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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shah, Shabnam

    Related profiles found in government register
  • Shah, Shabnam
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Shaws Lane, Old Leake, Boston, Lincolnshire, PE22 9LQ, England

      IIF 1
    • The Cottage, Shaws Lane, Old Leake, Boston, PE22 9LQ, England

      IIF 2 IIF 3
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 4
  • Shah, Shabnam
    British company diector born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b, Baker Street, Weybridge, Surrey, KT13 8AU, United Kingdom

      IIF 5
  • Shah, Shabnam
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Pleasant Place, Hersham, KT12 4HR, England

      IIF 6
    • 4b, Baker Street, Weybridge, Surrey, KT13 8AU, United Kingdom

      IIF 7
  • Shah, Shabnam
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o L&ps Ltd, Sandy Farm, The Sands, Farnham, GU10 1PX, England

      IIF 8
    • 4b, Baker Street, Weybridge, Surrey, KT13 8AU, United Kingdom

      IIF 9 IIF 10
  • Shah, Shabnam
    British insurance brokerage born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b, Baker Street, Weybridge, KT13 8AU, United Kingdom

      IIF 11
  • Shah, Shabnam
    British managing director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 12
    • Unit 5, 66 York Road, Weybridge, Surrey, KT13 9DY, United Kingdom

      IIF 13
  • Ms Shah Shabnam
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300 St Mary's Road, Garston, Liverpool, L19 0NQ, England

      IIF 14
  • Shabnam, Shah
    British manager born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300 St Mary's Road, Garston, Liverpool, L19 0NQ, England

      IIF 15
  • Miss Shabnam Shah
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Shaws Lane, Old Leake, Boston, Lincolnshire, PE22 9LQ, England

      IIF 16
    • The Cottage, Shaws Lane, Old Leake, Boston, PE22 9LQ, England

      IIF 17
    • 40, Pleasant Place, Hersham, KT12 4HR, England

      IIF 18
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 19 IIF 20
    • 4b, Baker Street, Weybridge, Surrey, KT13 8AU, United Kingdom

      IIF 21 IIF 22
    • 41, Baker Street, Weybridge, KT13 8AE, England

      IIF 23
    • 44 Baker Street, Baker Street, Weybridge, KT13 8AR, England

      IIF 24
    • 4b, Baker Street, Weybridge, KT13 8AU, United Kingdom

      IIF 25
  • Ms Shabnam Shah
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Baker Street, Baker Street, Weybridge, KT13 8AU, England

      IIF 26
  • Shah, Shabnam
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Hawkins Lane, Burton-on-trent, DE14 1PT, England

      IIF 27
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 28
    • 40, Pleasant Place, Hersham, Surrey, KT12 4HR, England

      IIF 29
  • Shah, Shabnam
    British managing director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Hawkins Lane, Burton-on-trent, DE14 1PT, England

      IIF 30
  • Miss Shabnam Shah
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Hawkins Lane, Burton-on-trent, DE14 1PT, England

      IIF 31 IIF 32
    • 40, Pleasant Place, Hersham, Surrey, KT12 4HR, England

      IIF 33
  • Shah, Shabnam

    Registered addresses and corresponding companies
    • 4b, Baker Street, Weybridge, Surrey, KT13 8AU, United Kingdom

      IIF 34
    • 44 Baker Street, Baker Street, Weybridge, KT13 8AR, England

      IIF 35
    • 4b, Baker Street, Weybridge, KT13 8AU, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 18
  • 1
    AGRI BLOCK LTD
    11944728
    67 Wilford Crescent East, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2020-07-03 ~ 2020-07-21
    IIF 28 - Director → ME
    Person with significant control
    2020-07-03 ~ 2020-07-21
    IIF 20 - Has significant influence or control OE
  • 2
    AKM FINANCIAL MANAGEMENT LTD. - now
    SHABZCO LIMITED
    - 2013-08-28 08469606
    Anglesey House, Farnborough Road, Aldershot, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2013-04-02 ~ 2013-05-01
    IIF 8 - Director → ME
  • 3
    ARISTA MEDICAL SUPPLIES LTD
    12612028
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    BIG BANG CONCEPT LIMITED
    10027231
    Park Lane Financial Solutions, Unit 5 66 York Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 13 - Director → ME
  • 5
    DIAMOND GAN TECHNOLOGIES LTD
    16799233
    The Cottage Shaws Lane, Old Leake, Boston, England
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    EMPIRE PROTECTION LIMITED
    08466168
    4b Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-28 ~ dissolved
    IIF 10 - Director → ME
  • 7
    MADEMOISELLE CLOTHING LTD
    10319540
    4 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    MOONCREST SERVICES LIMITED - now
    PARK LANE FINANCIAL SOLUTIONS LIMITED
    - 2018-03-14 08466161 14954489
    LOTUS WEALTH MANAGEMENT LIMITED
    - 2013-04-10 08466161
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-03-28 ~ 2018-01-24
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-24
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    PARK LANE PROTECTION LTD
    11452371
    4b Baker Street, Weybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-06 ~ dissolved
    IIF 11 - Director → ME
    2018-07-06 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2018-07-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 10
    PARKLANE FINANCIAL SOLUTIONS LTD
    14954489 08466161
    The Cottage Shaws Lane, Old Leake, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Officer
    2023-06-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 11
    PARKLANE P&C LTD
    11218103
    The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    2018-02-21 ~ 2025-11-07
    IIF 4 - Director → ME
    2018-02-21 ~ 2023-02-24
    IIF 35 - Secretary → ME
    Person with significant control
    2018-02-21 ~ 2023-02-24
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 12
    R MEDICAL DIAGNOSTICS LTD
    13966088
    Unit 3 Hawkins Lane, Burton On Trent, England
    Active Corporate (1 parent)
    Officer
    2022-03-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    R MEDICAL SOLUTIONS LTD
    13449125
    Unit 3 Hawkins Lane, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 14
    R MEDICAL SUPPLIES LIMITED
    12588830
    Unit 3 Hawkins Lane, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2020-05-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    RB TECH HOLDINGS LTD
    11899784
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 16
    REPAIR MY GADGET LTD
    10945666 12337790
    4385, 10945666: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 7 - Director → ME
    2017-09-04 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 17
    RESOLUTE PROPERTY GROUP LTD
    11388413
    Millennium Court, First Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-05-30 ~ 2019-04-02
    IIF 15 - Director → ME
    Person with significant control
    2018-05-30 ~ 2020-01-07
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    RMG CORPORATE LTD
    12066235
    Unit 3 Hawkins Lane, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2019-06-24 ~ 2023-12-16
    IIF 27 - Director → ME
    Person with significant control
    2019-06-24 ~ 2024-01-20
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors 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.