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

Mushtaq, Hassam

    Related profiles found in government register
  • Mushtaq, Hassam
    British business development manager born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72-80, Corporation Road, Middlesbrough, TS4 2DY, United Kingdom

      IIF 1
  • Mushtaq, Hassam
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 2 IIF 3
    • 57, Saltwells Rd, Middlesbrough, Cleveland, TS4 2DY, United Kingdom

      IIF 4
    • Cleveland Business Centre, Oak Street, Middlesbrough, Cleveland, TS1 2RQ, England

      IIF 5
  • Mushtaq, Hassam
    British manager born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Multimedia Exchange, 72-80 Corporation Road, Middlesbrough, TS1 2RF, England

      IIF 6
  • Mushtaq, Hassam
    British businessman born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 First Floor, 308 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QX, England

      IIF 7
  • Mushtaq, Hassam
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton House, 4a The Avenue, London, E4 9LD, England

      IIF 8
    • Silverstream House, 4th Floor, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 9
    • 18 Pilkington Buildings, Roman Road, Middlesbrough, TS5 6DY, England

      IIF 10
    • 18 Pilkinton Buildings, Roman Road, Middlesbrough, TS5 6DY, England

      IIF 11
  • Mushtaq, Hassam
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18 Pilkington Buildings, Roman Road, Middlesbrough, TS5 6DY, England

      IIF 12
  • Mushtaq, Hassam
    British business man born in September 1996

    Resident in Britian

    Registered addresses and corresponding companies
    • Cleveland Business Centre, Oak Street, Middlesbrough, TS1 2RQ, England

      IIF 13
  • Mr Hassam Mushtaq
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mushtaq, Hassam
    British

    Registered addresses and corresponding companies
    • 57, Saltwells Rd, Middlesbrough, Cleveland, TS4 2DY, United Kingdom

      IIF 16
  • Mr Hassam Mushtaq
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton House, 4a The Avenue, London, E4 9LD, England

      IIF 17
    • Silverstream House, 4th Floor, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 18
    • 18 Pilkington Buildings, Roman Road, Middlesbrough, TS5 6DY, England

      IIF 19 IIF 20 IIF 21
    • 18 Pilkinton Buildings, Roman Road, Middlesbrough, TS5 6DY, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    18 Pilkington Buildings, Roman Road, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-30
    Officer
    2023-07-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    Cleveland Business Centre, Oak Street, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    802 GBP2015-05-31
    Officer
    2013-05-17 ~ dissolved
    IIF 5 - director → ME
  • 3
    Multimedia Exchange, 72-80 Corporation Road, Middlesbrough
    Dissolved corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF 6 - director → ME
  • 4
    18 Pilkinton Buildings Roman Road, Middlesbrough, England
    Corporate (1 parent)
    Total liabilities (Company account)
    918,697 GBP2023-12-31
    Officer
    2018-12-17 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    18 Pilkington Buildings, Roman Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    48,593 GBP2023-08-31
    Officer
    2013-08-12 ~ now
    IIF 3 - director → ME
  • 6
    ACS SOLUTIONS (UK) LTD - 2011-04-15
    308 Linthorpe Road, Suite 4 First Floor, Middlesbrough, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2008-05-13 ~ dissolved
    IIF 4 - director → ME
  • 7
    PRM INTERNATIONAL EUROPE LTD - 2018-06-14
    18 Pilkington Buildings, Roman Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    19,094 GBP2024-01-31
    Officer
    2015-01-06 ~ now
    IIF 1 - director → ME
  • 8
    Hamilton House, 4a The Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,711 GBP2024-01-31
    Officer
    2023-01-06 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    CREATIVE SOFTWARE LIMITED - 2016-11-03
    Beespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,427 GBP2016-03-31
    Officer
    2015-09-27 ~ 2016-02-24
    IIF 7 - director → ME
  • 2
    71 Gilkes Street, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    5,499 GBP2022-06-30
    Officer
    2021-02-12 ~ 2022-09-20
    IIF 10 - director → ME
    Person with significant control
    2021-02-12 ~ 2022-09-20
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    PILGRIMS INTERNATIONAL LIMITED - 2020-06-01
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -133,829 GBP2021-12-31
    Officer
    2020-07-06 ~ 2023-12-19
    IIF 9 - director → ME
    Person with significant control
    2020-07-06 ~ 2023-12-19
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    18 Pilkington Buildings, Roman Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    48,593 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2025-03-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    QUANTUM PARTNERS LIMITED - 2023-10-05
    Lombard House, Cross Keys, Lichfield, England
    Corporate (2 parents)
    Equity (Company account)
    -21,806 GBP2024-01-31
    Officer
    2016-05-01 ~ 2018-01-19
    IIF 13 - director → ME
  • 6
    PRM INTERNATIONAL EUROPE LTD - 2018-06-14
    18 Pilkington Buildings, Roman Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    19,094 GBP2024-01-31
    Person with significant control
    2018-08-02 ~ 2025-03-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    REVERE LUXURY LTD - 2022-07-08
    4385, 09197490 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    40,934 GBP2022-09-30
    Officer
    2014-09-01 ~ 2020-05-10
    IIF 2 - director → ME
    Person with significant control
    2016-09-01 ~ 2020-05-10
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved corporate
    Officer
    2005-03-02 ~ 2013-02-01
    IIF 16 - secretary → 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.