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

Musa, Shoyab Mohammed

    Related profiles found in government register
  • Musa, Shoyab Mohammed
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Watling Street Road, Fulwood, Preston, PR2 8EA, England

      IIF 1
  • Musa, Shoyab Mohammed
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 2
    • icon of address 77 Watling Street Road, Fulwood, Preston, PR2 8EA, United Kingdom

      IIF 3 IIF 4
  • Mr Shoyab Mohammed Musa
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-49 New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 5 IIF 6
  • Musa, Shoyab Mohammed
    British co director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Watling Street Road, Preston, Lancashire, PR2 8EA

      IIF 7
  • Musa, Shoyab Mohammed
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Victoria Road, Fulwood, Preston, PR2 8NE, England

      IIF 8
    • icon of address 47-49, New Hall Lane, Preston, PR1 5NY, England

      IIF 9 IIF 10
    • icon of address 47-49 New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 11
    • icon of address 64, Deepdale Road, Preston, Lancashire, PR1 5AR, England

      IIF 12
    • icon of address 77, Watling Street Road, Fulwood, Preston, PR2 8EA, England

      IIF 13
    • icon of address 77 Watling Street Road, Fulwood, Preston, PR2 8EA, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Musa, Shoyab Mohammed
    British estate agent/property manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Watling Street Road Fulwood Preston, Watling Street Road, Fulwood, Preston, PR2 8EA, England

      IIF 18
  • Musa, Shoyab
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Watling Street Road, Fulwood, Preston, PR2 8EA, England

      IIF 19
  • Mr Shoyab Mohammed Musa
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Watling Street Road, Preston, Lancashire, PR2 8EA

      IIF 20
    • icon of address 34, Victoria Road, Fulwood, Preston, PR2 8NE, England

      IIF 21
    • icon of address 47-49, New Hall Lane, Preston, PR1 5NY, England

      IIF 22 IIF 23
    • icon of address 47-49 New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 24
    • icon of address 64, Deepdale Road, Preston, Lancashire, PR1 5AR, England

      IIF 25
    • icon of address 77, Watling Street Road, Fulwood, Preston, PR2 8EA, England

      IIF 26
    • icon of address 77 Watling Street Road, Fulwood, Preston, PR2 8EA, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 77 Watling Street Road Fulwood Preston, Watling Street Road, Fulwood, Preston, PR2 8EA, England

      IIF 30
  • Mr Shoyab Musa
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Watling Street Road, Fulwood, Preston, PR2 8EA, England

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 77 Watling Street Road, Fulwood, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,756,052 GBP2023-12-31
    Officer
    icon of calendar 2013-05-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 77 Watling Street Road, Fulwood, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 77 Watling Street Road, Fulwood, Preston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 77 Watling Street Road Fulwood Preston Watling Street Road, Fulwood, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,856 GBP2018-03-31
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 34 Victoria Road, Fulwood, Preston, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 47-49 New Hall Lane, Preston, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    8,395 GBP2023-12-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    WOLFRAM BLOCK MANAGEMENT LTD - 2021-03-16
    CUBE BLOCK MANAGEMENT LTD - 2018-10-25
    icon of address 77 Watling Street Road, Fulwood, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address 77 Watling Street Road, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    167,701 GBP2023-12-31
    Officer
    icon of calendar 2007-07-23 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 47-49 New Hall Lane, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    LANCASHIRE LETTINGS PRESTON LIMITED - 2022-09-06
    icon of address 77 Watling Street Road, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,840 GBP2023-12-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Gabrielle House 332-336 Perth Road, Ilford, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address 77 Watling Street Road, Fulwood, Preston, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -526 GBP2023-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    G & S SALES & LETTINGS LIMITED - 2024-05-22
    icon of address 77 Watling Street Road, Fulwood, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address 137 London Road, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,196 GBP2023-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address 77 Watling Street Road, Fulwood, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address 64 Deepdale Road, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 17
    RZA INVESTMENTS LTD - 2020-07-17
    icon of address 47-49 New Hall Lane, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 77 Watling Street Road, Fulwood, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ 2025-04-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ 2025-04-15
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    icon of address 34 Victoria Road, Fulwood, Preston, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-01-14 ~ 2021-02-11
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 77 Watling Street Road, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    167,701 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-07-15
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LANCASHIRE LETTINGS PRESTON LIMITED - 2022-09-06
    icon of address 77 Watling Street Road, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,840 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-07-15
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    KWRM LTD - 2018-08-02
    KINGSWOOD REPAIRS LTD - 2018-04-06
    icon of address 47-49 New Hall Lane, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,155 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-26 ~ 2020-07-15
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 137 London Road, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,196 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-07-15
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.