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 Ghulam Mustafa

    Related profiles found in government register
  • Mr Ghulam Mustafa
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 57, London Road, Croydon, CR0 2RF, England

      IIF 1
    • 87, High Street North, East Ham, E6 1HZ, England

      IIF 2
    • 106, High Road, Ilford, IG1 1DS, England

      IIF 3
    • 10-12, High Street, Thornton Heath, Surrey, CR7 8LE, England

      IIF 4
    • 119, High Street, Thornton Heath, CR7 8RZ, England

      IIF 5
    • 50, Northwood Road, Thornton Heath, CR7 8HQ, England

      IIF 6 IIF 7 IIF 8
  • Mr Ghulam Mustafa
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 87, High Street North, East Ham, E6 1HZ, England

      IIF 9
  • Mr Ghulam Mustafa
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 450, Bath Road, Regus Heathrow, Longford, UB7 0EB, United Kingdom

      IIF 10 IIF 11
  • Mr Ghulam Mustafa
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Grange Crescent, Chigwell, IG7 5JB, England

      IIF 12
    • Gmk House, 18 Grange Crescent, Chigwell, Essex, IG7 5JB, United Kingdom

      IIF 13
    • Gmk House, 18 Grange Crescent, Chigwell, IG7 5JB, England

      IIF 14
  • Mr Ghulam Mustafa
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mentmore Close, High Wycombe, HP12 4LX, England

      IIF 15
  • Mr Ghulam Mustafa
    Pakistani born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gossops Parade, Crawley, RH11 8HH, England

      IIF 16
    • 182-184, High Street North East Ham, Office 13095, London, E6 2JA, England

      IIF 17
  • Mr Ghulam Mustafa
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Office 15644, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Mr Ghulam Mustafa
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Otford Crescent, Brockley, Surrey, SE4 1RD, United Kingdom

      IIF 19
  • Mr Ghulam Mustafa
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1c, Jane Street, Bristol, BS5 9JD, England

      IIF 20
    • Unit D4, Fieldhouse Road, Rochdale, OL12 0AA, England

      IIF 21
  • Mr. Ghulam Mustafa
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 22
  • Mustafa, Ghulam
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 102-116, Windmill Road, C/o Square Root Bus. Centre, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 23
    • 10-12, High Street, Thornton Heath, Surrey, CR7 8LE, England

      IIF 24
    • 50, Northwood Road, Thornton Heath, CR7 8HQ, England

      IIF 25
  • Mustafa, Ghulam
    British businessman born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 26
  • Mustafa, Ghulam
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 87, High Street North, East Ham, E6 1HZ, England

      IIF 27
    • 106, High Road, Ilford, IG1 1DS, England

      IIF 28 IIF 29
    • 119, High Street, Thornton Heath, CR7 8RZ, England

      IIF 30
  • Mustafa, Ghulam
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 34, London Road, Croydon, CR0 2TA, England

      IIF 31
    • 57, London Road, Croydon, CR0 2RF, England

      IIF 32
    • 50, Northwood Road, Thornton Heath, CR7 8HQ, England

      IIF 33
  • Mr Ghulam Mustafa
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 962, Eastern Avenue, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 34
  • Mr Ghulam Mustafa
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1939, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 35
  • Mr Ghulam Mustafa
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Meryon Road, New Alresford, SO24 9HZ, United Kingdom

      IIF 36
  • Mr Ghulam Mustafa
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 42-b, Begumpura Gt Road, Near University Of Engineering And Technology, Lahore, 54920, Pakistan

      IIF 37
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 38
  • Mr Ghulam Mustafa
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gulshan-, E-naseem Total Parco, Fortabbas, 62020, Pakistan

      IIF 39
  • Mr. Ghulam Mustafa
    Pakistani born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4582, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 40
  • Mr Ghulam Mustafa
    Pakistani born in November 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H 160 Larey Colony, St 4, Ghaziabad Mughalpura, Lahore, 54000, Pakistan

      IIF 41
  • Mr Ghulam Mustafa
    Pakistani born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 19 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 42
  • Mr Ghulam Mustafa
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1908, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 43
  • Mr Ghulam Mustafa
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3173 -, 182-184- High Street North, East Ham, London, E6 2JA, England

      IIF 44
  • Mr Ghulam Mustafa
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Sidmouth Road, Sale, Greater Manchester, M33 5FX, England

      IIF 45
  • Mr Ghulam Mustafa
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 6b, Syal Mohla Chandio Colony, Near Jarwar Road, Mirpur Mathelo, 65040, Pakistan

      IIF 46
  • Mr Ghulam Mustafa
    Pakistani born in September 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Housing Colony No.1, Street No 7 House No 1, Samundri, 38000, Pakistan

      IIF 47
  • Mr. Ghulam Mustafa
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Tate Rd, London, E16 2HJ, United Kingdom

      IIF 48
  • Mr. Ghulam Mustafa
    Pakistani born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 49
  • Mr. Ghulam Mustafa
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 5, Islam Pura Loutus Street Karachi, Karachi, 74550, Pakistan

      IIF 50
  • Mustafa, Ghulam
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 450, Bath Road, Regus Heathrow, Longford, UB7 0EB, United Kingdom

      IIF 51
  • Mustafa, Ghulam
    British business person born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 450, Bath Road, Regus Heathrow, Longford, UB7 0EB, United Kingdom

      IIF 52
  • Mustafa, Ghulam
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Grange Crescent, Chigwell, IG7 5JB, England

      IIF 53 IIF 54
    • Gmk House, 18 Grange Crescent, Chigwell, Essex, IG7 5JB, United Kingdom

      IIF 55
    • 180c Cranbrook Road, Cranbrook Road, Ilford, IG1 4LX, England

      IIF 56
    • 43-45, Broadway, London, E15 4BL, England

      IIF 57
  • Mustafa, Ghulam
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Gmk House, 18 Grange Crescent, Chigwell, IG7 5JB, England

      IIF 58
  • Mustafa, Ghulam
    British lawyer born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 170, Cranbrook Road, Ilford, Essex, IG1 4LX, England

      IIF 59
  • Mr Ghulam Mustafa
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 50, Bizspace Business Park, Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 60
  • Mr Ghulam Mustafa
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11797, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 61
  • Mr Ghulam Mustafa
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 62
  • Mr. Ghulam Mustafa
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2, 64, Ayres Road, Old Trafford, Manchester, M16 9WH, England

      IIF 63
  • Ghulam Mustafa
    Pakistani born in February 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17028, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Ghulam Mustafa
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Drive 59a, The Drive, England, The Drive 59a, Ilford London, England, IG1 3HF, United Kingdom

      IIF 65
  • Ghulam Mustafa
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Street Hayatabad, Chichawatni, 57200, Pakistan

      IIF 66
  • Mr Ghulam Mustafa
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-88, East Laith Gate, Doncaster, DN1 1JE, England

      IIF 67
  • Mr Ghulam Mustafa
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 68
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 69
  • Mr Ghulam Mustafa
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Kotli, Permanand Post Office Tanda, Gujrat, 50700, Pakistan

      IIF 70
  • Mr. Ghulam Mustafa
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No.121, Unit Lge, 18 Young Street, Edinburgh, EH2 4JB, Scotland

      IIF 71
  • Ghulam Mustafa
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72
  • Ghulam Mustafa
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 542, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 73
  • Mr Ghulam Mustafa
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91c, Brent Street, London, NW4 2DY, United Kingdom

      IIF 74
  • Ghulam Mustafa
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5222, 321-323 High Road, Chadewell Heath, Essex, RM6 6AX, United Kingdom

      IIF 75
  • Mr Ghulam Mustafa
    Pakistani born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chak Heema Mehroka, Chak Heema Mehroka Post Office, Noora Rath Tehseel Arifwala Qabola, Punjab, 57480, Pakistan

      IIF 76
  • Mr Ghulam Mustafa
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 22, 5 Mary Ann Street, Birmingham, B3 1BG, United Kingdom

      IIF 77
  • Mustafa, Ghulam
    Pakistani director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 178, Lythalls Lane, Coventry, CV6 6FT, England

      IIF 78
  • Mustafa, Ghulam
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mentmore Close, High Wycombe, HP12 4LX, England

      IIF 79
  • Mustafa, Ghulam
    Pakistani born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 182-184, High Street North East Ham, Office 13095, London, E6 2JA, England

      IIF 80
  • Mustafa, Ghulam
    Pakistani company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gossops Parade, Crawley, RH11 8HH, England

      IIF 81
  • Mustafa, Ghulam
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 104, Wilmington Gardens, Barking, IG11 9TU, England

      IIF 82
  • Mustafa, Ghulam, Mr.
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 83
  • Babar, Ghulam Mustafa
    Pakistani born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, United Kingdom

      IIF 84
  • Mustafa, Ghulam
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Otford Crescent, Brockley, Surrey, SE4 1RD, United Kingdom

      IIF 85
  • Mustafa, Ghulam
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Otford Crescent, London, SE4 1RD, United Kingdom

      IIF 86
  • Mustafa, Ghulam
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit D4, Fieldhouse Road, Rochdale, OL12 0AA, England

      IIF 87
  • Mr Ghulam Mustafa Babar
    Pakistani born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, United Kingdom

      IIF 88
  • Ghulam Mustafa
    Pakistani born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 89
  • Ghulam, Mustafa
    Italian born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Holly Street, Nelson, BB9 0TG, United Kingdom

      IIF 90
  • Ghafoor, Ghulam Mustafa Abdul
    Pakistani director born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P1, Colony No.1 Street No.7 House No. P1, Samundri, Faislabad, 37300, Pakistan

      IIF 91
    • House No.1, Housing Colony No.1 Street No.7, Samundri, Punjab, 37300, Pakistan

      IIF 92
  • Mustafa, Ghulam
    Pakistani self employed born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4582, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 93
  • Mustafa, Ghulam
    Pakistani director born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Housing Colony No.1, Street No 7 House No 1, Samundri, 38000, Pakistan

      IIF 94
  • Mustafa, Ghulam
    born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 351, Green Street, London, E13 9AR, England

      IIF 95
  • Mustafa, Ghulam
    British lawyer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Salway Place, Stratford, London, E15 1NN, United Kingdom

      IIF 96
  • Mustafa, Ghulam
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 962, Eastern Avenue, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 97
  • Mustafa, Ghulam
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ticklemore Street, Totnes, Devon, TQ9 5EJ, United Kingdom

      IIF 98
  • Mustafa, Ghulam
    Pakistani company director born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1939, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 99
  • Mustafa, Ghulam
    Pakistani shop assistant

    Registered addresses and corresponding companies
    • 4 Otford Crescent, Brockley, London, SE4 1RD

      IIF 100
  • Mustafa, Ghulam
    Pakistani born in February 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17028, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 101
  • Mustafa, Ghulam
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Meryon Road, New Alresford, SO24 9HZ, United Kingdom

      IIF 102
  • Mustafa, Ghulam
    Pakistani company director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Drive 59a, The Drive, England, The Drive 59a, Ilford London, England, IG1 3HF, United Kingdom

      IIF 103
  • Mustafa, Ghulam
    Pakistani director born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Street Hayatabad, Chichawatni, 57200, Pakistan

      IIF 104
  • Mustafa, Ghulam
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 5, Islam Pura Loutus Street Karachi, Karachi, 74550, Pakistan

      IIF 105
  • Mustafa, Ghulam
    Pakistani entrepreneur born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 106
  • Mustafa, Ghulam
    Pakistani pilot born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 42-b, Begumpura Gt Road, Near University Of Engineering And Technology, Lahore, 54920, Pakistan

      IIF 107
  • Mustafa, Ghulam
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gulshan-, E-naseem Total Parco, Fortabbas, 62020, Pakistan

      IIF 108
  • Mustafa, Ghulam, Mr.
    Pakistani director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Tate Rd, London, E16 2HJ, United Kingdom

      IIF 109
  • Mustafa, Ghulam, Mr.
    Pakistani born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 110
  • Mustafa, Ghulam
    Pakistani director born in November 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H 160 Larey Colony, St 4, Ghaziabad Mughalpura, Lahore, 54000, Pakistan

      IIF 111
  • Mustafa, Ghulam
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak Heema Mehroka, Chak Heema Mehroka Post Office, Noora Rath Tehseel Arifwala Qabola, Punjab, 57480, Pakistan

      IIF 112
  • Mustafa, Ghulam
    Pakistani chief executive born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 19 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 113
  • Mustafa, Ghulam
    Pakistani director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1908, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 114
  • Mustafa, Ghulam
    Pakistani director born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3173 -, 182-184- High Street North, East Ham, London, E6 2JA, England

      IIF 115
  • Mustafa, Ghulam
    Pakistani born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Main Walton Road Opp Bab-e-pakistan, Main Walton Road Opp Bab-e-pakistan, Walton Cantt, Lahore, Pakistan

      IIF 116
  • Mustafa, Ghulam
    Pakistani director born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Sidmouth Road, Sale, Greater Manchester, M33 5FX, England

      IIF 117
  • Mustafa, Ghulam
    Pakistani company director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 50, Bizspace Business Park, Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 118
  • Mustafa, Ghulam
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11797, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 119
  • Mustafa, Ghulam
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1c, Jane Street, Bristol, BS5 9JD, England

      IIF 120
  • Mustafa, Ghulam
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 121
  • Mustafa, Ghulam
    Pakistani pipe fitter born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 6b, Syal Mohla Chandio Colony, Near Jarwar Road, Mirpur Mathelo, 65040, Pakistan

      IIF 122
  • Mustafa, Ghulam
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 542, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 123
  • Mustafa, Ghulam
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-88, East Laith Gate, Doncaster, DN1 1JE, England

      IIF 124
  • Mustafa, Ghulam
    Pakistani entrepreneur born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 125
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 126
  • Mustafa, Ghulam
    Pakistani director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Kotli, Permanand Post Office Tanda, Gujrat, 50700, Pakistan

      IIF 127
  • Mustafa, Ghulam
    Pakistani company director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5222, 321-323 High Road, Chadewell Heath, Essex, RM6 6AX, United Kingdom

      IIF 128
  • Mustafa, Ghulam
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16578667 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 129
  • Mustafa, Ghulam, Mr.
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P-243, Street No 10, Mohallah Akbarabad, Faisalabad, 38000, Pakistan

      IIF 130
  • Mustafa, Ghulam, Mr.
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No.121, Unit Lge, 18 Young Street, Edinburgh, EH2 4JB, Scotland

      IIF 131
  • Mr Mustafa Ghulam
    Italian born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Holly Street, Nelson, BB9 0TG, United Kingdom

      IIF 132
  • Ghulam Mustafa Abdul Ghafoor
    Pakistani born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Housing Colony No.1, Street No.7, Samundri, Faislabad, 37300, Pakistan

      IIF 133
  • Mustafa, Ghulam

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 134
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 135
  • Mustafa, Ghulam
    Pakistani company director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91c, Brent Street, London, NW4 2DY, United Kingdom

      IIF 136
  • Mustafa, Ghulam
    Pakistani administrator born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 137
  • Mustafa, Ghulam
    Pakistani businessman born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 22, 5 Mary Ann Street, Birmingham, West Midlands, B3 1BG, United Kingdom

      IIF 138
  • Ghafoor, Ghulam Mustafa Abdul
    Pakistani director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Housing Colony No.1 Street No.7, Samundri, Punjab, 37300, Pakistan

      IIF 139
  • Mustafa, Muhammad Rayan
    Pakistani company director born in September 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Housing Colony No.1, Street No 7 House No 1, Samundri, 38000, Pakistan

      IIF 140
child relation
Offspring entities and appointments
Active 57
  • 1
    AFZAL TECH LTD
    17002918 14251711
    Office 17028 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 2
    AKPAL LTD
    14545315
    86-88 East Laith Gate, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    BITA COSMETICS LIMITED
    07440535
    50 Northwood Road, Thornton Heath, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,974 GBP2023-11-30
    Officer
    2019-06-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BRENVIO LTD
    16869468
    Office 15644, 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-23 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-11-23 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    CIGAR LOVER LIMITED
    15058443
    31 Tyersal Court, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 6
    CLASSIC SEAFOOD LTD
    05838658
    10 Greens End, London
    Active Corporate (2 parents)
    Equity (Company account)
    116,248 GBP2024-11-30
    Officer
    2006-06-06 ~ now
    IIF 100 - Secretary → ME
  • 7
    CYGNUS X-1 LTD
    15261435
    Flat 02 45 Roch Mills Crescent, Rochdale, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 8
    DIRECT LINE BARRISTER LTD
    14888765
    Gmk House, 18 Grange Crescent, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 9
    ECOM NOTCH LTD
    15392276
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-06 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2024-01-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    ENAAB UK LIMITED
    13518703
    Office 542 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 11
    ESSENTIA HOME LIMITED
    14069369
    4385, 14069369 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -380 GBP2024-04-30
    Officer
    2022-04-26 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 12
    EXCLUSIVE THINGS LTD
    16274748
    Office 11797 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 13
    GHM SHOPS LIMITED
    13568706
    10 Meryon Road, New Alresford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 14
    GHULAM GOODS LIMITED
    15080513
    Office 4582 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    GHULAM MUSTAFA HAKIM LTD
    15802154
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 16
    GHULAM MUSTAFA LIMITED
    14254325 15518617
    Unit 19 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    GHULAM MUSTAFA LIMITED
    15518617 14254325
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-24 ~ dissolved
    IIF 125 - Director → ME
    2024-02-24 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 18
    GM E-TRADERS LIMITED
    14335966
    The Drive 59a, The Drive, England, The Drive 59a, Ilford London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 19
    GMK LEGAL LIMITED
    16718880
    Gmk House, 18 Grange Crescent, Chigwell, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 20
    GMK PROPERTY GROUP LTD
    16759706
    18 Grange Crescent, Chigwell, England
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 21
    GOLRA HALAL MEAT SHOP LTD
    10803243
    119 High Street, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    GULFAM TRADERS LTD
    14136895
    4385, 14136895 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 23
    HAIR & COSMATIC LTD
    09773925
    10-12 High Street, Thornton Heath, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,726 GBP2023-09-30
    Officer
    2016-07-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    HIGH Q 21 LTD
    14060297
    4385, 14060297 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 25
    HONESTBI TRADING CO LTD
    14738845
    4385, 14738845 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-17 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 26
    HUNNID DEALS UK LTD
    13115988
    Apartment 22 5 Mary Ann Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 27
    HYPENEXT ONLINE LTD
    16940567
    58a Tudor Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2026-01-03 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2026-01-03 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 28
    INTERNATIONAL LAWYERS CLUB UK LTD
    09454999
    170 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    815 GBP2024-02-28
    Officer
    2022-08-18 ~ now
    IIF 53 - Director → ME
  • 29
    INVENTORY HUB EMIRATES LTD
    14857092
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-09 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 30
    ISM TRADERS LTD
    14643530
    Unit A10 50 Bizspace Business Park, Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 31
    LAW LANE SOLICITORS LIMITED
    09595157
    43-45 Broadway, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    444,944 GBP2024-12-31
    Officer
    2016-01-13 ~ now
    IIF 57 - Director → ME
  • 32
    LORD ADVOCATES LLP
    OC366331
    First Floor 351 Green Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 95 - LLP Designated Member → ME
  • 33
    MACCINTOSH LTD
    15875752
    14 Mentmore Close, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2024-08-04 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-08-04 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 34
    MARKS4CERTS LTD
    16411444
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-04-28 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 35
    MART 24 SEVEN LTD
    14888778
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 36
    METAA LTD
    14052401
    4385, 14052401: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 37
    MOBEEN AHMAD LIMITED
    14440708
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 126 - Director → ME
    2022-10-25 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 38
    MODREN KITCHENS AND BED ROOMS LIMITED
    13134744
    68 Holly Street, Nelson, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,650 GBP2024-01-31
    Officer
    2021-01-14 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directors as a member of a firmOE
    IIF 132 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 132 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 39
    MUSTAFA ASSOCIATES & BUILDERS LTD
    16200152
    21 Barton Avenue, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 40
    MUSTAFA CODE SOL LTD
    16282142
    167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 41
    MYZORA LTD
    16373568
    1c Jane Street, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    PARAMOUNT-STORE-1063 LTD
    14823624
    4385, 14823624 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 43
    POWER IT PRO LTD
    14709499
    5 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 44
    RAFIQ WATCH COMPANY LTD
    09677426
    962 Eastern Avenue, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,882 GBP2024-06-30
    Officer
    2015-07-08 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    RMP STORE LTD
    15515753
    Office No. 4726ehz 182-184 High Street North Area 1/1, East Ham, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-04 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 133 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 133 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 133 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 133 - Right to appoint or remove directors as a member of a firmOE
    IIF 133 - Has significant influence or control as a member of a firmOE
    IIF 133 - Has significant influence or control over the trustees of a trustOE
  • 46
    RULDU CLUB LTD
    14182612
    4385, 14182612 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 47
    SABA HAIR & COSMETICS LTD
    14756717 15082636
    4 Otford Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2023-03-25 ~ 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
  • 48
    SABINA EAST HAM LTD
    12063116
    87 High Street North, East Ham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,983 GBP2024-06-30
    Person with significant control
    2023-12-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    SAROBA ENTERPRISES LIMITED
    16539951
    Unit D4, Fieldhouse Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 50
    SQUARE AIRPORT TRANSFERS LTD
    14671042
    450 Bath Road, Regus Heathrow, Longford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,504 GBP2024-02-28
    Officer
    2024-01-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-11-30 ~ now
    IIF 10 - Has significant influence or controlOE
  • 51
    STAR LANE INVESTMENTS LIMITED
    09988170
    1 Salway Place, Stratford, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 96 - Director → ME
  • 52
    THALOMI LTD
    16578667
    14 Weston Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-07-20 ~ now
    IIF 129 - Director → ME
  • 53
    THRIVE BASKET LTD
    16525858
    182-184 High Street North East Ham, Office 13095, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 54
    TRAVEL TO QIBLA LTD
    16433772
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 55
    TRIVOXA LTD
    16998966
    273a Broadway, Bexleyheath, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 56
    WATEEN TELECOM UK LIMITED
    06564494
    1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,801,744 GBP2024-06-30
    Officer
    2023-07-10 ~ now
    IIF 116 - Director → ME
  • 57
    XAVORA SOLUTIONS LTD
    SC859963
    Office No.121, Unit Lge, 18 Young Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-08-22 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    ACADEMY HAIR AND BEAUTY (UK) LTD
    - now 03364564
    ACADEMY COSMETICS (UK) LIMITED - 2004-11-02
    50 Northwood Road, Thornton Heath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    212,168 GBP2024-06-30
    Officer
    2019-10-01 ~ 2023-04-25
    IIF 33 - Director → ME
    Person with significant control
    2019-10-01 ~ 2023-04-25
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANZ HOMES LIMITED
    11720832
    131 Northbrook Road, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,289 GBP2024-12-31
    Officer
    2019-02-19 ~ 2019-08-01
    IIF 56 - Director → ME
  • 3
    BE FAIRALL LIMITED
    11714099
    Unit 2, Asharia House, 50 Northwood Road, Thornton Heath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    70,890 GBP2024-01-31
    Officer
    2018-12-05 ~ 2022-01-01
    IIF 26 - Director → ME
    Person with significant control
    2018-12-05 ~ 2023-07-20
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DH COSMETICS LTD
    11747998
    57 London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,721 GBP2024-01-31
    Officer
    2021-10-26 ~ 2026-02-04
    IIF 23 - Director → ME
  • 5
    DIVA HAIR & COSMETICS LTD
    09730976
    57 London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    422 GBP2024-08-31
    Officer
    2015-08-13 ~ 2022-09-01
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FLAIR AFRO COS LTD
    11572343
    34 London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,478 GBP2024-09-30
    Officer
    2021-10-26 ~ 2022-02-01
    IIF 31 - Director → ME
  • 7
    GM MART LTD
    15401921
    19 Plaford Road, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-10 ~ 2024-10-20
    IIF 136 - Director → ME
    Person with significant control
    2024-01-10 ~ 2024-10-20
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 8
    GMA STORES LTD
    13731337
    30 Tate Rd, London, United Kingdom
    Dissolved Corporate
    Officer
    2021-11-09 ~ 2021-11-09
    IIF 109 - Director → ME
    Person with significant control
    2021-11-09 ~ 2021-11-09
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 9
    INDIAN BALTI DEVON LTD
    08893230
    1022-1024 Coventry Road, Birmingham
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,367 GBP2016-02-29
    Officer
    2014-02-13 ~ 2014-05-08
    IIF 98 - Director → ME
  • 10
    INTERNATIONAL LAWYERS CLUB UK LTD
    09454999
    170 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    815 GBP2024-02-28
    Officer
    2015-02-24 ~ 2017-05-09
    IIF 59 - Director → ME
  • 11
    RMP STORE LTD
    15515753
    Office No. 4726ehz 182-184 High Street North Area 1/1, East Ham, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-23 ~ 2024-03-01
    IIF 94 - Director → ME
    2024-04-22 ~ 2024-05-04
    IIF 139 - Director → ME
    2024-04-17 ~ 2024-04-22
    IIF 92 - Director → ME
    2024-02-23 ~ 2024-03-01
    IIF 140 - Director → ME
    2024-03-29 ~ 2024-04-17
    IIF 91 - Director → ME
    Person with significant control
    2024-02-23 ~ 2024-03-27
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 12
    SABINA EAST HAM LTD
    12063116
    87 High Street North, East Ham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,983 GBP2024-06-30
    Officer
    2019-06-21 ~ 2022-01-27
    IIF 27 - Director → ME
    Person with significant control
    2019-06-21 ~ 2022-01-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SABINA ILFORD LTD
    10816542
    106 High Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    75,553 GBP2024-06-30
    Officer
    2017-06-13 ~ 2022-02-14
    IIF 29 - Director → ME
    2023-01-01 ~ 2024-09-30
    IIF 28 - Director → ME
    Person with significant control
    2017-06-13 ~ 2024-09-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SADIZ GLOBAL LTD
    13055843
    6 Sidmouth Road, Sale, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    818 GBP2021-12-31
    Officer
    2021-11-23 ~ 2021-12-08
    IIF 117 - Director → ME
    Person with significant control
    2021-11-23 ~ 2021-12-08
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SQUARE AIRPORT TRANSFERS LTD
    14671042
    450 Bath Road, Regus Heathrow, Longford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,504 GBP2024-02-28
    Officer
    2023-02-17 ~ 2024-01-01
    IIF 52 - Director → ME
    Person with significant control
    2023-02-17 ~ 2024-01-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    WOOLWICH SABINA HAIR AND COSMETICS LIMITED
    07574521
    6b Greensend Road, Woolwich, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    378,417 GBP2024-03-31
    Officer
    2011-03-22 ~ 2023-09-01
    IIF 86 - Director → ME
  • 17
    ZA THRIVE LIMITED
    16718998
    1 Gossops Parade, Crawley, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ 2025-09-24
    IIF 81 - Director → ME
    Person with significant control
    2025-09-15 ~ 2025-09-24
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% 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.