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

Shahab, Qaiser

    Related profiles found in government register
  • Shahab, Qaiser
    British businessman born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 776 - 778, Barking Road, London, E13 9PJ, England

      IIF 1
  • Shahab, Qaiser, Mr.
    British businessman born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 2
  • Shahab, Qaiser
    British business executive born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Pedley House, 6 Ripplegate Walk, Barking, Barking, London, Al, IG11 0YB, United Kingdom

      IIF 3
  • Shahab, Muhammad Qaiser
    Pakistani businessman born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Pedley House, 6 Ripplegate Walk, Barking, London, IG11 0YB, United Kingdom

      IIF 4
    • icon of address 153, Warwick Road, Coventry, CV3 6AU, England

      IIF 5 IIF 6
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 7
  • Shahab, Muhammad Qaiser
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 8
  • Shahab, Muhammad Qaiser
    British business executive born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Pedley House, 6 Ripplegate Walk, Barking, London, IG11 0YB, United Kingdom

      IIF 9
    • icon of address 7, Pedley House, 6 Ripplegate Walk, Barking, London, IG11 0YB, United Kingdom

      IIF 10
  • Mr Muhammad Qaiser Shahab
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 11
  • Mr Qaiser Shahab
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Pedley House, 6 Ripplegate Walk, Barking, Barking, London, Al, IG11 0YB, United Kingdom

      IIF 12
    • icon of address 5th Floor, 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 13
  • Mr Muhammad Qaiser Shahab
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Pedley House, 6 Ripplegate Walk, Barking, London, IG11 0YB, United Kingdom

      IIF 14
    • icon of address 7, Pedley House, 6 Ripplegate Walk, Barking, London, IG11 0YB, United Kingdom

      IIF 15
  • Mr Muhammad Qaiser Shahab
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Pedley House, 6 Ripplegate Walk, Barking, London, IG11 0YB, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address E16 2dq, 12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 7 Pedley House, 6 Ripplegate Walk, Barking, Barking, London, Al, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address Flat 7 Pedley House, 6 Ripplegate Walk, Barking, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,410 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address 7 Pedley House, 6 Ripplegate Walk, Barking, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -424 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 51 Quilter Road, Basingstoke, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,774 GBP2025-04-30
    Officer
    icon of calendar 2017-09-15 ~ 2022-05-11
    IIF 5 - Director → ME
  • 2
    icon of address 51 Quiltor Road, Basingstoke, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,811 GBP2024-07-31
    Officer
    icon of calendar 2017-09-15 ~ 2022-05-11
    IIF 6 - Director → ME
  • 3
    icon of address 57 Stroud Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -69,622 GBP2017-02-28
    Officer
    icon of calendar 2016-02-08 ~ 2017-08-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-08-18
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    SUPREMO INNOVATIONS PVT LTD - 2018-10-11
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,951 GBP2019-06-30
    Officer
    icon of calendar 2020-05-04 ~ 2020-05-27
    IIF 1 - Director → ME
  • 5
    SILICON VALLEY WORLD LIMITED - 2018-02-26
    icon of address 5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    166,650 GBP2024-12-31
    Officer
    icon of calendar 2020-09-08 ~ 2022-08-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ 2022-06-05
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    icon of address 51 Quiltor Road, Basingstoke, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,719 GBP2021-04-30
    Officer
    icon of calendar 2019-04-18 ~ 2022-05-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2022-05-11
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.