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. Mohammed Awais Mustafa

    Related profiles found in government register
  • Mr. Mohammed Awais Mustafa
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Parliament Street, Peterborough, PE1 2LS, England

      IIF 1
  • Mr Mohammed Awais Mustafa
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Windmill Street, Peterborough, PE1 2LT, England

      IIF 2 IIF 3
  • Mr Mohammed Awais Mustafa
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14629230 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 14855763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 15391100 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 15466152 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 15472106 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 26, Windmill Street, Peterborough, Cambridgeshire, PE1 2LT, England

      IIF 9
    • icon of address 33, Parliament Street, Peterborough, Cambridgeshire, PE1 2LS, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 33, Parliament Street, Peterborough, PE1 2LS, England

      IIF 13 IIF 14
    • icon of address 35, Parliament Street, Peterborough, PE1 2LS, United Kingdom

      IIF 15
  • Mustafa, Mohammed Awais
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Windmill Street, Peterborough, Cambridgeshire, PE1 2LT, England

      IIF 16
    • icon of address 26, Windmill Street, Peterborough, PE1 2LT, England

      IIF 17 IIF 18
  • Mustafa, Mohammed Awais
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Windmill Street, Peterborough, PE1 2LT, England

      IIF 19 IIF 20
    • icon of address 35, Parliament Street, Peterborough, Cambridgeshire, PE1 2LS, England

      IIF 21
  • Mohammad Awais Mustafa
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Parliament Street, Peterborough, Cambridgeshire, PE1 2LS, United Kingdom

      IIF 22
  • Mustafa, Mohamemd Awais
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Windmill Street, Peterborough, Cambridgeshire, PE1 2LT, England

      IIF 23
  • Mohamemd Awais Mustafa
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Windmill Street, Peterborough, Cambridgeshire, PE1 2LT, England

      IIF 24
  • Awais Mustafa, Mohammed, Mr.
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Parliament Street, Peterborough, PE1 2LS, England

      IIF 25
  • Mustafa, Mohammed Awais
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15391100 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 15466152 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 33, Parliament Street, Peterborough, Cambridgeshire, PE1 2LS, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 35, Parliament Street, Peterborough, Cambridgeshire, PE1 2LS, United Kingdom

      IIF 31
  • Mustafa, Mohammed Awais
    British managing director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Parliament Street, Peterborough, PE1 2LS, England

      IIF 32 IIF 33
  • Mustafa, Mohammad Awais
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Parliament Street, Peterborough, Cambridgeshire, PE1 2LS, United Kingdom

      IIF 34
  • Mustafa, Mohammed Awais

    Registered addresses and corresponding companies
    • icon of address 15391100 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address 35, Parliament Street, Peterborough, Cambridgeshire, PE1 2LS, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 33 Parliament Street, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,235 GBP2021-09-30
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 26 Windmill Street, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 26 Windmill Street, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -434 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address 33 Parliament Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 26 Windmill Street, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 31 - Director → ME
    icon of calendar 2023-12-05 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 26 Windmill Street, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    350 GBP2024-01-31
    Officer
    icon of calendar 2023-06-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 33 Parliament Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 33 Parliament Street, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,005 GBP2023-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 15391100 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2024-01-05 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    NADRACARDCENTRE LTD - 2024-03-05
    icon of address 33 Parliament Street, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    53,179 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 26 Windmill Street, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 26 Windmill Street, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    icon of address 26 Windmill Street, Peterborough, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,187 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address 33 Parliament Street, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -321 GBP2021-06-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 15466152 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    icon of address Starlink Networks Ltd, 26 Windmill Street, Peterborough, Cambridgeshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Level 11 Grti 25 Cabot Square, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-06-01 ~ 2022-10-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2022-10-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - 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.