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 Vaseem Mukhtar

    Related profiles found in government register
  • Mr Vaseem Mukhtar
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 273, Heaton Road, Newcastle Upon Tyne, Tyne & Wear, NE6 5QB

      IIF 1
  • Mr Mohammed Vaseem Mukhtar
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 2
    • icon of address 226, Chillingham Road, Newcastle Upon Tyne, NE6 5LP, United Kingdom

      IIF 3
    • icon of address The Doc Hudson Street, Hudson Street, South Shields, NE34 0AD, United Kingdom

      IIF 4
    • icon of address The Dock, Hudson Street, South Shields, NE34 0AD, England

      IIF 5
  • Mr Vaseem Mukhtar
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 6
  • Mukhtar, Vaseem
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 273 Heaton Road, Newcastle Upon Tyne, NE6 5QB

      IIF 7
    • icon of address 555, Shields Road, Walkergate, Newcastle Upon Tyne, NE6 4QL, England

      IIF 8
    • icon of address Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SW

      IIF 9
  • Mukhtar, Vaseem
    British none born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SW, United Kingdom

      IIF 10
  • Mukhtar, Vaseem
    British proposed director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 273 Heaton Road, Newcastle Upon Tyne, NE6 5QB

      IIF 11
  • Mukhtar, Mohammed Vaseem
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 273, Heaton Road, Newcastle Upon Tyne, Tyne & Wear, NE6 5QB, United Kingdom

      IIF 12
  • Mukhtar, Mohammed Vaseem
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 273, Heaton Road, Newcastle Upon Tyne, NE6 5QB, England

      IIF 13
  • Mukhtar, Mohammed Vaseem
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 273, Heaton Road, Newcastle Upon Tyne, NE6 5QB, United Kingdom

      IIF 14
    • icon of address 273, Heaton Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5QB, England

      IIF 15
    • icon of address 273, Heaton Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5QB, United Kingdom

      IIF 16
    • icon of address The Dock, Hudson Street, South Shields, NE34 0AD, England

      IIF 17
  • Mukhtar, Mohammed Vaseem
    British manager born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 18
    • icon of address 226, Chillingham Road, Newcastle Upon Tyne, NE6 5LP, United Kingdom

      IIF 19
    • icon of address The Doc Hudson Street, Hudson Street, South Shields, NE34 0AD, United Kingdom

      IIF 20 IIF 21
  • Mr Mohammed Vaseem Mukhtar
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Consett Road, Genesis Way, C/o Man Vs Food, Consett, DH8 5XP, England

      IIF 22
    • icon of address 1, The Dock, Hudson Street, South Shields, South Shields, NE34 0AD, United Kingdom

      IIF 23
    • icon of address 8, Kingsway, South Shields, NE33 3NN, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address The Dock, Hudson Street, South Shields, NE34 0AD, England

      IIF 27
    • icon of address The Dock, Hudson Street, South Shields, NE34 0AD, United Kingdom

      IIF 28
    • icon of address The Dock, The Dock, Hudson Street, South Shields, Tyne & Wear, NE34 0AD, United Kingdom

      IIF 29
  • Mr Mohammed Vaseem Mulhtar
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Doc Hudson Street, Hudson Street, South Shields, NE34 0AD, United Kingdom

      IIF 30
  • Mr Mohammed Vaseem Mukhtar
    English born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mukhtar, Vaseem Mohammed
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dock, Hudson Street, South Shields, NE34 0AD

      IIF 38
  • Mukhtar, Vaseem
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, New George Street, South Shields, Tyne And Wear, NE33 5DU, United Kingdom

      IIF 39
  • Mukhtar, Mohammed Vaseem
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Consett Road, Genesis Way, C/o Man Vs Food, Consett, DH8 5XP, England

      IIF 40
  • Mukhtar, Mohammed Vaseem
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Dock, Hudson Street, South Shields, South Shields, NE34 0AD, United Kingdom

      IIF 41
    • icon of address The Dock, Hudson Street, South Shields, NE34 0AD, United Kingdom

      IIF 42
    • icon of address The Dock, The Dock, Hudson Street, South Shields, Tyne & Wear, NE34 0AD, United Kingdom

      IIF 43
  • Mukhtar, Mohammed Vaseem
    British owner born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dock, Hudson Street, South Shields, NE34 0AD, England

      IIF 44
  • Mukhtar, Mohammed Vaseem
    British restaurateur born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Kingsway, South Shields, NE33 3NN, United Kingdom

      IIF 45 IIF 46
  • Mukhtar, Mohammed Vaseem
    English born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Bellway Industrial Estate Whitley Road, Longbenton, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    308,219 GBP2019-03-31
    Officer
    icon of calendar 2009-02-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 273 Heaton Road, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2009-06-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 New George Street, South Shields
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 1 The Dock, Hudson Street, South Shields, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address The Doc Hudson Street, Hudson Street, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8 Kingsway, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Portberry House, Portberry Street, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address Portberry House, Portberry Street, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 Kingsway, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address The Dock, Hudson Street, South Shields, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Portberry House, Portberry Street, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Portberry House, Portberry Street, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Portberry House, Portberry Street, South Shields, Tyne And Wear
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 273 Heaton Road, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 15 - Director → ME
  • 17
    icon of address The Dock The Dock, Hudson Street, South Shields, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address The Doc Hudson Street, Hudson Street, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 226 Chillingham Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
  • 20
    icon of address The Dock, Hudson Street, South Shields, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
  • 22
    icon of address Portberry House, Portberry Street, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    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
  • 23
    icon of address Consett Road Genesis Way, C/o Man Vs Food, Consett, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 24
    icon of address The Dock, Hudson Street, South Shields, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,057 GBP2019-06-30
    Officer
    icon of calendar 2020-05-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 11 - Director → ME
  • 26
    icon of address 555 Shields Road, Walkergate, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 8 - Director → ME
  • 27
    icon of address Bellway Industrial Estate Whitley Road, Longbenton, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 10 - Director → ME
  • 28
    icon of address 555 Shields Road, Walkergate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-08 ~ dissolved
    IIF 7 - Director → ME
  • 29
    icon of address 2 Forster Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 30
    icon of address The Dock, Hudson Street, South Shields
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    icon of address C/o Connect Insolvency Limited 30/32 Aston House, Redburn Road, Westerhope, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119,684 GBP2020-07-31
    Officer
    icon of calendar 2014-07-22 ~ 2014-07-22
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.