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

Rasool, Ghulam

    Related profiles found in government register
  • Rasool, Ghulam
    Pakistani director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Berry St, Manchester, England, M1 2AD, United Kingdom

      IIF 1
  • Ghulam Rasool, Madiha
    Pakistani self employed born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 338, Mare Street, London, E8 1HA, United Kingdom

      IIF 2
  • Mr Ghulam Rasool
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Berry St, Manchester, England, M1 2AD, United Kingdom

      IIF 3
  • Iqbal, Mustansar
    Pakistani business born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 338, Mare Street, London, E8 1HA

      IIF 4
  • Iqbal, Mustansar
    Pakistani information technology born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Regent Street 3rd Floor, Regent Street, London, W1B 3HH, United Kingdom

      IIF 5
  • Iqbal, Mustansar
    Pakistani it expert born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 338, Mare Street, London, E8 1HA, United Kingdom

      IIF 6
  • Iqbal, Mustansar
    Pakistani it professional born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 338, Mare Street, London, E8 1HA, United Kingdom

      IIF 7
  • Iqbal, Mustansar
    Pakistani self employeed born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 8
  • Iqbal, Mustansar
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190a, Romford Road, London, E7 9HY, England

      IIF 9
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Iqbal, Mustansar
    British company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Sherwood Rise, Sherwood Rise, New Basford, Nottingham, NG7 6JE, England

      IIF 11
  • Iqbal, Mustansar
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Greenwood Gardens, Nottingham, NG8 4JR, England

      IIF 12
    • Office 3c, 10 Sherwood Rise, New Basford, Nottingham, NG7 6JE, United Kingdom

      IIF 13
  • Iqbal, Mustansar
    Pakistani company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Mustansar
    Pakistani computer consultant born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 321 - 323, High Road, Office 253, Romford, RM6 6AX, England

      IIF 17
  • Iqbal, Mustansar
    Pakistani computer programmer born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • First Central 200, 6th Floor, 2 Lakeside Drive Park Royal London, London, NW10 7FQ, United Kingdom

      IIF 18
    • 321, Office 242, 321 - 323 High Road, Romford, RM6 6AX, England

      IIF 19
  • Iqbal, Mustansar
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Westbury Road, London, E7 8BU, England

      IIF 20 IIF 21
    • 230, Katherine Road, London, E7 8PN, England

      IIF 22
  • Iqbal, Mustansar
    Pakistani it born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Citygate House, Suite 413, Floor 4, 246 - 250 Romford Road, London, E7 9HZ, England

      IIF 23
  • Iqbal, Mustansar
    Pakistani it expert born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 23, Glenparke Road, London, E7 8BP, United Kingdom

      IIF 24
  • Mr Mustansar Iqbal
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Greenwood Gardens, Nottingham, NG8 4JR, England

      IIF 25
    • Office 3c, 10 Sherwood Rise, New Basford, Nottingham, NG7 6JE, United Kingdom

      IIF 26
  • Iqbal, Mustansar
    Pakistani self employeed born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh, Ottar Dhaunkal, Dhaunkal, 52000, Pakistan

      IIF 27
    • Moh:, Ottar Dhaunkal Wazirabad, Dhaunkal, Pakistan, 52000, Pakistan

      IIF 28
  • Ghulam Rasool, Madiha
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 471, Lea Bridge Road, London, E10 7EA, England

      IIF 29
  • Mr Mustansar Iqbal
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 230, Katherine Road, London, E7 8PN, England

      IIF 30
    • 10, Sherwood Rise, Nottingham, NG7 6JE, England

      IIF 31 IIF 32 IIF 33
    • 321 - 323, High Road, Office 253, Romford, RM6 6AX, England

      IIF 34
    • 321, Office 242, 321 - 323 High Road, Romford, RM6 6AX, England

      IIF 35
  • Madiha Ghulam Rasool
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 471, Lea Bridge Road, London, E10 7EA, England

      IIF 36
  • Iqbal, Mustansar
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 34, Norman Road, Ilford, IG1 2NG, England

      IIF 37 IIF 38
    • 27, Blackhorse Road, London, E17 7AH, England

      IIF 39
  • Iqbal, Mustansar
    British business executive born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Nucleus, Brunel Way, Dartford, DA1 5GA, England

      IIF 40 IIF 41
  • Iqbal, Mustansar
    British business person born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27, Blackhorse Road, London, E17 7AH, England

      IIF 42
  • Iqbal, Mustansar
    British businessman born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 230, Katherine Road, London, E7 8PN, United Kingdom

      IIF 43
  • Iqbal, Mustansar
    British mr born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 230, Katherine Road, London, E7 8PN, England

      IIF 44
  • Mr Mustansar Iqbal
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Nucleus, Brunel Way, Dartford, DA1 5GA, England

      IIF 45 IIF 46
    • 34, Norman Road, Ilford, IG1 2NG, England

      IIF 47 IIF 48
    • 190a, Romford Road, London, E7 9HY, England

      IIF 49
    • 230, Katherine Road, London, E7 8PN, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 16
  • 1
    ALL TEAM UP LIMITED
    10005868
    338 Mare Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-15 ~ dissolved
    IIF 2 - Director → ME
  • 2
    ASK FOR SEO LIMITED
    07658409
    338 Mare Street, Hackney, Hackney, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 27 - Director → ME
  • 3
    ATC LONDON LIMITED
    - now 11796186
    AUTOCOINCARS LIMITED
    - 2021-12-10 11796186
    321 Office 242, 321 - 323 High Road, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,564 GBP2021-01-31
    Officer
    2019-01-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    AUTO COIN PROPERTY LIMITED
    12593291
    10 Sherwood Rise, Nottingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    B2B DIGITAL SOLUTIONS LTD
    11283649
    C/o Tarrant 1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-18 ~ dissolved
    IIF 20 - Director → ME
  • 6
    BEST DEAL FOR HOTELS LIMITED
    08626307 08468767
    207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-26 ~ dissolved
    IIF 8 - Director → ME
  • 7
    BEST DEALS FOR HOTELS LIMITED
    08468767 08626307
    207 Regent Street 3rd Floor, Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF 5 - Director → ME
  • 8
    CITRINE HOMES LIMITED
    15965861
    34 Norman Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-09-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    HAR FOOD GROUP LIMITED
    16279791
    321-323 High Road, Office 7661, Romford, England
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    HOME & DECOR LTD
    14340019
    23 Berry St, Manchester, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    KSK SECURITY LIMITED
    07769036
    Asgar Yousaf, 338 Mare Street Hackney, London, E8 1ha, Uk, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 4 - Director → ME
  • 12
    MOTOR TRADER PAKISTAN LIMITED
    10429639
    338 Mare Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-14 ~ dissolved
    IIF 7 - Director → ME
  • 13
    SCHOOL OF PRESTIGE LIMITED
    07658546
    338 Mare Street, Hackney, Hackney, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 28 - Director → ME
  • 14
    SEENA CORPORATIONS LIMITED
    09366983
    23 Glenparke Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-12-24 ~ dissolved
    IIF 24 - Director → ME
  • 15
    SPEED 777 LIMITED
    12227560
    230 Katherine Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-25 ~ dissolved
    IIF 44 - Director → ME
  • 16
    SPIRE CARE LTD
    - now 13166743
    AHAD FOODS LTD - 2022-08-31
    The Nucleus, Brunel Way, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,353 GBP2025-01-31
    Person with significant control
    2025-08-01 ~ now
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    ACP DIGITAL LIMITED - now
    AUTO COIN PAYMENTS LIMITED
    - 2022-01-20 12593667
    10 Sherwood Rise, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-24
    Officer
    2020-05-11 ~ 2021-12-01
    IIF 15 - Director → ME
    Person with significant control
    2020-05-11 ~ 2022-01-18
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AJK DIGITAL LIMITED - now
    AJK MOTORS LIMITED
    - 2020-11-11 09441348
    AJK TECHNOLOGIES LIMITED - 2017-05-03
    230 Katherine Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2019-06-15 ~ 2020-04-28
    IIF 43 - Director → ME
    2015-02-16 ~ 2016-12-06
    IIF 23 - Director → ME
    Person with significant control
    2019-07-10 ~ 2020-09-25
    IIF 50 - Ownership of shares – 75% or more OE
  • 3
    ATN ENTERPRISES LIMITED
    10573709
    338 Mare Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-19 ~ 2018-03-02
    IIF 6 - Director → ME
  • 4
    AUTO BLOCK LIMITED
    11342665
    First Central 200 6th Floor, 2 Lakeside Drive Park Royal London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-29 ~ 2019-03-01
    IIF 18 - Director → ME
    2018-05-02 ~ 2019-01-12
    IIF 21 - Director → ME
  • 5
    AUTO CLASSIFIED LIMITED
    11938759
    190a Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2021-04-30
    Officer
    2021-03-30 ~ 2021-04-06
    IIF 9 - Director → ME
    2019-04-10 ~ 2020-12-02
    IIF 39 - Director → ME
    Person with significant control
    2019-04-10 ~ 2021-04-06
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 6
    AUTO COIN PROPERTY LIMITED
    12593291
    10 Sherwood Rise, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-11 ~ 2021-12-01
    IIF 16 - Director → ME
  • 7
    FOUNTAIN FOUNDATION
    - now 14097037
    FOUNTAIN FOUNDATION LTD
    - 2022-06-09 14097037
    Office 3c 10 Sherwood Rise, New Basford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-10 ~ 2023-06-20
    IIF 13 - Director → ME
    Person with significant control
    2022-05-10 ~ 2023-06-20
    IIF 26 - Has significant influence or control over the trustees of a trust OE
  • 8
    IQ DIGITAL SOLUTIONS LIMITED
    - now 11881206
    B2B DIGITAL SOLUTION LONDON LIMITED - 2020-02-03
    IQ DIGITAL SOLUTIONS LIMITED - 2020-01-29
    B2B DIGITAL SOLUTION LONDON LIMITED LIMITED - 2020-01-29
    B2B DIGITAL SOLUTION LONDON LIMITED - 2019-04-08
    321 - 323 High Road, Office 253, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,234 GBP2024-03-31
    Officer
    2023-12-11 ~ 2024-03-01
    IIF 42 - Director → ME
    2019-03-13 ~ 2023-12-10
    IIF 17 - Director → ME
    Person with significant control
    2019-03-13 ~ 2023-12-10
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    MILO HOLDINGS LONDON LIMITED
    12593078
    27 Blackhorse Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-11 ~ 2021-12-05
    IIF 14 - Director → ME
    Person with significant control
    2020-05-11 ~ 2021-12-01
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MOTORS HOUSE LTD
    13756174
    6 Greenwood Gardens, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-07 ~ 2022-09-22
    IIF 11 - Director → ME
  • 11
    SITAR TRADING LIMITED
    13084413
    8 Greenwood Gardens, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-16 ~ 2021-07-10
    IIF 12 - Director → ME
    Person with significant control
    2020-12-16 ~ 2021-07-10
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 12
    SPIRE CARE LTD
    - now 13166743
    AHAD FOODS LTD - 2022-08-31
    The Nucleus, Brunel Way, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,353 GBP2025-01-31
    Officer
    2025-07-25 ~ 2025-07-25
    IIF 40 - Director → ME
    2022-09-15 ~ 2024-11-04
    IIF 41 - Director → ME
    Person with significant control
    2022-10-02 ~ 2024-11-04
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    VERITAS SECUIRTY SERVICES LTD
    11713981
    2 Tufnell Park Road, North View Parade, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-01 ~ 2020-09-01
    IIF 22 - Director → ME
    Person with significant control
    2020-06-02 ~ 2020-09-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    VIOLET INVESTMENTS LIMITED
    10503343
    471 Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2019-12-04 ~ 2020-06-01
    IIF 29 - Director → ME
    Person with significant control
    2019-12-04 ~ 2020-06-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 15
    WESTMINSTER FINANCIAL GROUP LTD
    15437912
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-24 ~ 2025-11-27
    IIF 10 - Director → ME

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.