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

Mustafa, Sabrina

    Related profiles found in government register
  • Mustafa, Sabrina
    United Kingdom self employed born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxhall Business Centre, Foxhall Road, Nottingham, Nottinghamshire, BD9 6NB, United Kingdom

      IIF 1
  • Mustafa, Sabrina
    British businesswoman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 261, Oldham Road, Manchester, M40 7PS, England

      IIF 2
    • icon of address 43, Preston Avenue, Eccles, Manchester, Lancashire, M30 0DZ

      IIF 3 IIF 4
  • Mustafa, Sabrina
    British company director born in March 1981

    Resident in England

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

      IIF 5
  • Mustafa, Sabrina
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 123, Bridge Road, Chessington, KT9 2RT, United Kingdom

      IIF 6
  • Mustafa, Sabrina
    British managing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Crackenedge Lane, Dewsbury, WF13 1RX, England

      IIF 7
  • Mustafa, Sabrina
    British sales director born in March 1981

    Resident in England

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

      IIF 8
  • Mustafa, Sabrina
    British company director born in March 1983

    Resident in England

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

      IIF 9
  • Mustafa, Sabrina
    British director born in March 1981

    Resident in United Kingdom

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

      IIF 10
  • Mustafa, Sabrina
    British managing director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Highfield Chase, Dewsbury, West Yorkshire, WF13 4DE, England

      IIF 11
    • icon of address Fdl Hq, Spen Vale Street, Heckmondwike, WF16 0NH, United Kingdom

      IIF 12
    • icon of address Unit 5 Grafton Automotive, Spen Vale Street, Heckmondwike, WF16 0NH, United Kingdom

      IIF 13
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mustafa, Sabrina

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

      IIF 15
  • Miss Sabrina Mustafa
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titan, Business Centre, Park House, 920 Bradford Road, Birstall, WF17 9PH, United Kingdom

      IIF 16
    • icon of address Business Development Centre, Eanam Wharf, Blackburn, BB1 5BL, United Kingdom

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Miss Sabrina Mustafa
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Highfield Chase, Dewsbury, WF13 4DE, England

      IIF 19
    • icon of address Fdl Hq, Spen Vale Street, Heckmondwike, WF16 0NH, United Kingdom

      IIF 20
    • icon of address Unit 5 Grafton Automotive, Spen Vale Street, Heckmondwike, WF16 0NH, United Kingdom

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Titan Business Centre Park House 920 Bradford Rd, (sik Ltd), Birstal, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Flat 10 123, Bridge Road, Chessington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 43 Preston Avenue, Eccles, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 43 Preston Avenue, Eccles, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Fdl Hq, Spen Vale Street, Heckmondwike, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 Howard Street, Batley Carr, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 95 Highfield Chase, Dewsbury, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 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
  • 8
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    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
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,609 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 10 - Director → ME
    icon of calendar 2023-08-11 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 43 Preston Avenue, Eccles, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ 2013-08-27
    IIF 2 - Director → ME
  • 2
    icon of address 205 Longfield Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,115 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ 2024-04-15
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Business Development Centre, Eanam Wharf, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,092 GBP2023-01-31
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-05-05
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 31 West View, Batley Carr, Batley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,733 GBP2024-03-31
    Officer
    icon of calendar 2017-06-17 ~ 2022-10-01
    IIF 8 - Director → ME
    icon of calendar 2017-05-04 ~ 2017-05-04
    IIF 9 - Director → ME
    icon of calendar 2017-05-04 ~ 2017-06-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ 2022-10-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 136 Crackenedge Lane, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,529 GBP2025-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-09-16
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.