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

Has, Moustafa

    Related profiles found in government register
  • Has, Moustafa

    Registered addresses and corresponding companies
    • 1051, High Road, Romford, Essex, RM6 4AU, England

      IIF 1
    • 23, High Road, Chadwell Heath, Romford, Essex, RM6 6PU, England

      IIF 2
  • Has, Mustafa

    Registered addresses and corresponding companies
    • 31, Grosvenor Gardens, Biggelswade, SG18 0NF, United Kingdom

      IIF 3
    • 31, Grosvenor Gardens, Biggleswade, SG18 0NF, England

      IIF 4
  • Has, Mustafa
    British director born in September 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • 23, High Road, Chadwell Heath, Romford, Essex, RM6 6PU

      IIF 5
  • Has, Mustafa
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4 Masons Parade, Newgatestreet Road, Goff’s Oak, Waltham Cross, EN7 5RJ, England

      IIF 6 IIF 7
  • Has, Mustafa
    British sale officer born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65, Newington Green Road, London, N1 4QU, England

      IIF 8
  • Has, Mustafa
    British sales born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 355, Bowes Road, London, N11 1AA, England

      IIF 9
  • Has, Mustafa
    British vape shop born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 10
  • Has, Mustafa
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 149, North Hill Drive, Romford, RM3 7AF, England

      IIF 11
  • Has, Mustafa
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 426, Roman Road, London, London, E3 5LU, United Kingdom

      IIF 12
    • 462, Old Ford Road, London, London (greater), E3 5JP, England

      IIF 13
    • Bsm Flat, 151 Hoxton Street, London, N1 6PJ, United Kingdom

      IIF 14
    • C/o Unit 1, 2 Yorkton Street, London, E2 8NH, England

      IIF 15
  • Has, Mustafa
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bennett Road, Red Lodge, Bury St. Edmunds, IP28 8JT, England

      IIF 16
  • Has, Mustafa
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Bellflour Crescent, Red Lodge, Bury Lodge, Bury St Edmonds, Surrey, IP28 8XQ

      IIF 17 IIF 18
    • Unit 1, Bellflower Crescent, Red Lodge, Bury St. Edmunds, IP28 8XQ, England

      IIF 19
    • Unit 1, Bellflower Crescent, Red Lodge, Bury St. Edmunds, IP28 8XQ, United Kingdom

      IIF 20 IIF 21
    • Unit 1, Bellflour Crescent, Red Lodge, Bury Lodge, IP28 8XQ, England

      IIF 22 IIF 23
  • Has, Mustafa
    British director born in May 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Ground Floor, 151 Hoxton Street, London, N1 6PJ, United Kingdom

      IIF 24
  • Has, Mustafa
    British driving born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Grosvenor Gardens, Biggelswade, SG18 0NF, United Kingdom

      IIF 25
  • Has, Mustafa
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Sidney House, London, E2 9QB, United Kingdom

      IIF 26
    • 2, Sidney House, Old Ford Road, London, E2 9QB, United Kingdom

      IIF 27 IIF 28
    • 301, Cambridge Heath Road, London, E2 0EL, United Kingdom

      IIF 29
  • Has, Mustafa
    British manager born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Bruce Road, Bow, London, E3 3HN

      IIF 30
  • Mustafa Has
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 355, Bowes Road, London, N11 1AA, England

      IIF 31
  • Has, Mustafa
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Archway Road, London, N6 5BN, England

      IIF 32
    • 60, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 33
  • Mr Mustafa Has
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 2 Yorkton Street, London, E2 8NH, England

      IIF 34
    • 4 Masons Parade, Newgatestreet Road, Goff’s Oak, Waltham Cross, EN7 5RJ, England

      IIF 35 IIF 36
  • Mr Mustafa Has
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor The Barn House, 38 Meadow Way, Ruislip, HA4 8SY

      IIF 37
  • Mr Mustafa Has
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 301, Cambridge Heath Road, London, E2 0EL, United Kingdom

      IIF 38
    • 426, Roman Road, London, London, E3 5LU, United Kingdom

      IIF 39
    • 462, Old Ford Road, London, London (greater), E3 5JP, England

      IIF 40
    • C/o Unit 1, 2 Yorkton Street, London, E2 8NH, England

      IIF 41
    • 149, North Hill Drive, Romford, RM3 7AF, England

      IIF 42
  • Mr Mustafa Has
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Bellflour Crescent, Red Lodge, Bury Lodge, Bury St Edmonds, Surrey, IP28 8XQ

      IIF 43 IIF 44
    • 60, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 45
    • Unit 1, Bellflour Crescent, Red Lodge, Bury Lodge, IP28 8XQ, England

      IIF 46 IIF 47
  • Mustafa Has
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Grosvenor Gardens, Biggleswade, SG18 0NF, United Kingdom

      IIF 48
  • Mr Mustafa Has
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Grosvenor Gardens, Biggelswade, SG18 0NF, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 21
  • 1
    31 Grosvenor Gardens, Biggleswade, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-19 ~ dissolved
    IIF 4 - secretary → ME
  • 2
    426 Roman Road, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,159 GBP2022-11-30
    Officer
    2018-11-02 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    9 Tolworth Parade East Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-10 ~ dissolved
    IIF 26 - director → ME
  • 4
    115 Snargate Street, Dover, Kent
    Dissolved corporate (2 parents)
    Officer
    2009-12-31 ~ dissolved
    IIF 1 - secretary → ME
  • 5
    65 Newington Green Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-25 ~ dissolved
    IIF 8 - director → ME
  • 6
    Unit 1 2 Yorkton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    119,472 GBP2024-01-31
    Person with significant control
    2024-01-19 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 7
    4 Masons Parade Newgatestreet Road, Goff’s Oak, Waltham Cross, England
    Corporate (1 parent)
    Equity (Company account)
    -943 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    4 Masons Parade Newgatestreet Road, Goff’s Oak, Waltham Cross, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    Ground Floor, 151 Hoxton Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-21 ~ dissolved
    IIF 24 - director → ME
  • 10
    98 Bromley High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    2022-08-09 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 11
    31 Grosvenor Gardens, Biggelswade, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 25 - director → ME
    2024-07-02 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 12
    75 St Peters Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    32,526 GBP2015-10-31
    Officer
    2014-10-10 ~ dissolved
    IIF 28 - director → ME
  • 13
    299a Bethnal Green Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 29 - director → ME
  • 14
    177 Queens Crescent, Kentish Town, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-12-13 ~ dissolved
    IIF 30 - director → ME
  • 15
    OFFEE & TOFFEE LTD - 2016-04-20
    301 Cambridge Heath Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    284 GBP2019-01-31
    Officer
    2016-01-19 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    462 Old Ford Road, London, London (greater), England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,634 GBP2023-11-30
    Officer
    2021-11-25 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    Unit 1 Bellflower Crescent, Red Lodge, Bury St. Edmunds, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-14 ~ dissolved
    IIF 19 - director → ME
  • 18
    60 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -40,319 GBP2023-04-30
    Officer
    2019-08-28 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-08-28 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    301 Cambridge Heath Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,406 GBP2015-05-31
    Officer
    2011-05-18 ~ dissolved
    IIF 27 - director → ME
  • 20
    C/o Unit 1, 2 Yorkton Street, London, England
    Corporate (1 parent)
    Officer
    2024-01-19 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 21
    179 Archway Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-25 ~ dissolved
    IIF 32 - director → ME
Ceased 7
  • 1
    31 Grosvenor Gardens, Biggleswade, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-01-11 ~ 2022-02-19
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    22 Cedar Court, St Albans, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,204 GBP2020-01-31
    Officer
    2018-01-03 ~ 2018-09-18
    IIF 9 - director → ME
    Person with significant control
    2018-01-03 ~ 2018-09-18
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    23 High Road, Chadwell Heath, Romford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-01 ~ 2011-05-25
    IIF 5 - director → ME
    2009-03-19 ~ 2011-05-20
    IIF 2 - secretary → ME
  • 4
    Unit 1 Bellflour Crescent, Red Lodge, Bury Lodge, England
    Corporate (1 parent)
    Equity (Company account)
    274,915 GBP2022-08-31
    Officer
    2020-11-02 ~ 2023-03-08
    IIF 22 - director → ME
    2018-03-12 ~ 2020-10-19
    IIF 23 - director → ME
    Person with significant control
    2018-05-19 ~ 2020-10-19
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    2020-11-02 ~ 2023-03-08
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    Unit 1 Bellflower Crescent, Red Lodge, Bury St. Edmunds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,643 GBP2019-05-31
    Officer
    2019-01-02 ~ 2020-10-19
    IIF 16 - director → ME
    2018-04-03 ~ 2018-04-03
    IIF 20 - director → ME
    2018-03-12 ~ 2018-04-03
    IIF 21 - director → ME
  • 6
    Unit 1 Bellflour Crescent, Red Lodge, Bury Lodge, Bury St Edmonds, Surrey
    Corporate (2 parents)
    Equity (Company account)
    8,545 GBP2022-07-31
    Officer
    2021-10-12 ~ 2023-03-08
    IIF 17 - director → ME
    2018-03-12 ~ 2020-10-19
    IIF 18 - director → ME
    Person with significant control
    2018-09-18 ~ 2020-10-19
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    2021-10-12 ~ 2023-03-08
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    1st Floor The Barn House, 38 Meadow Way, Ruislip
    Dissolved corporate (1 parent)
    Officer
    2017-03-02 ~ 2017-06-21
    IIF 10 - director → ME
    Person with significant control
    2017-03-02 ~ 2017-07-04
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.