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 Nabaz Mahmud Mustafa

    Related profiles found in government register
  • Mr Nabaz Mahmud Mustafa
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 1
    • icon of address 35, West Street, Boston, PE21 8QN, England

      IIF 2
    • icon of address 17, Wharf Street South, Leicester, LE1 2AA, England

      IIF 3 IIF 4
    • icon of address 17-19, Wharf Street South, Leicester, LE1 2AA, England

      IIF 5 IIF 6
    • icon of address 55, Stockwell Gate, Mansfield, NG18 1LA, England

      IIF 7
    • icon of address 494-496, Meadow Lane, Nottingham, NG2 3GD, United Kingdom

      IIF 8
    • icon of address 7, Woodhedge Drive, Nottingham, NG3 6LU, England

      IIF 9
    • icon of address 7, Woodhedge Drive, Nottingham, NG3 6LU, United Kingdom

      IIF 10
    • icon of address 103, Outram Street, Sutton-in-ashfield, NG17 4BG, England

      IIF 11
  • Mr Nabaz Mahmud Mustafa
    British born in April 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Camden Street, Leicester, LE1 2AP, England

      IIF 12
  • Mustafa, Nabaz Mahmud
    British business born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arc Car Wash, Bridge Street, Wednesbury, Walsall, WS10 0AQ, England

      IIF 13
  • Mustafa, Nabaz Mahmud
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Woodhedge Drive, Nottingham, Nottinghamshire, NG3 6LU, United Kingdom

      IIF 14
    • icon of address Lhs Unit 1c, Leaworks House, 10 Ronald Street, Nottingham, NG7 3GY, England

      IIF 15
  • Mustafa, Nabaz Mahmud
    British manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 16
    • icon of address 35, West Street, Boston, PE21 8QN, England

      IIF 17 IIF 18
    • icon of address 322, Beverley Road, Hull, HU5 1BA, England

      IIF 19
    • icon of address 17, Wharf Street South, Leicester, LE1 2AA, England

      IIF 20 IIF 21
    • icon of address 17-19, Wharf Street South, Leicester, LE1 2AA, England

      IIF 22 IIF 23 IIF 24
    • icon of address 55, Stockwell Gate, Mansfield, NG18 1LA, England

      IIF 25
    • icon of address 303, Wellingborough Road, Northampton, NN1 4EW, England

      IIF 26
    • icon of address 494-496, Meadow Lane, Nottingham, NG2 3GD, England

      IIF 27
    • icon of address 494-496, Meadow Lane, Nottingham, NG2 3GD, United Kingdom

      IIF 28
    • icon of address 37l, New Road, Spalding, PE11 1DW, England

      IIF 29
    • icon of address 103, Outram Street, Sutton-in-ashfield, NG17 4BG, England

      IIF 30 IIF 31
    • icon of address 21, Carters Green, West Bromwich, B70 9QP, England

      IIF 32
  • Mustafa, Nabaz Mahmud
    British none born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 494-496, Meadow Lane, Nottingham, Nottinghamshire, NG2 3GD, England

      IIF 33
  • Mustafa, Nabaz Mahmud
    British sales director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259 A, Vernon Road, Nottingham, NG6 0BD, England

      IIF 34
  • Mustafa, Nabaz Mahmud
    British satellite engineer born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Spring Bank, Hull, HU3 1QH, England

      IIF 35
  • Mustafa, Nabaz

    Registered addresses and corresponding companies
    • icon of address 7, Woodhedge Drive, Nottingham, Nottinghamshire, NG3 6LU, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    POLISH ARTISAN BAKERY MANSFIELD LTD - 2023-02-10
    icon of address 303 Wellingborough Road, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Arc Car Wash Bridge Street, Wednesbury, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 55 Stockwell Gate, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,512 GBP2021-11-30
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 103 Outram Street, Sutton-in-ashfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 17-19 Wharf Street South, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ 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
  • 7
    icon of address 17-19 Wharf Street South, Leicester, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 322 Beverley Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 17-19 Wharf Street South, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 103 Outram Street, Sutton-in-ashfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 21 Carters Green, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address 394 Alfreton Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2021-07-01 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Camden Street, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119,461 GBP2018-05-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ dissolved
    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
Ceased 9
  • 1
    icon of address 259 A Vernon Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ 2025-01-26
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ 2025-01-26
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Lhs Unit 1c Leaworks House, 10 Ronald Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ 2024-12-31
    IIF 15 - Director → ME
  • 3
    icon of address 117 Sculcoates Lane, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -117,402 GBP2024-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2014-12-01
    IIF 35 - Director → ME
  • 4
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,512 GBP2021-11-30
    Officer
    icon of calendar 2019-11-22 ~ 2020-06-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ 2020-06-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 35 West Street, Boston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,976 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ 2023-02-10
    IIF 18 - Director → ME
  • 6
    icon of address 37l New Road, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,323 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ 2022-06-21
    IIF 29 - Director → ME
  • 7
    icon of address 494-496 Meadow Lane, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,797 GBP2023-07-31
    Officer
    icon of calendar 2019-05-16 ~ 2020-04-07
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2020-04-07
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 1 Camden Street, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119,461 GBP2018-05-31
    Officer
    icon of calendar 2015-05-18 ~ 2015-10-20
    IIF 27 - Director → ME
  • 9
    icon of address Unit 8a Parkway Drive, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,733 GBP2024-10-31
    Officer
    icon of calendar 2020-09-11 ~ 2020-09-24
    IIF 21 - Director → ME
    icon of calendar 2019-10-01 ~ 2020-06-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-06-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-11 ~ 2020-09-24
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE

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.