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

Muhammad, Shah

    Related profiles found in government register
  • Muhammad, Shah
    British company director born in February 1968

    Resident in England

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

      IIF 1
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 2
    • 6, Victoria Road, London, N15 4PS, England

      IIF 3
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
    • Unit 1, Nagpal House, 1 Gunthorpe Street, London, E1 7RG

      IIF 5
    • Unit 1, Nagpal House, 1 Gunthorpe Street, London, E1 7RG, England

      IIF 6 IIF 7
    • Unit 1, Nagpal House, 1 Gunthrope Street, London, E1 7RG, United Kingdom

      IIF 8 IIF 9
    • Unit 1 Nagpal House, Gunthorpe Street, London, E1 7RG, England

      IIF 10
    • 20a-30, Abington Street, Northampton, Uk, NN1 2AJ, England

      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 February 1968

    Resident in England

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

      IIF 15
    • 13517493 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 17
    • 6, Victoria Road, London, N15 4PS, England

      IIF 18
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 19
    • Unit 1, Nagpal House, 1 Gunthorpe Street, London, E1 7RG

      IIF 20
    • Unit 1 Nagpal House, 1 Gunthorpe Street, London, E1 7RG, England

      IIF 21 IIF 22 IIF 23
    • Unit 1, Nagpal House, 1 Gunthrope Street, London, E1 7RG, United Kingdom

      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
    Pakistani landlord born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 28
  • 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 29
  • Muhammad, Shah
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-24, Row Q, Block 1 Kaneez Fatima, Gulzar-e-hijri, Karachi, 75300, Pakistan

      IIF 30
  • Mr Muhammad Shah
    Irish born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 749, Stratford Road, Sparkhill, Birmingham, B11 4DG, England

      IIF 31
  • Shah, Muhammad
    Irish car dealer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 749, Stratford Road, Sparkhill, Birmingham, B11 4DG, England

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

      IIF 36
    • 6, Victoria Road, London, N15 4PS, England

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

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

      IIF 39
    • Unit 1, Nagpal House, 1 Gunthorpe Street, London, E1 7RG, England

      IIF 40 IIF 41 IIF 42
    • Unit 1, Nagpal House, 1 Gunthrope Street, London, E1 7RG, United Kingdom

      IIF 43
    • 20a-30, Abington Street, Northampton, Uk, NN1 2AJ, England

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

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

      IIF 46
    • 2nd Floor ,college House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 47
  • Mr Muhammad Adil Shah
    Irish born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 815, Stratford Road, Sparkhill, Birmingham, B11 4DA, England

      IIF 48
  • Shah, Muhammad Adil
    Irish security guard born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 815, Stratford Road, Sparkhill, Birmingham, B11 4DA, England

      IIF 49
  • Mr Muhammad Shah
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 22, Flat 2/1 5 Copland Place, Glasgow, G51 2RS, United Kingdom

      IIF 50
  • Shah, Muhammad
    Pakistani software engineer born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Tf-06, Third Floor, Meridian Software Technology Park, Rawalpindi, 44000, Pakistan

      IIF 51
  • Shah, Muhammad
    Pakistani accountant born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 22, Flat 2/1 5 Copland Place, Glasgow, G51 2RS, United Kingdom

      IIF 52
  • Shah Muhammad
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-24, Row Q, Block 1 Kaneez Fatima, Gulzar-e-hijri, Karachi, 75300, Pakistan

      IIF 53
  • Mr Shah Muhammad
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 54
  • Mr. Muhammad Danial Shah
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthrone Ave, Hawthorn Avenue, Colchester, CO4 3QF, England

      IIF 55
  • Shah, Muhammad Danial, Mr.
    Pakistani director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthrone Ave, Hawthorn Avenue, Colchester, CO4 3QF, England

      IIF 56
child relation
Offspring entities and appointments
Active 16
  • 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 10 - director → ME
    2023-11-10 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    4385, 11025551 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    46,080 GBP2023-10-31
    Officer
    2023-10-10 ~ now
    IIF 1 - director → ME
    2023-11-10 ~ now
    IIF 33 - 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
  • 3
    ALBION ADVISERS LTD - 2023-09-12
    BARLEYCORN BLUE (TITLE TRUSTEE) LIMITED - 2020-09-22
    Unit 1 Nagpal House, 1 Gunthorpe Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,450 GBP2023-05-29
    Officer
    2023-10-10 ~ now
    IIF 6 - director → ME
    2023-11-10 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    4385, 12434552 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2023-11-20 ~ now
    IIF 9 - director → ME
    2023-11-20 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    Hawthrone Ave, Hawthorn Avenue, Colchester, England
    Corporate (1 parent)
    Officer
    2024-03-06 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 6
    Unit 22 Flat 2/1 5 Copland Place, Glasgow, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-07 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 28 - director → ME
    2022-03-09 ~ dissolved
    IIF 36 - secretary → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 8
    815 Stratford Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-06-28 ~ now
    IIF 49 - director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    2nd Floor ,college House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    392,294 GBP2024-11-30
    Officer
    2024-09-26 ~ now
    IIF 14 - director → ME
    2024-09-26 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Has significant influence or controlOE
  • 10
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    495 GBP2021-03-30
    Officer
    2024-01-05 ~ now
    IIF 2 - director → ME
    2023-01-05 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    2nd Floor College House, 17 King Edwards Road, Ruislip, England
    Corporate (1 parent)
    Equity (Company account)
    56,535 GBP2024-04-30
    Officer
    2024-01-05 ~ now
    IIF 12 - director → ME
    2024-01-05 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    20a-30 Abington Street, Northampton, Uk, England
    Corporate (1 parent)
    Equity (Company account)
    39,403 GBP2024-06-30
    Officer
    2023-11-10 ~ now
    IIF 11 - director → ME
    2023-11-10 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    6 Victoria Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    58,088 GBP2024-05-31
    Officer
    2024-09-18 ~ now
    IIF 3 - director → ME
    2024-09-18 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    L&C MORTGAGE LIMITED - 2025-01-08
    PORTINSCALE CAPITAL LTD - 2023-12-31
    Unit 1, Nagpal House, 1 Gunthorpe Street, London
    Corporate (1 parent)
    Equity (Company account)
    -38,715 GBP2024-06-30
    Officer
    2023-11-10 ~ now
    IIF 5 - director → ME
    2023-11-10 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    4385, 15627457 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-08 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2024-04-08 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 16
    2nd Floor, College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    38,577 GBP2023-01-31
    Officer
    2023-11-10 ~ now
    IIF 13 - director → ME
    2023-11-10 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 5
  • 1
    69-71 Leeds Road, Harrogate, England
    Corporate (1 parent)
    Equity (Company account)
    1,048 GBP2024-02-29
    Officer
    2021-02-02 ~ 2021-02-24
    IIF 51 - director → ME
  • 2
    749 Stratford Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-01-05 ~ 2024-02-16
    IIF 32 - director → ME
    Person with significant control
    2024-01-05 ~ 2024-02-16
    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
    IIF 31 - Right to appoint or remove directors OE
  • 3
    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
    Corporate
    Equity (Company account)
    1 GBP2023-03-29
    Officer
    2023-11-10 ~ 2023-11-15
    IIF 7 - director → ME
    2023-11-10 ~ 2023-11-15
    IIF 41 - secretary → ME
    Person with significant control
    2023-11-10 ~ 2023-11-15
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    SOL GENERAL PARTNER LIMITED - 2023-09-20
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    2023-11-10 ~ 2024-05-07
    IIF 4 - director → ME
    2023-11-10 ~ 2024-05-07
    IIF 38 - secretary → ME
    Person with significant control
    2023-11-10 ~ 2024-05-07
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    ALBION FIDUCIARY LTD - 2023-09-12
    BARLEYCORN BLUE NOMINEE LIMITED - 2020-09-21
    Unit 1 Nagpal House, 1 Gunthrope Street, London, United Kingdom
    Corporate (1 offspring)
    Equity (Company account)
    1 GBP2023-03-29
    Officer
    2023-11-10 ~ 2024-05-16
    IIF 8 - director → ME
    2023-11-10 ~ 2024-05-16
    IIF 43 - secretary → ME
    Person with significant control
    2023-11-10 ~ 2024-05-16
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm 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.