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

Muhammad, Shah

    Related profiles found in government register
  • Muhammad, Shah

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

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

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

      IIF 3
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 4
    • icon of address 6, Victoria Road, London, N15 4PS, England

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

      IIF 6
    • icon of address Unit 1, Nagpal House, 1 Gunthorpe Street, London, E1 7RG

      IIF 7
    • icon of address Unit 1, Nagpal House, 1 Gunthorpe Street, London, E1 7RG, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 1, Nagpal House, 1 Gunthrope Street, London, E1 7RG, United Kingdom

      IIF 11
    • icon of address 20a-30, Abington Street, Northampton, Uk, NN1 2AJ, England

      IIF 12
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 13
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 14
    • icon of address 2nd Floor ,college House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 15
  • Muhammad, Shah
    British company director born in February 1968

    Resident in England

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

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

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

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

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

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

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

      IIF 24 IIF 25
    • icon of address Unit 1 Nagpal House, Gunthorpe Street, London, E1 7RG, England

      IIF 26
    • icon of address 20a-30, Abington Street, Northampton, Uk, NN1 2AJ, England

      IIF 27
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 28
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 29
    • icon of address 2nd Floor ,college House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 30
  • Muhammad, Shah
    Pakistani director born in September 1990

    Resident in Pakistan

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

      IIF 31
  • Muhammad, Shah
    Pakistani landlord born in February 1993

    Resident in Pakistan

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

      IIF 32
  • Mr Shah Muhammad
    British born in February 1968

    Resident in England

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

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

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

      IIF 35
    • icon of address 6, Victoria Road, London, N15 4PS, England

      IIF 36
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 37
    • icon of address Unit 1, Nagpal House, 1 Gunthorpe Street, London, E1 7RG

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

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

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

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

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

      IIF 46
  • Mr Shah Muhammad
    British born in March 1968

    Resident in England

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

      IIF 47
  • Mr Muhammad Shah
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 48
  • Shah, Muhammad
    Pakistani software engineer born in April 1994

    Resident in Pakistan

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

      IIF 49
  • Shah, Muhammad
    Pakistani accountant born in April 1999

    Resident in Pakistan

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

      IIF 50
  • Shah Muhammad
    Pakistani born in September 1990

    Resident in Pakistan

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

      IIF 51
  • Mr Shah Muhammad
    Pakistani born in February 1993

    Resident in Pakistan

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

      IIF 52
  • Mr. Muhammad Danial Shah
    Pakistani born in April 1999

    Resident in United Kingdom

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

      IIF 53
  • Shah, Muhammad Danial, Mr.
    Pakistani director born in April 1999

    Resident in United Kingdom

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

      IIF 54
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4385, 13517493 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2023-11-10 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address 4385, 11025551 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    46,080 GBP2023-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-11-10 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - 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
    icon of address Unit 1 Nagpal House, 1 Gunthorpe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,745 GBP2025-05-29
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 22 - Director → ME
    icon of calendar 2023-11-10 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address 4385, 12434552 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 25 - Director → ME
    icon of calendar 2023-11-20 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Hawthrone Ave, Hawthorn Avenue, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 22 Flat 2/1 5 Copland Place, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2022-03-09 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    RPV AGENCIES LIMITED - 2011-10-20
    JIREHOUSE CAPITAL CONSULTING LIMITED - 2012-01-10
    ALBION AGENCY SERVICES LTD - 2023-09-30
    JCF SUPPORT SERVICES LTD - 2021-11-10
    icon of address Unit 1 Nagpal House, 1 Gunthorpe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-29
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 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
    icon of calendar 2024-09-26 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-09-26 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    495 GBP2021-03-30
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-01-05 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,535 GBP2024-04-30
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 28 - Director → ME
    icon of calendar 2024-01-05 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    icon of address 20a-30 Abington Street, Northampton, Uk, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,403 GBP2024-06-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 27 - Director → ME
    icon of calendar 2023-11-10 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 6 Victoria Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,088 GBP2024-05-31
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-09-18 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    PORTINSCALE CAPITAL LTD - 2023-12-31
    L&C MORTGAGE LIMITED - 2025-01-08
    icon of address Unit 1, Nagpal House, 1 Gunthorpe Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -38,715 GBP2024-06-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-11-10 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of address 4385, 15627457 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 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
    icon of calendar 2023-11-10 ~ now
    IIF 29 - Director → ME
    icon of calendar 2023-11-10 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 4
  • 1
    icon of address 69-71 Leeds Road, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,048 GBP2024-02-29
    Officer
    icon of calendar 2021-02-02 ~ 2021-02-24
    IIF 49 - Director → ME
  • 2
    RPV AGENCIES LIMITED - 2011-10-20
    JIREHOUSE CAPITAL CONSULTING LIMITED - 2012-01-10
    ALBION AGENCY SERVICES LTD - 2023-09-30
    JCF SUPPORT SERVICES LTD - 2021-11-10
    icon of address Unit 1 Nagpal House, 1 Gunthorpe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-29
    Officer
    icon of calendar 2023-11-10 ~ 2023-11-15
    IIF 23 - Director → ME
    icon of calendar 2023-11-10 ~ 2023-11-15
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ 2023-11-15
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    SOL GENERAL PARTNER LIMITED - 2023-09-20
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    icon of calendar 2023-11-10 ~ 2024-05-07
    IIF 19 - Director → ME
    icon of calendar 2023-11-10 ~ 2024-05-07
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ 2024-05-07
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    BARLEYCORN BLUE NOMINEE LIMITED - 2020-09-21
    ALBION FIDUCIARY LTD - 2023-09-12
    icon of address Unit 1 Nagpal House, 1 Gunthrope Street, London, United Kingdom
    Active Corporate (1 offspring)
    Equity (Company account)
    1 GBP2023-03-29
    Officer
    icon of calendar 2023-11-10 ~ 2024-05-16
    IIF 24 - Director → ME
    icon of calendar 2023-11-10 ~ 2024-05-16
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ 2024-05-16
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more 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.