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 Mushtaq Ahmed

    Related profiles found in government register
  • Mr Mushtaq Ahmed
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hartopp Road, Sheffield, S2 3LG, United Kingdom

      IIF 1
  • Mr Mushtaq Ahmed
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Brook Street, Huddersfield, HD1 3JW, United Kingdom

      IIF 2
  • Ahmed, Mushtaq
    Pakistani company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 3
  • Ahmed, Mushtaq
    Pakistani director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hartopp Road, Sheffield, S2 3LG, United Kingdom

      IIF 4
  • Mr Mushtaq Ahmad
    Pakistani born in January 1970

    Resident in Pakistan

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

      IIF 5
    • icon of address 423, Rochfords Gardens, Slough, SL2 5XF, England

      IIF 6
  • Mr Mushtaq Ahmad
    Pakistani born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 389, Sameejabad No. 01, Street No. 05, Mohalla Muhammadi Pura, Multan, 60000, Pakistan

      IIF 7
  • Mr Mushtaq Ahmad
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak 83, House No 76 Street 1 Sarwar Colony, Sargodha, 40100, Pakistan

      IIF 8
  • Mushtaq Ahmed
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit C, Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 9
  • Mr Mushtaq Ahmad
    Pakistani born in April 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ch House, House No 2 Street No 2, Cream Garden, Mian Channu, 58000, Pakistan

      IIF 10 IIF 11
  • Mr Mushtaq Ahmad
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bara Hujra, Mula Yousaf Po Daggar, Teh Daggar, Buner, 19290, Pakistan

      IIF 12
  • Mr Mushtaq Ahmad
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 13
  • Mushtaq Ahmed
    Pakistani born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Mushtaq Ahmed
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No. 806, 8th Floor, Sheraton Plaza, Garden West, Karachi, 74500, Pakistan

      IIF 15
  • Mushtaq Ahmed
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14557, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
    • icon of address Office 4630, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Mr Mushtaq Ahmad
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Mr Mushtaq Ahmad
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Moh Shelam Baba, Po Koza Bandai, Kabal, Swat, 19060, Pakistan

      IIF 19
  • Mushtaq Ahmad
    Pakistani born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 2, Mosque Street, Mandi Bahauddin, Punjab, 50400, Pakistan

      IIF 20
  • Mushtaq Ahmad
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15389341 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Mushtaq Ahmed
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla Mera Dhak Khana Dakhli, Single Abbotabad, Abbotabad, 22020, Pakistan

      IIF 22
  • Ahmed, Mushtaq
    British taxi driver born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Brook Street, Huddersfield, HD1 3JW, United Kingdom

      IIF 23
  • Mushtaq Ahmad
    Pakistani born in March 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, Raven Street, Derby, DE22 3WA, England

      IIF 24
  • Ahmad, Mushtaq
    Pakistani businessman born in January 1970

    Resident in Pakistan

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

      IIF 25
  • Ahmad, Mushtaq
    Pakistani general manager born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 423, Rochfords Gardens, Slough, SL2 5XF, England

      IIF 26
  • Ahmad, Mushtaq
    Pakistani director born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 389, Sameejabad No. 01, Street No. 05, Mohalla Muhammadi Pura, Multan, 60000, Pakistan

      IIF 27
  • Ahmad, Mushtaq
    Pakistani director born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 2, Mosque Street, Mandi Bahauddin, Punjab, 50400, Pakistan

      IIF 28
  • Ahmad, Mushtaq
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak 83, House No 76 Street 1 Sarwar Colony, Sargodha, 40100, Pakistan

      IIF 29
  • Ahmad, Mushtaq
    Pakistani doctor born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15389341 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Ahmed, Mushtaq
    Pakistani director born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Ahmed, Mushtaq
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No. 806, 8th Floor, Sheraton Plaza, Garden West, Karachi, 74500, Pakistan

      IIF 32
  • Ahmed, Mushtaq
    Pakistani director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite# 4 F2 Ground Zeeshan Plaza, Moon Market Faisal Town C Block, Lahore, Pakistan

      IIF 33
  • Ahmed, Mushtaq
    Pakistani business person born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14557, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Ahmed, Mushtaq
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4630, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Ahmad, Mushtaq
    Pakistani business person born in March 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, Raven Street, Derby, DE22 3WA, England

      IIF 36
  • Ahmad, Mushtaq
    Pakistani business person born in April 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ch House, House No 2 Street No 2, Cream Garden, Mian Channu, 58000, Pakistan

      IIF 37 IIF 38
  • Ahmad, Mushtaq
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bara Hujra, Mula Yousaf Po Daggar, Teh Daggar, Buner, 19290, Pakistan

      IIF 39
  • Ahmad, Mushtaq
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 40
  • Ahmed, Mushtaq
    Pakistani store manager born in July 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Kotli, Azad Kashmir, Pakistan, Pakistan

      IIF 41
  • Ahmed, Mushtaq
    Pakistani businessman born in February 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Roundhay Chambers, 199 Roundhay Road, Leeds, West Yorkshire, LS8 5AN, United Kingdom

      IIF 42
  • Ahmed, Mushtaq
    Pakistani company director born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla Mera Dhak Khana Dakhli, Single Abbotabad, Abbotabad, 22020, Pakistan

      IIF 43
  • Ahmad, Mushtaq
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Ahmad, Mushtaq
    Pakistani director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Moh Shelam Baba, Po Koza Bandai, Kabal, Swat, 19060, Pakistan

      IIF 45
  • Mushtaq, Muhammad Azhar
    Pakistani company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Windsor Road, Sunbury-on-thames, TW16 7QY, England

      IIF 46
  • Mr Muhammad Azhar Mushtaq
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Windsor Road, Sunbury-on-thames, TW16 7QY, England

      IIF 47
  • Ahmad, Mushtaq

    Registered addresses and corresponding companies
    • icon of address Bara Hujra, Mula Yousaf Po Daggar, Teh Daggar, Buner, 19290, Pakistan

      IIF 48
    • icon of address Moh Shelam Baba, Po Koza Bandai, Kabal, Swat, 19060, Pakistan

      IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 4385, 15693624 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite 7457, 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 45 - Director → ME
    icon of calendar 2025-06-25 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address 15 Brook Street, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 1377, 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 39 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    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
  • 5
    icon of address Office 14557 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    icon of address 4385, 14358494 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 14190705 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    CALL A CAB LIMITED - 2014-05-07
    icon of address Office 1a C&l Autos The Vale Industrial Centre, Southern Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address Unit C Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 15389341 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 4385, 15993793 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    icon of address 13 Hartopp Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    icon of address 4385, 14206044 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 842, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    icon of address 4385, 14330663 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Roundhay Chambers, 199 Roundhay Road, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 42 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 39 Raven Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 15126726 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 23
    icon of address International House, 776 - 778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 37 Windsor Road, Sunbury-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ 2023-11-30
    IIF 26 - Director → ME
    icon of calendar 2023-11-22 ~ 2024-10-22
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2024-10-22
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    icon of calendar 2023-11-22 ~ 2023-11-30
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.