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

Mohammed, Mustafa

    Related profiles found in government register
  • Mohammed, Mustafa
    British businessman born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-20, Dunstable Road, Luton, LU1 1DY, United Kingdom

      IIF 1
  • Mohammed, Mustafa
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannic House, Britannic House, 18-20 Dunstable Road, Luton, LU1 1DY, England

      IIF 2
  • Mohammed, Mustafa
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-17, Upper George Street, Connaught House, Luton, LU1 2RD, England

      IIF 3
    • icon of address 18-20, Britannic House, Dunstable Road, Luton, LU1 1DY, United Kingdom

      IIF 4
    • icon of address 18-20, Dunstable Road, Luton, LU1 1DY, United Kingdom

      IIF 5
    • icon of address 74, George Street, Luton, Bedfordshire, LU1 2BD, United Kingdom

      IIF 6
    • icon of address 74, George Street, Luton, LU1 2BD, England

      IIF 7
    • icon of address Britannic House, 18 - 20 Dunstable Road, Luton, LU1 1DY

      IIF 8
    • icon of address Britannic House, 18-20 Dunstable Road, Luton, LU1 1DY, England

      IIF 9
    • icon of address Britannic House, 18-20 Dunstable Road, Luton, LU1 1DY, United Kingdom

      IIF 10
    • icon of address Connaught House 15-17, Upper George Street, Luton, Bedfordshire, LU1 2RD, United Kingdom

      IIF 11
  • Mohammed, Mustafa
    British letting born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannic House, Dunstable Road, Luton, LU1 1DY, England

      IIF 12
  • Mohammed, Mustafa
    British technical advisor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Studley Road, Forest Gate, London, E7 9LX

      IIF 13
  • Mohammed, Mustafa
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannic House 18-20, Dunstable Road, Luton, Bedfordshire, LU1 1DY, United Kingdom

      IIF 14
  • Mohammed, Mustafa
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Dunstable Road, Luton, LU1 1DY, England

      IIF 15
  • Mohammed, Mustafa
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dukes Ride, Knights Field, Luton, LU2 7LD, United Kingdom

      IIF 16
    • icon of address 15-17, Upper George Street, Connaught House, Luton, LU1 2RD, United Kingdom

      IIF 17
    • icon of address Suite A Jubilee Centre, 10/12 Lombard Road, South Wimbledon, London, SW19 3TZ, United Kingdom

      IIF 18
  • Mohammed, Mustafa
    British it consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dukes Ride, Knights Field, Luton, LU2 7LD, United Kingdom

      IIF 19
  • Mohammed, Mustafa
    British manager born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Tennyson Road, Luton, Bedfordshire, LU1 3RR

      IIF 20
  • Mohammed, Mustafa
    British self employed born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Dunstable Road, Luton, LU1 1DY, United Kingdom

      IIF 21
  • Mr Mustafa Mohammed
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-20 Britannic House, Dunstable Road, Luton, LU1 1DY, United Kingdom

      IIF 22 IIF 23
    • icon of address 74, George Street, Luton, Bedfordshire, LU1 2BD, United Kingdom

      IIF 24
    • icon of address 74, George Street, Luton, LU1 2BD, England

      IIF 25
    • icon of address Britannic House, 18-20 Dunstable Road, Luton, LU1 1DY, United Kingdom

      IIF 26
    • icon of address Britannic House, Britannic House, 18-20 Dunstable Road, Luton, LU1 1DY, England

      IIF 27
    • icon of address Connaught House 15-17, Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 28
    • icon of address Suite 1, Connaught House, 15-17 Upper George Street, Luton, LU1 2RD, England

      IIF 29
  • Mustafa Mohammed
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannic House 18-20, Dunstable Road, Luton, Bedfordshire, LU1 1DY, United Kingdom

      IIF 30
  • Mustafa, Mohammed
    British businessman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Dunstable Road, Britannic House, Luton, LU1 1DY, England

      IIF 31
  • Mr Mustafa Mohammed
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-17, Upper George Street, Connaught House, Luton, LU1 2RD, United Kingdom

      IIF 32
    • icon of address 18, Dunstable Road, Luton, LU1 1DY, United Kingdom

      IIF 33
    • icon of address 18-20, Dunstable Road, Luton, LU1 1DY, England

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Britannic House 18-20 Dunstable Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 1, Connaught House, 15-17 Upper George Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,796 GBP2024-03-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AMAZON UMBRELLA SERVICES LTD - 2017-07-11
    icon of address 15-17 Upper George Street, Connaught House, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -54,141 GBP2024-04-30
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of address 18-20 Britannic House Dunstable Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,569 GBP2024-03-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Britannic House Britannic House, 18-20 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,171 GBP2023-10-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    GET ON EDUCATION LIMITED - 2024-10-09
    icon of address 74 George Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,013 GBP2023-10-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address 18-20 Dunstable Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,080 GBP2018-07-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 18-20, Britannic House Dunstable Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 1, Parmar Chambers, 68-72 Stuart Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Connaught House 15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 74 George Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address Connaught House, Upper George Street, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ 2011-12-31
    IIF 13 - Director → ME
  • 2
    icon of address 18-20 Dunstable Road, Britannic House, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,760 GBP2017-01-31
    Officer
    icon of calendar 2012-01-25 ~ 2016-10-07
    IIF 16 - Director → ME
  • 3
    icon of address Britannic House, 18 - 20 Dunstable Road, Luton
    Active Corporate (1 parent)
    Equity (Company account)
    -33,734 GBP2024-05-31
    Officer
    icon of calendar 2023-08-25 ~ 2023-08-25
    IIF 8 - Director → ME
  • 4
    icon of address Britannic House, Dunstable Road, Luton, England
    Dissolved Corporate
    Equity (Company account)
    -2,473 GBP2017-02-28
    Officer
    icon of calendar 2016-02-17 ~ 2018-08-15
    IIF 12 - Director → ME
  • 5
    icon of address 15-17 Upper George Street, Suite: 4, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-24 ~ 2013-05-10
    IIF 19 - Director → ME
    icon of calendar 2013-07-25 ~ 2015-06-01
    IIF 31 - Director → ME
  • 6
    icon of address 253 Dunstable Road, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    557,939 GBP2023-12-31
    Officer
    icon of calendar 2015-06-02 ~ 2021-03-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2021-05-31
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 7
    icon of address 14 Colvin Road Colvin Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,389 GBP2024-01-31
    Officer
    icon of calendar 2012-01-05 ~ 2017-06-01
    IIF 18 - Director → ME
  • 8
    icon of address 117 Tennyson Road, Luton, Bedfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    952,669 GBP2023-08-31
    Officer
    icon of calendar 2019-06-18 ~ 2020-01-22
    IIF 20 - Director → ME
  • 9
    icon of address 15-17 Upper George Street, Connaught House, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,969 GBP2022-09-30
    Officer
    icon of calendar 2021-11-16 ~ 2022-08-04
    IIF 3 - Director → ME
  • 10
    icon of address Quantril House, Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,594 GBP2023-06-30
    Officer
    icon of calendar 2019-06-13 ~ 2025-02-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2025-02-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.