IIF 45 - Ownership of shares – 75% or more OE
  • 27
    R.W.WOLF EN4 LIMITED
    12478646
    35 Grafton Way, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-30 ~ 2021-03-23
    IIF 18 - Director → ME
    Person with significant control
    2020-11-30 ~ 2021-09-14
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 28
    R.W.WOLF GROUP LIMITED
    12520758
    35 Grafton Way, London, England
    Active Corporate (4 parents)
    Officer
    2020-11-30 ~ 2021-12-22
    IIF 19 - Director → ME
    Person with significant control
    2020-11-30 ~ 2021-12-22
    IIF 47 - Ownership of shares – 75% or more OE
  • 29
    RE-STYLE GROOMING UK LIMITED
    10013587
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Officer
    2019-10-25 ~ 2022-03-08
    IIF 11 - Director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 30
    TGR CABOT PLACE LIMITED
    11032256
    Unit 13 Cabot Place West, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-25 ~ dissolved
    IIF 37 - Director → ME
  • 31
    TGR CANARY WHARF LTD
    10515265
    Unit 10 2 Churchill Place, Canary Wharf, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 32
    TGR COMMERCIAL STREET LTD
    10064409
    First Floor Office, 34 Great Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-15 ~ dissolved
    IIF 32 - Director → ME
  • 33
    TGR HOLBORN LTD
    10049356
    31 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-08 ~ 2017-03-07
    IIF 23 - Director → ME
  • 34
    TGR ONE NEW CHANGE LTD
    10391903
    9 New Change Passage, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-23 ~ 2018-07-27
    IIF 4 - Director → ME
    Person with significant control
    2016-09-23 ~ 2016-09-24
    IIF 49 - Ownership of shares – 75% or more OE
  • 35
    TGR RETAIL LTD
    - now 07212397 14686919... (more)
    EFE BARBERS LIMITED
    - 2016-05-16 07212397
    EFE BARBERS HOLBORN LIMITED
    - 2010-07-19 07212397
    EFE BARBERS LIMITED
    - 2010-06-22 07212397
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (8 parents, 13 offsprings)
    Officer
    2010-04-06 ~ 2018-07-26
    IIF 29 - Director → ME
    Person with significant control
    2017-10-16 ~ 2018-07-26
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    TGR STRAND LTD
    10014612
    19 Lancaster Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-19 ~ 2017-02-17
    IIF 22 - Director → ME
  • 37
    TGR TOWER 42 LTD
    10904199
    Pod 2 Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ dissolved
    IIF 31 - Director → ME
  • 38
    TRAWLER TRASH LTD
    - now 09778323 09979154
    M N M CATERING LTD
    - 2017-04-07 09778323
    205 Upper Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-09-15 ~ 2017-11-13
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 51 - Has significant influence or control 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.