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 Shah Muhammad

    Related profiles found in government register
  • Mr Shah Muhammad
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 1
    • 13517493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 3
    • 160 Bricklane, Unit D, Brick Lane, London, E1 6RU, England

      IIF 4
    • 170, Bury Street, London, N9 9LQ, England

      IIF 5
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 6
    • Unit 1 Nagpal House, 1 Gunthorpe Street, London, E1 7RG, England

      IIF 7 IIF 8 IIF 9
    • Unit 1, Nagpal House, 1 Gunthrope Street, London, E1 7RG, United Kingdom

      IIF 11
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 12
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 13
    • 2nd Floor ,college House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 14
  • Mr Shah Muhammad
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20a-30, Abington Street, Northampton, Uk, NN1 2AJ, England

      IIF 15
  • Muhammad, Shah
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 16
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 17
    • 160 Bricklane, Unit D, Brick Lane, London, E1 6RU, England

      IIF 18
    • Unit 1, Nagpal House, 1 Gunthorpe Street, London, E1 7RG, England

      IIF 19 IIF 20 IIF 21
    • Unit 1, Nagpal House, 1 Gunthrope Street, London, E1 7RG, United Kingdom

      IIF 22 IIF 23
    • 20a-30, Abington Street, Northampton, Uk, NN1 2AJ, England

      IIF 24
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 25
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 26
    • 2nd Floor ,college House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 27
  • Muhammad, Shah
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 170, Bury Street, London, N9 9LQ, England

      IIF 28
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 29
    • Unit 1 Nagpal House, Gunthorpe Street, London, E1 7RG, England

      IIF 30
  • Meer, Muhammad Shah
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16111, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Muhammad Shah Meer
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16111, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Muhammad, Shah

    Registered addresses and corresponding companies
    • Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 33
    • 13517493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 35
    • 160 Bricklane, Unit D, Brick Lane, London, E1 6RU, England

      IIF 36
    • 170, Bury Street, London, N9 9LQ, England

      IIF 37
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 38
    • Unit 1, Nagpal House, 1 Gunthorpe Street, London, E1 7RG, England

      IIF 39 IIF 40 IIF 41
    • Unit 1, Nagpal House, 1 Gunthrope Street, London, E1 7RG, United Kingdom

      IIF 42
    • 20a-30, Abington Street, Northampton, Uk, NN1 2AJ, England

      IIF 43
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 44
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 45
    • 2nd Floor ,college House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 11
  • 1
    4385, 13517493 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2023-11-10 ~ dissolved
    IIF 30 - Director → ME
    2023-11-10 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    4385, 11025551 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    46,080 GBP2023-10-31
    Officer
    2023-10-10 ~ now
    IIF 16 - Director → ME
    2023-11-10 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    ALBION ADVISERS LTD - 2023-09-12
    BARLEYCORN BLUE (TITLE TRUSTEE) LIMITED - 2020-09-22
    Unit 1 Nagpal House, 1 Gunthorpe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,745 GBP2025-05-29
    Officer
    2023-10-10 ~ now
    IIF 20 - Director → ME
    2023-11-10 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    4385, 12434552 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2023-11-20 ~ now
    IIF 23 - Director → ME
    2023-11-20 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    ALBION AGENCY SERVICES LTD - 2023-09-30
    JCF SUPPORT SERVICES LTD - 2021-11-10
    JIREHOUSE CAPITAL CONSULTING LIMITED - 2012-01-10
    RPV AGENCIES LIMITED - 2011-10-20
    Unit 1 Nagpal House, 1 Gunthorpe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-29
    Officer
    2025-07-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    2nd Floor ,college House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    392,294 GBP2024-11-30
    Officer
    2024-09-26 ~ now
    IIF 27 - Director → ME
    2024-09-26 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    495 GBP2021-03-30
    Officer
    2024-01-05 ~ now
    IIF 17 - Director → ME
    2023-01-05 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    2nd Floor College House, 17 King Edwards Road, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,535 GBP2024-04-30
    Officer
    2024-01-05 ~ now
    IIF 25 - Director → ME
    2024-01-05 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    20a-30 Abington Street, Northampton, Uk, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,403 GBP2024-06-30
    Officer
    2023-11-10 ~ now
    IIF 24 - Director → ME
    2023-11-10 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    Office 16111 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    2nd Floor, College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,577 GBP2023-01-31
    Officer
    2023-11-10 ~ now
    IIF 26 - Director → ME
    2023-11-10 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 5
  • 1
    ALBION AGENCY SERVICES LTD - 2023-09-30
    JCF SUPPORT SERVICES LTD - 2021-11-10
    JIREHOUSE CAPITAL CONSULTING LIMITED - 2012-01-10
    RPV AGENCIES LIMITED - 2011-10-20
    Unit 1 Nagpal House, 1 Gunthorpe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-29
    Officer
    2023-11-10 ~ 2023-11-15
    IIF 21 - Director → ME
    2023-11-10 ~ 2023-11-15
    IIF 40 - Secretary → ME
    Person with significant control
    2023-11-10 ~ 2023-11-15
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    SOL GENERAL PARTNER LIMITED - 2023-09-20
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    2023-11-10 ~ 2024-05-07
    IIF 29 - Director → ME
    2023-11-10 ~ 2024-05-07
    IIF 38 - Secretary → ME
    Person with significant control
    2023-11-10 ~ 2024-05-07
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    ALBION FIDUCIARY LTD - 2023-09-12
    BARLEYCORN BLUE NOMINEE LIMITED - 2020-09-21
    Unit 1 Nagpal House, 1 Gunthrope Street, London, United Kingdom
    Active Corporate (1 offspring)
    Equity (Company account)
    1 GBP2023-03-29
    Officer
    2023-11-10 ~ 2024-05-16
    IIF 22 - Director → ME
    2023-11-10 ~ 2024-05-16
    IIF 42 - Secretary → ME
    Person with significant control
    2023-11-10 ~ 2024-05-16
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    6 Victoria Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,088 GBP2024-05-31
    Officer
    2024-09-18 ~ 2025-10-15
    IIF 28 - Director → ME
    2024-09-18 ~ 2025-10-15
    IIF 37 - Secretary → ME
    Person with significant control
    2024-09-17 ~ 2025-10-15
    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
  • 5
    L&C MORTGAGE LIMITED - 2025-01-08
    PORTINSCALE CAPITAL LTD - 2023-12-31
    Unit 1, Nagpal House, 1 Gunthorpe Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -38,715 GBP2024-06-30
    Officer
    2023-11-10 ~ 2025-12-29
    IIF 18 - Director → ME
    2023-11-10 ~ 2025-12-29
    IIF 36 - Secretary → ME
    Person with significant control
    2023-11-10 ~ 2025-12-29
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.