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

Ghulam Mustafa Abdul Ghafoor

    Related profiles found in government register
  • Ghulam Mustafa Abdul Ghafoor
    Pakistani born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Housing Colony No.1, Street No.7, Samundri, Faislabad, 37300, Pakistan

      IIF 1
  • Ghafoor, Ghulam Mustafa Abdul
    Pakistani director born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P1, Colony No.1 Street No.7 House No. P1, Samundri, Faislabad, 37300, Pakistan

      IIF 2
    • icon of address House No.1, Housing Colony No.1 Street No.7, Samundri, Punjab, 37300, Pakistan

      IIF 3
  • Ghulam Mustafa
    Pakistani born in March 1988

    Resident in Pakistan

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

      IIF 4
  • Ghulam Mustafa
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The Drive 59a, The Drive, England, The Drive 59a, Ilford London, England, IG1 3HF, United Kingdom

      IIF 5
  • Ghulam Mustafa
    Pakistani born in September 1992

    Resident in Pakistan

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

      IIF 6
  • Ghulam Mustafa
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 542, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 7
  • Ghulam Mustafa
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5222, 321-323 High Road, Chadewell Heath, Essex, RM6 6AX, United Kingdom

      IIF 8
  • Mr Ghulam Mustafa
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1939, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 9
  • Mr Ghulam Mustafa
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 42-b, Begumpura Gt Road, Near University Of Engineering And Technology, Lahore, 54920, Pakistan

      IIF 10
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 11
  • Mr Ghulam Mustafa
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 12
  • Mr Ghulam Mustafa
    Pakistani born in January 1967

    Resident in Pakistan

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

      IIF 13
  • Mr Ghulam Mustafa
    Pakistani born in November 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H 160 Larey Colony, St 4, Ghaziabad Mughalpura, Lahore, 54000, Pakistan

      IIF 14
  • Mr Ghulam Mustafa
    Pakistani born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 19 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 15
  • Mr Ghulam Mustafa
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1908, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 16
  • Mr Ghulam Mustafa
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3173 -, 182-184- High Street North, East Ham, London, E6 2JA, England

      IIF 17
  • Mr Ghulam Mustafa
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Sidmouth Road, Sale, Greater Manchester, M33 5FX, England

      IIF 18
  • Mr Ghulam Mustafa
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 6b, Syal Mohla Chandio Colony, Near Jarwar Road, Mirpur Mathelo, 65040, Pakistan

      IIF 19
  • Mr Ghulam Mustafa
    Pakistani born in September 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Housing Colony No.1, Street No 7 House No 1, Samundri, 38000, Pakistan

      IIF 20
  • Mr. Ghulam Mustafa
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Tate Rd, London, E16 2HJ, United Kingdom

      IIF 21
  • Mr. Ghulam Mustafa
    Pakistani born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4582, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 22
  • Mr. Ghulam Mustafa
    Pakistani born in July 1977

    Resident in Pakistan

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

      IIF 23
  • Mr Ghulam Mustafa
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 50, Bizspace Business Park, Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 24
  • Mr Ghulam Mustafa
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11797, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 25
  • Mr Ghulam Mustafa
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Mr Ghulam Mustafa
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86-88, East Laith Gate, Doncaster, DN1 1JE, England

      IIF 27
  • Mr Ghulam Mustafa
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 28
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 29
  • Mr. Ghulam Mustafa
    Pakistani born in October 1987

    Resident in Pakistan

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

      IIF 30
  • Mr. Ghulam Mustafa
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 31
  • Mr. Ghulam Mustafa
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 5, Islam Pura Loutus Street Karachi, Karachi, 74550, Pakistan

      IIF 32
  • Mr Ghulam Mustafa
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Kotli, Permanand Post Office Tanda, Gujrat, 50700, Pakistan

      IIF 33
  • Mustafa, Ghulam
    Pakistani director born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Housing Colony No.1, Street No 7 House No 1, Samundri, 38000, Pakistan

      IIF 34
  • Mustafa, Ghulam
    Pakistani self employed born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4582, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 35
  • Mustafa, Ghulam
    Pakistani company director born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1939, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 36
  • Mustafa, Ghulam
    Pakistani entrepreneur born in February 1999

    Resident in Pakistan

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

      IIF 37
  • Mustafa, Ghulam
    Pakistani pilot born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 42-b, Begumpura Gt Road, Near University Of Engineering And Technology, Lahore, 54920, Pakistan

      IIF 38
  • Mustafa, Ghulam
    Pakistani company director born in April 1999

    Resident in Pakistan

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

      IIF 39
  • Mustafa, Ghulam
    Pakistani director born in January 1967

    Resident in Pakistan

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

      IIF 40
  • Mustafa, Ghulam
    Pakistani director born in November 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H 160 Larey Colony, St 4, Ghaziabad Mughalpura, Lahore, 54000, Pakistan

      IIF 41
  • Mustafa, Ghulam
    Pakistani chief executive born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 19 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 42
  • Mustafa, Ghulam
    Pakistani director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1908, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 43
  • Mustafa, Ghulam
    Pakistani director born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3173 -, 182-184- High Street North, East Ham, London, E6 2JA, England

      IIF 44
  • Mustafa, Ghulam
    Pakistani service born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Main Walton Road Opp Bab-e-pakistan, Main Walton Road Opp Bab-e-pakistan, Walton Cantt, Lahore, Pakistan

      IIF 45
  • Mustafa, Ghulam
    Pakistani director born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P-243, Street No 10, Mohallah Akbarabad, Faisalabad, 38000, Pakistan

      IIF 46
    • icon of address 6, Sidmouth Road, Sale, Greater Manchester, M33 5FX, England

      IIF 47
  • Mustafa, Ghulam
    Pakistani company director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The Drive 59a, The Drive, England, The Drive 59a, Ilford London, England, IG1 3HF, United Kingdom

      IIF 48
  • Mustafa, Ghulam
    Pakistani director born in September 1992

    Resident in Pakistan

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

      IIF 49
  • Mustafa, Ghulam
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 5, Islam Pura Loutus Street Karachi, Karachi, 74550, Pakistan

      IIF 50
  • Mustafa, Ghulam
    Pakistani pipe fitter born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 6b, Syal Mohla Chandio Colony, Near Jarwar Road, Mirpur Mathelo, 65040, Pakistan

      IIF 51
  • Mustafa, Ghulam
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 542, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 52
  • Mustafa, Muhammad Rayan
    Pakistani company director born in September 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Housing Colony No.1, Street No 7 House No 1, Samundri, 38000, Pakistan

      IIF 53
  • Mr Ghulam Mustafa
    Pakistani born in February 1999

    Resident in England

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

      IIF 54
  • Mustafa, Ghulam
    Pakistani company director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 50, Bizspace Business Park, Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 55
  • Mustafa, Ghulam
    Pakistani company director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11797, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 56
  • Mustafa, Ghulam
    Pakistani company director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1c, Jane Street, Bristol, BS5 9JD, England

      IIF 57
  • Mustafa, Ghulam
    Pakistani umrah agent born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • Mustafa, Ghulam, Mr.
    Pakistani director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Tate Rd, London, E16 2HJ, United Kingdom

      IIF 59
  • Mustafa, Ghulam, Mr.
    Pakistani company director born in July 1977

    Resident in Pakistan

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

      IIF 60
  • Mr Ghulam Mustafa
    Pakistani born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North East Ham, Office 13095, London, E6 2JA, England

      IIF 61
  • Mustafa, Ghulam
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86-88, East Laith Gate, Doncaster, DN1 1JE, England

      IIF 62
  • Mustafa, Ghulam
    Pakistani entrepreneur born in August 2001

    Resident in Pakistan

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

      IIF 63
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 64
  • Mustafa, Ghulam
    Pakistani director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Kotli, Permanand Post Office Tanda, Gujrat, 50700, Pakistan

      IIF 65
  • Mustafa, Ghulam
    Pakistani company director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5222, 321-323 High Road, Chadewell Heath, Essex, RM6 6AX, United Kingdom

      IIF 66
  • Mustafa, Ghulam
    Pakistani company director born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Weston Street, Walsall, WS1 4EJ, England

      IIF 67
  • Mustafa, Ghulam, Mr.
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 68
  • Mr Ghulam Mustafa
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1c, Jane Street, Bristol, BS5 9JD, England

      IIF 69
    • icon of address Unit D4, Fieldhouse Road, Rochdale, OL12 0AA, England

      IIF 70
  • Mustafa, Ghulam
    Pakistani director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 178, Lythalls Lane, Coventry, CV6 6FT, England

      IIF 71
  • Mr Ghulam Mustafa
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, High Street North, East Ham, E6 1HZ, England

      IIF 72
  • Ghafoor, Ghulam Mustafa Abdul
    Pakistani director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Housing Colony No.1 Street No.7, Samundri, Punjab, 37300, Pakistan

      IIF 73
  • Ghulam Mustafa
    Pakistani born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 74
  • Mr Ghulam Mustafa
    British born in March 1979

    Resident in England

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

      IIF 75
  • Mr Ghulam Mustafa
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, London Road, Croydon, CR0 2RF, England

      IIF 76
    • icon of address 87, High Street North, East Ham, E6 1HZ, England

      IIF 77
    • icon of address 106, High Road, Ilford, IG1 1DS, England

      IIF 78
    • icon of address 10-12, High Street, Thornton Heath, Surrey, CR7 8LE, England

      IIF 79
    • icon of address 119, High Street, Thornton Heath, CR7 8RZ, England

      IIF 80
    • icon of address 50, Northwood Road, Thornton Heath, CR7 8HQ, England

      IIF 81 IIF 82 IIF 83
  • Mustafa, Ghulam
    Pakistani director born in February 1999

    Resident in England

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

      IIF 84
  • Mr Ghulam Mustafa
    Pakistani born in December 1979

    Resident in United Kingdom

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

      IIF 85
    • icon of address Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 86
  • Mustafa, Ghulam
    Pakistani director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North East Ham, Office 13095, London, E6 2JA, England

      IIF 87
  • Mr Ghulam Mustafa
    British born in November 1983

    Resident in England

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

      IIF 88
    • icon of address Regus Centurion House, London Road, Staines-upon-thames, Staines, TW18 4AX, England

      IIF 89
  • Mr Ghulam Mustafa
    British born in March 1983

    Resident in England

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

      IIF 90
  • Mr Ghulam Mustafa
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91c, Brent Street, London, NW4 2DY, United Kingdom

      IIF 91
  • Mr Ghulam Mustafa
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 22, 5 Mary Ann Street, Birmingham, B3 1BG, United Kingdom

      IIF 92
  • Mustafa, Ghulam
    Pakistani director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D4, Fieldhouse Road, Rochdale, OL12 0AA, England

      IIF 93
  • Mr Ghulam Mustafa
    British born in March 1979

    Resident in United Kingdom

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

      IIF 94 IIF 95
    • icon of address 72, Green Street, London, E7 8JG, England

      IIF 96
    • icon of address 72, Green Street, London, E7 8JG, United Kingdom

      IIF 97
  • Mr Ghulam Mustafa
    British born in June 1979

    Resident in United Kingdom

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

      IIF 98
  • Mr Mustafa Ghulam
    Italian born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Holly Street, Nelson, BB9 0TG, United Kingdom

      IIF 99
  • Mustafa, Ghulam
    Pakistani shop assistant

    Registered addresses and corresponding companies
    • icon of address 4 Otford Crescent, Brockley, London, SE4 1RD

      IIF 100
  • Mr Ghulam Mustafa
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 101
  • Mustafa, Ghulam
    British marketing manager born in March 1979

    Resident in England

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

      IIF 102
  • Mustafa, Ghulam
    British businessman born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 103
  • Mustafa, Ghulam
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, High Street North, East Ham, E6 1HZ, England

      IIF 104
    • icon of address 106, High Road, Ilford, IG1 1DS, England

      IIF 105 IIF 106
    • icon of address 10-12, High Street, Thornton Heath, Surrey, CR7 8LE, England

      IIF 107
    • icon of address 119, High Street, Thornton Heath, CR7 8RZ, England

      IIF 108
  • Mustafa, Ghulam
    British director born in June 1979

    Resident in England

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

      IIF 109
    • icon of address 57, London Road, Croydon, CR0 2RF, England

      IIF 110 IIF 111
    • icon of address 50, Northwood Road, Thornton Heath, CR7 8HQ, England

      IIF 112 IIF 113
  • Ghulam, Mustafa
    Italian director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Holly Street, Nelson, BB9 0TG, United Kingdom

      IIF 114
  • Mustafa, Ghulam
    Pakistani manager born in December 1979

    Resident in United Kingdom

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

      IIF 115
    • icon of address Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 116
  • Mustafa, Ghulam
    British company director born in November 1983

    Resident in England

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

      IIF 117
  • Mustafa, Ghulam
    British director born in November 1983

    Resident in England

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

      IIF 118
  • Mustafa, Ghulam
    British director born in March 1983

    Resident in England

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

      IIF 119
    • icon of address Gmk House, 18 Grange Crescent, Chigwell, IG7 5JB, England

      IIF 120
  • Mustafa, Ghulam
    British entrepreneur born in March 1983

    Resident in England

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

      IIF 121
  • Mustafa, Ghulam
    British lawyer born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Cranbrook Road, Ilford, Essex, IG1 4LX, England

      IIF 122
    • icon of address 43-45, Broadway, London, E15 4BL, England

      IIF 123
  • Mustafa, Ghulam
    Pakistani company director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91c, Brent Street, London, NW4 2DY, United Kingdom

      IIF 124
  • Mustafa, Ghulam
    Pakistani businessman born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 22, 5 Mary Ann Street, Birmingham, West Midlands, B3 1BG, United Kingdom

      IIF 125
  • 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
    • icon of address 72, Green Street, London, E7 8JG, England

      IIF 128
  • Mustafa, Ghulam
    British director born in March 1979

    Resident in United Kingdom

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

      IIF 129
    • icon of address 72, Green Street, London, E7 8JG, United Kingdom

      IIF 130
  • Mustafa, Ghulam
    British director born in June 1979

    Resident in United Kingdom

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

      IIF 131
    • icon of address 4, Otford Crescent, London, SE4 1RD, United Kingdom

      IIF 132
  • Mustafa, Ghulam
    born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 351, Green Street, London, E13 9AR, England

      IIF 133
  • Mustafa, Ghulam
    Pakistani administrator born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 134
  • Mustafa, Ghulam
    British lawyer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Salway Place, Stratford, London, E15 1NN, United Kingdom

      IIF 135
  • Mustafa, Ghulam
    British director born in October 1987

    Resident in United Kingdom

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

      IIF 136
  • Mustafa, Ghulam
    British proposed director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 137
  • Mustafa, Ghulam

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

      IIF 138
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 139
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 86-88 East Laith Gate, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 50 Northwood Road, Thornton Heath, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,974 GBP2023-11-30
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 31 Tyersal Court, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 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
  • 4
    icon of address 10 Greens End, London
    Active Corporate (2 parents)
    Equity (Company account)
    116,248 GBP2024-11-30
    Officer
    icon of calendar 2006-06-06 ~ now
    IIF 100 - Secretary → ME
  • 5
    icon of address 26a Windsor Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Flat 02 45 Roch Mills Crescent, Rochdale, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 57 London Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,721 GBP2024-01-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 110 - Director → ME
  • 8
    icon of address Gmk House, 18 Grange Crescent, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 284 Thorold Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 129 - Director → ME
  • 10
    icon of address 72 Green Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ 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
  • 12
    icon of address Office 542 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 14069369 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -380 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    icon of address Office 11797 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    icon of address 191 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,227 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 10 Meryon Road, New Alresford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 4582 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ 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
  • 18
    icon of address Unit 19 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2024-02-24 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Drive 59a, The Drive, England, The Drive 59a, Ilford London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 119 High Street, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 14136895 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 10-12 High Street, Thornton Heath, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,726 GBP2023-09-30
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 14060297 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4385, 14738845 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Apartment 22 5 Mary Ann Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 170 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    815 GBP2024-02-28
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 119 - Director → ME
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Unit A10 50 Bizspace Business Park, Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ 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
  • 30
    icon of address 121 Saxon Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,867 GBP2023-12-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 43-45 Broadway, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    444,944 GBP2024-12-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 123 - Director → ME
  • 32
    icon of address First Floor 351 Green Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 133 - LLP Designated Member → ME
  • 33
    icon of address 14 Mentmore Close, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-04 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-08-04 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 36
    icon of address 4385, 14052401: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2022-10-25 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 68 Holly Street, Nelson, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,650 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 99 - Right to appoint or remove directors as a member of a firmOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 21 Barton Avenue, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 1c Jane Street, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 42
    icon of address 4385, 14823624 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    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
  • 43
    icon of address 5 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 962 Eastern Avenue, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,882 GBP2024-06-30
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Office No. 4726ehz 182-184 High Street North Area 1/1, East Ham, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-05-04 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 4385, 14182612 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ 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
  • 47
    icon of address 4 Otford Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 87 High Street North, East Ham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,983 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address Unit D4, Fieldhouse Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    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
  • 50
    icon of address 1 Salway Place, Stratford, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 135 - Director → ME
  • 51
    icon of address 14 Weston Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-20 ~ now
    IIF 67 - Director → ME
  • 52
    icon of address 182-184 High Street North East Ham, Office 13095, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,116 GBP2024-12-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,801,744 GBP2024-06-30
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 45 - Director → ME
  • 56
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    ACADEMY COSMETICS (UK) LIMITED - 2004-11-02
    icon of address 50 Northwood Road, Thornton Heath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    212,168 GBP2024-06-30
    Officer
    icon of calendar 2019-10-01 ~ 2023-04-25
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2023-04-25
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 131 Northbrook Road, Ilford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,289 GBP2024-12-31
    Officer
    icon of calendar 2019-02-19 ~ 2019-08-01
    IIF 121 - Director → ME
  • 3
    icon of address 72 Green Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-03 ~ 2021-10-20
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2021-10-20
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 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
    icon of calendar 2018-12-05 ~ 2022-01-01
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2023-07-20
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 57 London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    422 GBP2024-08-31
    Officer
    icon of calendar 2015-08-13 ~ 2022-09-01
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 72 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30 GBP2024-04-30
    Officer
    icon of calendar 2021-04-13 ~ 2021-05-26
    IIF 126 - Director → ME
    icon of calendar 2021-09-03 ~ 2023-10-16
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-01-12
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-04-13 ~ 2021-05-26
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 34 London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,478 GBP2024-09-30
    Officer
    icon of calendar 2021-10-26 ~ 2022-02-01
    IIF 109 - Director → ME
  • 8
    icon of address 103b Park Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ 2014-07-01
    IIF 102 - Director → ME
  • 9
    icon of address 19 Plaford Road, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ 2024-10-20
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-10-20
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 30 Tate Rd, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-11-09 ~ 2021-11-09
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2021-11-09
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    icon of address 1022-1024 Coventry Road, Birmingham
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,367 GBP2016-02-29
    Officer
    icon of calendar 2014-02-13 ~ 2014-05-08
    IIF 136 - Director → ME
  • 12
    icon of address 170 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    815 GBP2024-02-28
    Officer
    icon of calendar 2015-02-24 ~ 2017-05-09
    IIF 122 - Director → ME
  • 13
    ROUTINE SECURITY LTD - 2021-12-06
    IS SECURITY SERVICES LTD. - 2019-02-27
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,020 GBP2024-04-05
    Officer
    icon of calendar 2020-11-27 ~ 2022-08-15
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2022-08-15
    IIF 89 - Has significant influence or control OE
  • 14
    icon of address Office No. 4726ehz 182-184 High Street North Area 1/1, East Ham, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-23 ~ 2024-03-01
    IIF 34 - Director → ME
    icon of calendar 2024-04-22 ~ 2024-05-04
    IIF 73 - Director → ME
    icon of calendar 2024-04-17 ~ 2024-04-22
    IIF 3 - Director → ME
    icon of calendar 2024-03-29 ~ 2024-04-17
    IIF 2 - Director → ME
    icon of calendar 2024-02-23 ~ 2024-03-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ 2024-03-27
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 15
    icon of address 87 High Street North, East Ham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,983 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2022-01-27
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2022-01-27
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 106 High Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    75,553 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2022-02-14
    IIF 106 - Director → ME
    icon of calendar 2023-01-01 ~ 2024-09-30
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2024-09-30
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 6 Sidmouth Road, Sale, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    818 GBP2021-12-31
    Officer
    icon of calendar 2021-11-23 ~ 2021-12-08
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ 2021-12-08
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 6b Greensend Road, Woolwich, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    378,417 GBP2024-03-31
    Officer
    icon of calendar 2011-03-22 ~ 2023-09-01
    IIF 132 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.