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 Syed Murtaza Hussain Shah

    Related profiles found in government register
  • Mr Syed Murtaza Hussain Shah
    Pakistani born in October 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 111, P10 France Cluster, International City, 12345, United Arab Emirates

      IIF 1
  • Mr Syed Murtaza Hussain Shah
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St. Andrews Road, London, NW11 0PH, England

      IIF 2 IIF 3
    • icon of address 11, St. Andrews Road, London, NW11 0PH, United Kingdom

      IIF 4 IIF 5
    • icon of address 18 Osram Road, East Lane Business Park, Wembley, HA9 7NG, United Kingdom

      IIF 6 IIF 7
  • Mr Syed Shah
    Pakistani born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 8
  • Shah, Syed Murtaza Hussain
    Pakistani consultant born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House Unit 13, Wareham Road, Poole, BH16 6FA, England

      IIF 9
  • Shah, Syed Murtaza Hussain
    Pakistani manager born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 10
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 11
  • Mr Syed Murtaza Shah
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Lismarrine Industrial, Elstree, WD63EE, United Kingdom

      IIF 12 IIF 13
  • Shah, Syed Murtaza Hussain
    Pakistani businessman born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St Andrews Road, London, NW11 0PH, United Kingdom

      IIF 14
    • icon of address 18, Osram Road, East Lane Business Park, Wembley, HA9 7NG, England

      IIF 15
  • Shah, Syed Murtaza Hussain
    Pakistani construction management born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Laurino Place, Bushey, Hertfordshire, WD23 1QP, England

      IIF 16
    • icon of address 1, Laurino Place, Hartsbourne Avenue, Bushey, Hertfordshire, WD23 1QP, United Kingdom

      IIF 17
    • icon of address 11, St. Andrews Road, London, NW11 0PH, England

      IIF 18
    • icon of address 11, St. Andrews Road, London, NW11 0PH, United Kingdom

      IIF 19
    • icon of address 18 Osram Road, East Lane Business Park, Wembley, HA9 7NG, United Kingdom

      IIF 20
  • Shah, Syed Murtaza Hussain
    born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Monarch Way, Ilford, IG2 7NY, England

      IIF 21
  • Syed Shah
    Pakistani born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, University Street, Office 3, Belfast, BT7 1HB, Northern Ireland

      IIF 22
  • Shah, Syed
    Pakistani manager born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, University Street, Office 3, Belfast, BT7 1HB, Northern Ireland

      IIF 23
  • Shah, Syed Murtaza Hussain
    British construction management born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Lismarinne Industrial Park, Elstree Road, Elstree, Borehamwood, WD6 3EE, England

      IIF 24
  • Shah, Syed Murtaza
    British businessman born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Lismarrine Industrial, Elstree, WD63EE, United Kingdom

      IIF 25 IIF 26
  • Shah, Syed
    Pakistani director and company secretary born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 27
  • Shah, Syed Murtaza Hussain

    Registered addresses and corresponding companies
    • icon of address 1, Laurino Place, Bushey, Hertfordshire, WD23 1QP, England

      IIF 28
    • icon of address 1, Laurino Place, Hartsbourne Avenue, Bushey, Hertfordshire, WD23 1QP, United Kingdom

      IIF 29
    • icon of address 11, St Andrews Road, London, NW11 0PH, United Kingdom

      IIF 30
    • icon of address 18 Osram Road, East Lane Business Park, Wembley, HA9 7NG, United Kingdom

      IIF 31
  • Shah, Syed Murtaza

    Registered addresses and corresponding companies
    • icon of address Unit 4, Lismarrine Industrial, Elstree, WD63EE, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 115 Park Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,083 GBP2023-10-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 20 - Director → ME
    icon of calendar 2017-10-25 ~ now
    IIF 31 - Secretary → ME
  • 2
    icon of address 18 Osram Road East Lane, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,106,981 GBP2021-06-30
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address Unit 4 Lismarrine Industrial, Elstree, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-07-09 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 4 Lismarinne Industrial Park, Elstree Road,elstree, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,603 GBP2024-07-31
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 11 St Andrews Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-08-28 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Lismarrine Industrial, Elstree, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit4, Lismarinne Industrial Park Elstree Road, Elstree, Borehamwood, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -182,456 GBP2024-02-29
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 52 University Street, Office 3, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Lytchette House Wareham Road, Unit 13, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,291 GBP2019-06-30
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 1 Laurino Place, Hartsbourne Avenue, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-10-18 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 6
  • 1
    IMMIGRATIA LTD - 2023-03-06
    icon of address 4385, 11505013 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2018-08-08 ~ 2021-01-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2018-12-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address 115 Park Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,083 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-10-25 ~ 2025-02-07
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PAGEA SOLUTIONS LLP - 2017-01-27
    PANGEA WORLDWIDE LLP - 2017-01-23
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-02 ~ 2016-12-13
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2017-01-20
    IIF 1 - Right to appoint or remove members OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DOCU ASSIST SERVICES LTD - 2023-10-09
    PANGEA WORLDWIDE LTD - 2023-10-09
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-12-10 ~ 2019-09-01
    IIF 27 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-04-01
    IIF 10 - Director → ME
  • 5
    SYON HOMES (PINNER) LIMITED - 2019-01-08
    icon of address Suite 145, 28a Church Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -275,783 GBP2024-01-31
    Officer
    icon of calendar 2019-02-01 ~ 2019-05-10
    IIF 15 - Director → ME
  • 6
    icon of address Suite 145, 28a Church Road, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,164 GBP2024-10-31
    Officer
    icon of calendar 2013-10-25 ~ 2020-05-26
    IIF 16 - Director → ME
    icon of calendar 2013-10-25 ~ 2020-05-26
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-26
    IIF 2 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.