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 March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Windsor Road, London, E7 0QX, England

      IIF 9
  • 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 10
  • Mr Ghulam Mustafa
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Ghulam Mustafa, 74 Stafford Road, Sheffield, S2 2SF, United Kingdom

      IIF 11
  • Mr Ghulam Mustafa
    British born in March 1983

    Resident in England

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

      IIF 12
  • Mr Ghulam Mustafa
    British born in November 1983

    Resident in England

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

      IIF 13
    • Regus Centurion House, London Road, Staines-upon-thames, Staines, TW18 4AX, England

      IIF 14
  • Mr Ghulam Mustafa
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Carder Crescent, Bilston, WV14 0JS, England

      IIF 15
  • 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 16
  • 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 17
  • Mr Ghulam Mustafa
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Newburgh Road, Grays, RM17 6UG, England

      IIF 18 IIF 19
    • 72, Green Street, London, E7 8JG, England

      IIF 20
    • 72, Green Street, London, E7 8JG, United Kingdom

      IIF 21
  • 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 22
  • 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 23
    • 106, High Road, Ilford, IG1 1DS, England

      IIF 24 IIF 25
    • 10-12, High Street, Thornton Heath, Surrey, CR7 8LE, England

      IIF 26
    • 119, High Street, Thornton Heath, CR7 8RZ, England

      IIF 27
  • Mustafa, Ghulam
    British director born in June 1979

    Resident in England

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

      IIF 28
    • 57, London Road, Croydon, CR0 2RF, England

      IIF 29 IIF 30
    • 50, Northwood Road, Thornton Heath, CR7 8HQ, England

      IIF 31 IIF 32
  • 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 33
  • 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 34
  • Mustafa, Ghulam
    British marketing manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 103b, Park Avenue, Barking, IG11 8QX, England

      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
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Haydock Close, Wolverhampton, WV6 0UN, United Kingdom

      IIF 37
  • 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 38
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • Mr. Ghulam Mustafa
    Pakistani born in July 1977

    Resident in Pakistan

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

      IIF 50
  • 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 51
  • Mustafa, Ghulam
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Lockwood House, 1 Lockwood Road, Huddersfield, HD1 3PL, England

      IIF 52
  • Mustafa, Ghulam
    British driver born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 13, Avondale Road, Rotherham, S61 1SG, United Kingdom

      IIF 53
    • Ghulam Mustafa, 74 Stafford Road, Sheffield, S2 2SF, United Kingdom

      IIF 54
  • Mustafa, Ghulam
    British director born in March 1983

    Resident in England

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

      IIF 55
    • Gmk House, 18 Grange Crescent, Chigwell, IG7 5JB, England

      IIF 56
  • Mustafa, Ghulam
    British entrepreneur born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 180c Cranbrook Road, Cranbrook Road, Ilford, IG1 4LX, England

      IIF 57
  • 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 58
    • 43-45, Broadway, London, E15 4BL, 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 October 1987

    Resident in Pakistan

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

      IIF 62
  • 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 63
  • Ghulam Mustafa
    Pakistani born in September 1992

    Resident in Pakistan

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

      IIF 64
  • Mustafa, Ghulam
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Regus Centurion House, London Road, Staines-upon-thames, Staines, TW18 4AX, England

      IIF 65
  • Mustafa, Ghulam
    British director born in November 1983

    Resident in England

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

      IIF 66
  • Mustafa, Ghulam
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Carder Crescent, Bilston, WV14 0JS, England

      IIF 67
  • 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 68
  • 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 69
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 70
  • 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 71
  • 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 72
  • Mr Ghulam Mustafa
    Pakistani born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121 Beavers Lane, Hounslow, TW4 6HF, England

      IIF 73
    • Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 74
  • 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 75
  • 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 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 director born in February 1999

    Resident in England

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

      IIF 79
  • Mr Ghulam Mustafa
    Pakistani born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Holland Road, Birmingham, West Midlands, B43 5EX, United Kingdom

      IIF 80
    • 358, London Road, Portsmouth, Hampshire, PO2 9JY, England

      IIF 81
  • Mustafa, Ghulam
    British director born in June 1979

    Resident in United Kingdom

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

      IIF 82
    • 4, Otford Crescent, London, SE4 1RD, United Kingdom

      IIF 83
  • 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 84
  • Mustafa, Ghulam
    British business person born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mustafa, Ghulam
    British consultant born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Green Street, London, E7 8JG, England

      IIF 87
  • Mustafa, Ghulam
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284, Thorold Road, Ilford, Essex, IG1 4HD, England

      IIF 88
    • 72, Green Street, London, E7 8JG, United Kingdom

      IIF 89
  • Ghulam, Mustafa
    Italian director 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 director born in October 1987

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 962, Eastern Avenue, Ilford, Essex, IG2 7JD, 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 director born in January 1967

    Resident in Pakistan

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

      IIF 101
  • Mustafa, Ghulam
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Haydock Close, Wolverhampton, WV6 0UN, United Kingdom

      IIF 102
  • Mustafa, Ghulam
    Pakistani director born in December 1988

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 45, Caithness Road, Mitcham, Surrey, CR4 2EY, England

      IIF 103
  • 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 104
  • Mustafa, Ghulam
    Pakistani director born in September 1992

    Resident in Pakistan

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

      IIF 105
  • 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 106
  • Mustafa, Ghulam
    Pakistani entrepreneur born in February 1999

    Resident in Pakistan

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

      IIF 107
  • 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 108
  • Mustafa, Ghulam
    Pakistani company director born in April 1999

    Resident in Pakistan

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

      IIF 109
  • 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 110
  • Mustafa, Ghulam, Mr.
    Pakistani company director born in July 1977

    Resident in Pakistan

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

      IIF 111
  • 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 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 service 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
    • P-243, Street No 10, Mohallah Akbarabad, Faisalabad, 38000, Pakistan

      IIF 117
    • 6, Sidmouth Road, Sale, Greater Manchester, M33 5FX, England

      IIF 118
  • 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 119
  • Mustafa, Ghulam
    Pakistani company director 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 120
  • 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 121
  • 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 122
  • 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 123
  • 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 124
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 125
  • 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 126
  • 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 127
  • 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 128
  • 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 129
  • Mustafa, Ghulam

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

      IIF 130
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 131
  • 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 132
  • 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 133
  • Mustafa, Ghulam
    Pakistani company director born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 358, London Road, Portsmouth, Hampshire, PO2 9JY, England

      IIF 134
  • Mustafa, Ghulam
    Pakistani director born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Holland Road, Birmingham, West Midlands, B43 5EX, United Kingdom

      IIF 135
  • Mustafa, Ghulam
    Pakistani manager born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121 Beavers Lane, Hounslow, TW4 6HF, England

      IIF 136
    • Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 137
  • Mustafa, Ghulam
    Pakistani builder born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dahomey Road, London, SW16 6ND, England

      IIF 138
    • 216 Peel House, 34 - 44 London Road, Morden, SM4 5BQ, United Kingdom

      IIF 139
  • Mustafa, Ghulam
    Pakistani building contractor born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dahomey Road, London, SW16 6ND, England

      IIF 140
  • Mustafa, Ghulam
    Pakistani director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dahomey Road, London, SW16 6NB, England

      IIF 141
  • 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 142
  • 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 143
  • 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 144
child relation
Offspring entities and appointments
Active 57
  • 1
    86-88 East Laith Gate, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 2
    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 32 - Director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    31 Tyersal Court, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 4
    10 Greens End, London
    Active Corporate (2 parents)
    Equity (Company account)
    60,520 GBP2023-11-30
    Officer
    2006-06-06 ~ now
    IIF 100 - Secretary → ME
  • 5
    26a Windsor Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Flat 02 45 Roch Mills Crescent, Rochdale, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 7
    57 London Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,721 GBP2024-01-31
    Officer
    2021-10-26 ~ now
    IIF 29 - Director → ME
  • 8
    216 Peel House 34 - 44 London Road, Morden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 139 - Director → ME
  • 9
    Gmk House, 18 Grange Crescent, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    284 Thorold Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 88 - Director → ME
  • 11
    72 Green Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-07 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-06 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    Office 542 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 14
    Flat 2, 64 Ayres Road, Old Trafford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -380 GBP2024-04-30
    Officer
    2022-04-26 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 15
    Office 11797 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 16
    191 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,074 GBP2023-05-31
    Officer
    2021-05-18 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 17
    45 Caithness Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-11 ~ dissolved
    IIF 103 - Director → ME
  • 18
    10 Meryon Road, New Alresford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 19
    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 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 20
    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 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 21
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-24 ~ now
    IIF 124 - Director → ME
    2024-02-24 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 22
    18 Haydock Close, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-03 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 23
    The Drive 59a, The Drive, England, The Drive 59a, Ilford London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 24
    13 Avondale Road, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-03 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 25
    119 High Street, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 26
    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 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 27
    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 26 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 28
    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 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 29
    4385, 14738845 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-17 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 30
    Apartment 22 5 Mary Ann Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 142 - 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
  • 31
    170 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    815 GBP2024-02-28
    Officer
    2022-08-18 ~ now
    IIF 55 - Director → ME
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-09 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 33
    Unit A10 50 Bizspace Business Park, Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-06 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 34
    24 Holland Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-16 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 35
    121 Saxon Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,867 GBP2023-12-31
    Officer
    2016-12-20 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 36
    43-45 Broadway, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    201,872 GBP2023-12-31
    Officer
    2016-01-13 ~ now
    IIF 59 - Director → ME
  • 37
    First Floor 351 Green Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 95 - LLP Designated Member → ME
  • 38
    16 Carder Crescent, Bilston, England
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 39
    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 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 40
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 41
    4385, 14052401: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 42
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 125 - Director → ME
    2022-10-25 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 43
    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 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Right to appoint or remove directors as a member of a firmOE
  • 44
    21 Barton Avenue, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    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
  • 45
    167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    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
  • 46
    4385, 14823624 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 47
    Justin Plaza 3, 341 London Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 141 - Director → ME
  • 48
    5 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 49
    962 Eastern Avenue, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -43,037 GBP2023-06-30
    Officer
    2015-07-08 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    Office No. 4726ehz 182-184 High Street North Area 1/1, East Ham, London, England
    Active Corporate (3 parents)
    Officer
    2024-05-04 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 129 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 129 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 129 - Right to appoint or remove directors as a member of a firmOE
    IIF 129 - Has significant influence or control over the trustees of a trustOE
    IIF 129 - Has significant influence or control as a member of a firmOE
  • 51
    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 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 52
    4 Otford Crescent, London, England
    Active Corporate (1 parent)
    Officer
    2023-03-25 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2023-03-25 ~ 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
  • 53
    87 High Street North, East Ham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,022 GBP2023-06-30
    Person with significant control
    2023-12-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    358 London Road, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2023-08-02 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2023-08-02 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 55
    1 Salway Place, Stratford, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 96 - Director → ME
  • 56
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,573 GBP2023-12-31
    Officer
    2017-03-23 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 57
    Spirit House, 8 High Street, West Molesey, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    -2,801,744 GBP2024-06-30
    Officer
    2023-07-10 ~ now
    IIF 116 - Director → ME
Ceased 22
  • 1
    1 Lockwood Road, Huddersfield
    Active Corporate (1 parent)
    Equity (Company account)
    6,087 GBP2023-11-30
    Officer
    2012-12-21 ~ 2014-06-24
    IIF 52 - Director → ME
  • 2
    Peel House, Office 216, 34 - 44 London Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-07-12 ~ 2015-03-01
    IIF 140 - Director → ME
  • 3
    160 Upper Tooting Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-24 ~ 2015-03-01
    IIF 138 - Director → ME
  • 4
    ACADEMY COSMETICS (UK) LIMITED - 2004-11-02
    50 Northwood Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,754 GBP2023-06-30
    Officer
    2019-10-01 ~ 2023-04-25
    IIF 31 - 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
  • 5
    131 Northbrook Road, Ilford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-02-19 ~ 2019-08-01
    IIF 57 - Director → ME
  • 6
    72 Green Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2021-05-03 ~ 2021-10-20
    IIF 86 - Director → ME
    Person with significant control
    2021-05-03 ~ 2021-10-20
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    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 22 - Director → ME
    Person with significant control
    2018-12-05 ~ 2023-07-20
    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
    IIF 7 - Right to appoint or remove directors OE
  • 8
    57 London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    329 GBP2023-08-31
    Officer
    2015-08-13 ~ 2022-09-01
    IIF 30 - 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
  • 9
    72 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30 GBP2024-04-30
    Officer
    2021-09-03 ~ 2023-10-16
    IIF 87 - Director → ME
    2021-04-13 ~ 2021-05-26
    IIF 85 - Director → ME
    Person with significant control
    2021-04-13 ~ 2021-05-26
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-10-21 ~ 2022-01-12
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    34 London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,498 GBP2023-09-30
    Officer
    2021-10-26 ~ 2022-02-01
    IIF 28 - Director → ME
  • 11
    103b Park Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-24 ~ 2014-07-01
    IIF 35 - Director → ME
  • 12
    19 Plaford Road, Norwich, England
    Active Corporate (1 parent)
    Officer
    2024-01-10 ~ 2024-10-20
    IIF 132 - Director → ME
    Person with significant control
    2024-01-10 ~ 2024-10-20
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 13
    13 Avondale Road, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-17 ~ 2023-11-01
    IIF 54 - Director → ME
  • 14
    30 Tate Rd, London, United Kingdom
    Dissolved Corporate
    Officer
    2021-11-09 ~ 2021-11-09
    IIF 110 - Director → ME
    Person with significant control
    2021-11-09 ~ 2021-11-09
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 15
    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 97 - Director → ME
  • 16
    170 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    815 GBP2024-02-28
    Officer
    2015-02-24 ~ 2017-05-09
    IIF 58 - Director → ME
  • 17
    ROUTINE SECURITY LTD - 2021-12-06
    IS SECURITY SERVICES LTD. - 2019-02-27
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,020 GBP2024-04-05
    Officer
    2020-11-27 ~ 2022-08-15
    IIF 65 - Director → ME
    Person with significant control
    2020-11-27 ~ 2022-08-15
    IIF 14 - Has significant influence or control OE
  • 18
    Office No. 4726ehz 182-184 High Street North Area 1/1, East Ham, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-23 ~ 2024-03-01
    IIF 94 - Director → ME
    IIF 144 - Director → ME
    2024-03-29 ~ 2024-04-17
    IIF 91 - Director → ME
    2024-04-17 ~ 2024-04-22
    IIF 92 - Director → ME
    2024-04-22 ~ 2024-05-04
    IIF 143 - Director → ME
    Person with significant control
    2024-02-23 ~ 2024-03-27
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 19
    87 High Street North, East Ham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,022 GBP2023-06-30
    Officer
    2019-06-21 ~ 2022-01-27
    IIF 23 - 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
  • 20
    106 High Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    51,726 GBP2023-06-30
    Officer
    2017-06-13 ~ 2022-02-14
    IIF 25 - Director → ME
    2023-01-01 ~ 2024-09-30
    IIF 24 - 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
  • 21
    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 118 - Director → ME
    Person with significant control
    2021-11-23 ~ 2021-12-08
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 22
    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 83 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.