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

Poonawala, Mustafa

    Related profiles found in government register
  • Poonawala, Mustafa
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 4 Town Quay Wharf, Abbey Road, Barking, IG11 7BZ, England

      IIF 1
    • icon of address 760, Eastern Avenue, Ilford, Essex, IG2 7HU, United Kingdom

      IIF 2
    • icon of address Suite 3, 2nd Floor, 760 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HU, United Kingdom

      IIF 3
    • icon of address Suite 3, 760, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HU, United Kingdom

      IIF 4
    • icon of address Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, London, IG2 7HU, United Kingdom

      IIF 5 IIF 6
    • icon of address Suite 3, 2nd Floor, 760 Eastern Avenue, Newbury Park, IG2 7HU, United Kingdom

      IIF 7
    • icon of address Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, London, IG2 7HU, United Kingdom

      IIF 8
  • Poonawala, Mustafa
    British accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 4 Town Quay Wharf, Abbey Road, Barking, Essex, IG11 7BZ, United Kingdom

      IIF 9 IIF 10
    • icon of address 19, West Paddock Court, Lings, Northampton, NN3 8LQ, England

      IIF 11
    • icon of address 56 Hall Road, Chadwell Heath, Romford, Essex, RM6 4LJ

      IIF 12 IIF 13
  • Poonawala, Mustafa
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Poonawala, Mustafa
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ruislip Road, Greenford, Middlesex, UB6 9QD, United Kingdom

      IIF 21
  • Poonawala, Mustafa
    British

    Registered addresses and corresponding companies
    • icon of address 56 Hall Road, Chadwell Heath, Romford, Essex, RM6 4LJ

      IIF 22
  • Poonawala, Mustafa
    British accountant

    Registered addresses and corresponding companies
    • icon of address 56 Hall Road, Chadwell Heath, Romford, Essex, RM6 4LJ

      IIF 23 IIF 24
  • Mr Mustafa Poonawala
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ruislip Road, Greenford, Middlesex, UB6 9QD, United Kingdom

      IIF 25
    • icon of address 760, Eastern Avenue, Ilford, IG2 7HU, United Kingdom

      IIF 26 IIF 27
    • icon of address Suite 3, 2nd Floor, 760 Eastern Avenue, Newbury Park, Ilford, IG2 7HU, United Kingdom

      IIF 28
    • icon of address Suite 3, 760, Eastern Avenue, Ilford, IG2 7HU, United Kingdom

      IIF 29
    • icon of address Suite 3, Second Floor, 760 Eastern Avenue, London, IG2 7HU, United Kingdom

      IIF 30 IIF 31
    • icon of address C/o Incorporate Online Ltd, Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, IG2 7HU, United Kingdom

      IIF 32
    • icon of address Suite 3, 2nd Floor, 760 Eastern Avenue, Newbury Park, IG2 7HU, United Kingdom

      IIF 33
    • icon of address Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, London, IG2 7HU, United Kingdom

      IIF 34 IIF 35
    • icon of address 19, West Paddock Court, Lings, Northampton, NN3 8LQ, England

      IIF 36
  • Poonawala, Mustafa

    Registered addresses and corresponding companies
    • icon of address 1, Davis Road, Chessington, KT9 1TT, United Kingdom

      IIF 37
    • icon of address C/o Incorporate Online, Suite 2, Second Floor, 760 Eastern Avenue, Ilford, IG2 7HU, England

      IIF 38
child relation
Offspring entities and appointments
Active 11
  • 1
    P 4 DISTRIBUTION LTD - 2003-08-12
    icon of address Suite 3, Second Floor 760 Eastern Avenue, Newbury Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -109 GBP2024-03-31
    Officer
    icon of calendar 2005-01-27 ~ now
    IIF 22 - Secretary → ME
  • 2
    icon of address Suite 3, 2nd Floor 760 Eastern Avenue, Newbury Park, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    ALFA TRADE SOLUTIONS LTD - 2002-09-12
    icon of address Suite 3 Second Floor, 760 Eastern Avenue, Newbury Park, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    57,146 GBP2024-07-31
    Officer
    icon of calendar 2006-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 59 College Point, Wolffe Gardens, Stratford, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -17,622 GBP2024-06-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 38 - Secretary → ME
  • 5
    icon of address Suite 3, Second Floor, 760 Eastern Avenue, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 3, Second Floor 760 Eastern Avenue, Newbury Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    LIFT LOCK & STORE LIMITED - 2019-02-04
    icon of address Suite 3, Second Floor 760 Eastern Avenue, Newbury Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Suite 3, 2nd Floor 760 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,778 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 5 Ruislip Road, Greenford, Middlesex, United Kingdom
    Active Corporate (44 parents)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Suite 3 Second Floor, 760 Eastern Avenue, Newbury Park, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    105,973 GBP2025-03-31
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Ruislip Road, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,015 GBP2024-12-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    SS COMMODITY & FINACE UK LTD - 2010-11-12
    icon of address Suite 3 4 Town Quay Wharf, Abbey Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ 2009-08-06
    IIF 17 - Director → ME
  • 2
    FRUIT INTERNATIONAL (WHOLESALE) LIMITED - 2019-05-22
    icon of address 760 Eastern Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ 2019-04-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2019-04-05
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Suite 3 Second Floor, 760 Eastern Avenue, Newbury Park, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Net Assets/Liabilities (Company account)
    27,263 GBP2024-03-31
    Officer
    icon of calendar 2007-08-10 ~ 2012-08-11
    IIF 13 - Director → ME
  • 4
    MSY TRADERS UK LTD - 2008-07-28
    icon of address C/o Incorporate Online Ltd Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    181,960 GBP2024-03-31
    Officer
    icon of calendar 2008-03-18 ~ 2020-04-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-25
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    ALFA TRADE SOLUTIONS LTD - 2002-09-12
    icon of address Suite 3 Second Floor, 760 Eastern Avenue, Newbury Park, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    57,146 GBP2024-07-31
    Officer
    icon of calendar 2002-10-30 ~ 2006-12-07
    IIF 23 - Secretary → ME
  • 6
    icon of address C/o Incorporate Online Ltd Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,036 GBP2017-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2008-04-19
    IIF 24 - Secretary → ME
  • 7
    DOKATA INTERNATIONAL LIMITED - 2012-02-06
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    691,390 GBP2022-03-06
    Officer
    icon of calendar 2010-09-14 ~ 2011-04-01
    IIF 9 - Director → ME
  • 8
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    151,161 GBP2020-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2016-11-22
    IIF 19 - Director → ME
  • 9
    icon of address C/o Incorporate Online Ltd, 760 Eastern Avenue, Ilford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    50,000 GBP2021-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2020-03-31
    IIF 37 - Secretary → ME
  • 10
    FRUIT INTERNATIONAL LTD - 2017-12-01
    icon of address 19 West Paddock Court, Lings, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,470 GBP2018-03-31
    Officer
    icon of calendar 2010-04-16 ~ 2016-03-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    SHEPPY GATEWAY LIMITED - 2014-01-13
    icon of address Gidea House, 76 Crossways, Romford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    43,924 GBP2025-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2013-04-01
    IIF 10 - Director → ME
  • 12
    MOYO TELECOM LIMITED - 2010-04-12
    icon of address C/o Incorporate Online Ltd Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,027 GBP2024-08-31
    Officer
    icon of calendar 2008-10-15 ~ 2008-10-16
    IIF 15 - Director → ME
  • 13
    ANY STOCK BUYERS.COM LIMITED - 2017-08-21
    icon of address C/o Incorporate Online Ltd, 760 Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2016-11-22
    IIF 20 - Director → ME
  • 14
    Company number 06725071
    Non-active corporate
    Officer
    icon of calendar 2008-10-15 ~ 2008-10-16
    IIF 16 - Director → ME
  • 15
    Company number 06745259
    Non-active corporate
    Officer
    icon of calendar 2008-11-10 ~ 2008-11-10
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.