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 Mustansar Iqbal

    Related profiles found in government register
  • Mr Mustansar Iqbal
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Katherine Road, London, E7 8PN, England

      IIF 1
    • icon of address 10, Sherwood Rise, Nottingham, NG7 6JE, England

      IIF 2 IIF 3 IIF 4
    • icon of address 321 - 323, High Road, Office 253, Romford, RM6 6AX, England

      IIF 5
    • icon of address 321, Office 242, 321 - 323 High Road, Romford, RM6 6AX, England

      IIF 6
  • Mr Mustansar Iqbal
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nucleus, Brunel Way, Dartford, DA1 5GA, England

      IIF 7 IIF 8
    • icon of address 34, Norman Road, Ilford, IG1 2NG, England

      IIF 9 IIF 10
    • icon of address 190a, Romford Road, London, E7 9HY, England

      IIF 11
    • icon of address 230, Katherine Road, London, E7 8PN, United Kingdom

      IIF 12
  • Iqbal, Mustansar
    Pakistani company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Iqbal, Mustansar
    Pakistani computer consultant born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321 - 323, High Road, Office 253, Romford, RM6 6AX, England

      IIF 16
  • Iqbal, Mustansar
    Pakistani computer programmer born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Central 200, 6th Floor, 2 Lakeside Drive Park Royal London, London, NW10 7FQ, United Kingdom

      IIF 17
    • icon of address 321, Office 242, 321 - 323 High Road, Romford, RM6 6AX, England

      IIF 18
  • Iqbal, Mustansar
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Westbury Road, London, E7 8BU, England

      IIF 19 IIF 20
    • icon of address 230, Katherine Road, London, E7 8PN, England

      IIF 21
  • Iqbal, Mustansar
    Pakistani it born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citygate House, Suite 413, Floor 4, 246 - 250 Romford Road, London, E7 9HZ, England

      IIF 22
  • Iqbal, Mustansar
    Pakistani it expert born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Glenparke Road, London, E7 8BP, United Kingdom

      IIF 23
  • Mr Mustansar Iqbal
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Greenwood Gardens, Nottingham, NG8 4JR, England

      IIF 24
    • icon of address Office 3c, 10 Sherwood Rise, New Basford, Nottingham, NG7 6JE, United Kingdom

      IIF 25
  • Iqbal, Mustansar
    British business executive born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nucleus, Brunel Way, Dartford, DA1 5GA, England

      IIF 26 IIF 27
  • Iqbal, Mustansar
    British business person born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Norman Road, Ilford, IG1 2NG, England

      IIF 28
    • icon of address 27, Blackhorse Road, London, E17 7AH, England

      IIF 29
  • Iqbal, Mustansar
    British businessman born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Katherine Road, London, E7 8PN, United Kingdom

      IIF 30
  • Iqbal, Mustansar
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Norman Road, Ilford, IG1 2NG, England

      IIF 31
  • Iqbal, Mustansar
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Blackhorse Road, London, E17 7AH, England

      IIF 32
  • Iqbal, Mustansar
    British mr born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Katherine Road, London, E7 8PN, England

      IIF 33
  • Iqbal, Mustansar
    Pakistani self employeed born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Moh, Ottar Dhaunkal, Dhaunkal, 52000, Pakistan

      IIF 34
    • icon of address Moh:, Ottar Dhaunkal Wazirabad, Dhaunkal, Pakistan, 52000, Pakistan

      IIF 35
  • Iqbal, Mustansar
    Pakistani business born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 338, Mare Street, London, E8 1HA

      IIF 36
  • Iqbal, Mustansar
    Pakistani information technology born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street 3rd Floor, Regent Street, London, W1B 3HH, United Kingdom

      IIF 37
  • Iqbal, Mustansar
    Pakistani it expert born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 338, Mare Street, London, E8 1HA, United Kingdom

      IIF 38
  • Iqbal, Mustansar
    Pakistani it professional born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 338, Mare Street, London, E8 1HA, United Kingdom

      IIF 39
  • Iqbal, Mustansar
    Pakistani self employeed born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 40
  • Madiha Ghulam Rasool
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 471, Lea Bridge Road, London, E10 7EA, England

      IIF 41
  • Iqbal, Mustansar
    British business person born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190a, Romford Road, London, E7 9HY, England

      IIF 42
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Iqbal, Mustansar
    British company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Sherwood Rise, Sherwood Rise, New Basford, Nottingham, NG7 6JE, England

      IIF 44
  • Iqbal, Mustansar
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Greenwood Gardens, Nottingham, NG8 4JR, England

      IIF 45
    • icon of address Office 3c, 10 Sherwood Rise, New Basford, Nottingham, NG7 6JE, United Kingdom

      IIF 46
  • Ghulam Rasool, Madiha
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 471, Lea Bridge Road, London, E10 7EA, England

      IIF 47
  • Ghulam Rasool, Madiha
    Pakistani self employed born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 338, Mare Street, London, E8 1HA, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 338 Mare Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 48 - Director → ME
  • 2
    icon of address 338 Mare Street, Hackney, Hackney, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 34 - Director → ME
  • 3
    AUTOCOINCARS LIMITED - 2021-12-10
    icon of address 321 Office 242, 321 - 323 High Road, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,564 GBP2021-01-31
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10 Sherwood Rise, Nottingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Tarrant 1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address 207 Regent Street 3rd Floor, Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 37 - Director → ME
  • 8
    icon of address 34 Norman Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address 321-323 High Road, Office 7661, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address Asgar Yousaf, 338 Mare Street Hackney, London, E8 1ha, Uk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address 338 Mare Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address 338 Mare Street, Hackney, Hackney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address 23 Glenparke Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-24 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 230 Katherine Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 33 - Director → ME
  • 15
    AHAD FOODS LTD - 2022-08-31
    icon of address The Nucleus, Brunel Way, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,353 GBP2025-01-31
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 43 - Director → ME
Ceased 14
  • 1
    AUTO COIN PAYMENTS LIMITED - 2022-01-20
    icon of address 10 Sherwood Rise, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-24
    Officer
    icon of calendar 2020-05-11 ~ 2021-12-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2022-01-18
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AJK TECHNOLOGIES LIMITED - 2017-05-03
    AJK MOTORS LIMITED - 2020-11-11
    icon of address 230 Katherine Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2019-06-15 ~ 2020-04-28
    IIF 30 - Director → ME
    icon of calendar 2015-02-16 ~ 2016-12-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-09-25
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of address 338 Mare Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ 2018-03-02
    IIF 38 - Director → ME
  • 4
    icon of address First Central 200 6th Floor, 2 Lakeside Drive Park Royal London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ 2019-01-12
    IIF 20 - Director → ME
    icon of calendar 2019-01-29 ~ 2019-03-01
    IIF 17 - Director → ME
  • 5
    icon of address 190a Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2021-04-30
    Officer
    icon of calendar 2019-04-10 ~ 2020-12-02
    IIF 32 - Director → ME
    icon of calendar 2021-03-30 ~ 2021-04-06
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2021-04-06
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    icon of address 10 Sherwood Rise, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-11 ~ 2021-12-01
    IIF 15 - Director → ME
  • 7
    FOUNTAIN FOUNDATION LTD - 2022-06-09
    icon of address Office 3c 10 Sherwood Rise, New Basford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ 2023-06-20
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 2023-06-20
    IIF 25 - Has significant influence or control over the trustees of a trust OE
  • 8
    IQ DIGITAL SOLUTIONS LIMITED - 2020-01-29
    B2B DIGITAL SOLUTION LONDON LIMITED - 2019-04-08
    B2B DIGITAL SOLUTION LONDON LIMITED LIMITED - 2020-01-29
    B2B DIGITAL SOLUTION LONDON LIMITED - 2020-02-03
    icon of address 321 - 323 High Road, Office 253, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,234 GBP2024-03-31
    Officer
    icon of calendar 2023-12-11 ~ 2024-03-01
    IIF 29 - Director → ME
    icon of calendar 2019-03-13 ~ 2023-12-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2023-12-10
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    icon of address 27 Blackhorse Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-11 ~ 2021-12-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2021-12-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 6 Greenwood Gardens, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ 2022-09-22
    IIF 44 - Director → ME
  • 11
    icon of address 8 Greenwood Gardens, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ 2021-07-10
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-07-10
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    AHAD FOODS LTD - 2022-08-31
    icon of address The Nucleus, Brunel Way, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,353 GBP2025-01-31
    Officer
    icon of calendar 2022-09-15 ~ 2024-11-04
    IIF 27 - Director → ME
    icon of calendar 2025-07-25 ~ 2025-07-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ 2024-11-04
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    icon of address 2 Tufnell Park Road, North View Parade, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ 2020-09-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-09-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    icon of address 471 Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2019-12-04 ~ 2020-06-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2020-06-01
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more 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.