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 Ahad Ullah Shah

    Related profiles found in government register
  • Mr Ahad Ullah Shah
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 42, Kensington Road, Oldham, Lancashire, OL8 4BZ, England

      IIF 3
    • icon of address 42, Kensington Road, Oldham, OL8 4BZ, United Kingdom

      IIF 4 IIF 5
    • icon of address Prospect House, Suite 17, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 6 IIF 7
    • icon of address 8, Rochdale Road, Royton, OL2 6QJ, England

      IIF 8
  • Ahad Ullah Shah
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234-236, Whitechapel Road, London, E1 1BJ, United Kingdom

      IIF 9
    • icon of address 2, Barker Street, Oldham, OL1 2AD, United Kingdom

      IIF 10
    • icon of address Prospect House, Suite 17, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 11 IIF 12
  • Shah, Ahad Ullah
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Kensington Road, Oldham, OL8 4BZ, England

      IIF 13
    • icon of address 42, Kensington Road, Oldham, OL8 4BZ, United Kingdom

      IIF 14
  • Shah, Ahad Ullah
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Kensington Road, Oldham, Lancashire, OL8 4BZ, England

      IIF 15
    • icon of address 42, Kensington Road, Oldham, OL8 4BZ, England

      IIF 16
  • Shah, Ahad Ullah
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ahad Ullah Shah
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 25
    • icon of address Prospect House, Suite 17, Featherstall Road South, Oldham, OL9 6HT

      IIF 26
  • Ullah Shah, Ahad
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Kensington Road, Oldham, OL8 4BZ, United Kingdom

      IIF 27
  • Shah, Ahad Ullah
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Barker Street, Oldham, Lancashire, OL1 2AD, United Kingdom

      IIF 28
    • icon of address 2, Barker Street, Oldham, OL1 2AD, England

      IIF 29
    • icon of address 42, Kensington Road, Oldham, OL8 4BZ, England

      IIF 30
    • icon of address Prospect House, Suite 17, Featherstall Road South, Oldham, OL9 6HT

      IIF 31
    • icon of address Prospect House, Suite 17, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 32 IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 141 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 42 Kensington Road, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,087 GBP2020-08-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 141 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    -359 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    BANGLADESH INVESTMENT GROUP LTD - 2018-02-21
    icon of address 42 Kensington Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 141 Union Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 22 - Director → ME
  • 8
    AUS MEDIA LIMITED - 2013-11-11
    icon of address 141 Union Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 141 Union Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Prospect House, Suite 17, Featherstall Road South, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address 42 Kensington Road, Oldham, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    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
  • 13
    icon of address Prospect House, Suite 17, Featherstall Road South, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Prospect House, Suite 17, Featherstall Road South, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-11 ~ 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
  • 16
    icon of address Prospect House, Suite 17, Featherstall Road South, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,116 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 42 Kensington Road, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -822 GBP2020-07-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 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
  • 18
    icon of address 42 Kensington Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,802 GBP2020-08-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    VIVERE MAGAZINE LIMITED - 2023-04-05
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    858 GBP2024-02-29
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 42 Kensington Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,802 GBP2020-08-31
    Officer
    icon of calendar 2018-08-08 ~ 2018-09-03
    IIF 17 - Director → ME
    icon of calendar 2018-09-03 ~ 2019-11-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2018-09-03
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.