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

Isufi, Mentor

    Related profiles found in government register
  • Isufi, Mentor
    British director born in October 1980

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 325, Upper Rainham Road, Elm Park, Hornchurch, Essex, RM12 4DB, England

      IIF 1
  • Isufi, Mentor
    British car valeter born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Eleanor Cross Road, Waltham Cross, Herts, EN8 7NJ, England

      IIF 2 IIF 3 IIF 4
  • Isufi, Mentor
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Swallow End, Swallowfields, Welwyn Garden City, AL7 1JA, England

      IIF 5
    • icon of address 1a Swallow End, Swallowfields, Welwyn Garden City, Herts, AL7 1JA, England

      IIF 6
  • Isufi, Mentor
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grayshott Road, Grayshott Road, Headley Down, Bordon, GU35 8BE, United Kingdom

      IIF 7
    • icon of address 4-8, Farnborough Road, Farnborough, Hampshire, GU14 6AY, United Kingdom

      IIF 8
    • icon of address 13 Argo House, 180 Kilburn Park Road, London, NW6 5FA, England

      IIF 9
    • icon of address 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 10
  • Isufi, Mentor
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grayshott Road, Grayshott Road, Headley Down, Bordon, GU35 8BE, United Kingdom

      IIF 11
    • icon of address 393, Lordship Lane, London, N17 6AE, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 15
    • icon of address 228, Connaught Road, Brookwood, Woking, Surrey, GU24 0AH, United Kingdom

      IIF 16
  • Isufi, Mentor
    British manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13 Argo House, 180 Kilburn Park Road, London, NW6 5FA, United Kingdom

      IIF 17
  • Mr Mentor Isufi
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Argo House, 180 Kilburn Park Road, London, NW6 5FA, England

      IIF 18
  • Mentor Isufi
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-8, Farnborough Road, Farnborough, GU14 6AY, United Kingdom

      IIF 19
    • icon of address 393, Lordship Lane, London, N17 6AE, United Kingdom

      IIF 20
    • icon of address 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 21
  • Mr Mentor Isufi
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grayshott Road, Grayshott Road, Headley Down, Bordon, GU35 8BE, United Kingdom

      IIF 22
    • icon of address The Coach House, London Road, Hartley Wintney, Hook, RG27 8HR, England

      IIF 23
    • icon of address 393, Lordship Lane, London, N17 6AE, United Kingdom

      IIF 24
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 25
    • icon of address Flat 13 Argo House, 180 Kilburn Park Road, London, NW6 5FA, United Kingdom

      IIF 26
    • icon of address 228, Connaught Road, Woking, GU24 0AH, United Kingdom

      IIF 27
  • Mr Mentor Isufi
    Yugoslavian born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Swallow End, Swallowfields, Welwyn Garden City, AL7 1JA

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 590 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,963 GBP2022-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    STATION CARWASH (CAMBRIDGE) LTD - 2012-01-20
    icon of address Brambleswood, Broxbourne Common, Broxbourne, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 117 Eleanor Cross Road, Waltham Cross, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 307 Wakering Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Unit 1 Goldings Hall, Goldings Lane, Waterford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address The Coach House London Road, Hartley Wintney, Hook, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Carriage House London Road, Hartley Wintney, Hook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 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
  • 9
    icon of address 228 Connaught Road, Brookwood, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 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
Ceased 8
  • 1
    BORDON VALETING CENTRE LTD - 2022-03-29
    icon of address Grayshott Road Grayshott Road, Headley Down, Bordon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -744 GBP2023-06-30
    Officer
    icon of calendar 2021-06-22 ~ 2023-03-17
    IIF 11 - Director → ME
    icon of calendar 2019-06-17 ~ 2020-09-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2023-03-17
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4-8 Farnborough Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    115 GBP2024-10-31
    Officer
    icon of calendar 2022-10-10 ~ 2023-03-08
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2023-03-14
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address 190 Billet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2011-07-12
    IIF 2 - Director → ME
  • 4
    icon of address 46 Damson Drive, Hartley Wintney, Hook, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,379 GBP2023-10-31
    Officer
    icon of calendar 2020-10-21 ~ 2023-03-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2023-03-21
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1a Swallow End, Swallowfields, Welwyn Garden City
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,792 GBP2020-02-28
    Officer
    icon of calendar 2013-10-17 ~ 2017-02-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-28
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Coach House London Road, Hartley Wintney, Hook, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2021-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2020-06-24
    IIF 13 - Director → ME
  • 7
    icon of address 12 Shaldon Way, Walton-on-thames, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,471 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2022-12-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2022-12-20
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    icon of address Molli Millars Services Petrol, Molly Millars Lane, Wokingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2020-02-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2020-02-06
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE

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.