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 Muhammad Shaban

    Related profiles found in government register
  • Mr Muhammad Shaban
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Dorchester Close, Northolt, London, Middlesex, UB5 4PE

      IIF 1
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 2
    • icon of address Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 3
  • Mr Muhammad Bilal
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Brantwood Road, London, N17 0DT, England

      IIF 4
    • icon of address Gems Drive Ltd, Alperton Lane, Wembley, HA0 1HD, England

      IIF 5
  • Mr Muhammad Usman
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 129 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 6
  • Mr Muhammad Usman
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, St. Georges Road, Reading, RG30 2RQ, England

      IIF 7
  • Mr Muhammad Bilal
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Elm Tree Street Wakefield, 5 Elm Tree Street, Wakefield, Yorkshire, WF1 5DZ, England

      IIF 8
  • Mr Muhammad Usman
    Pakistani born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 128 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 9
    • icon of address Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 10
  • Bilal, Muhammad
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 11
  • Bilal, Muhammad
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Brantwood Road, London, N17 0DT, England

      IIF 12
    • icon of address 107, Acklam Road, Middlesbrough, TS5 5HR, England

      IIF 13
  • Shaban, Muhammad
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 14
    • icon of address Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 15
  • Shaban, Muhammad
    British self employed born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Dorchester Close, Northolt, London, Middlesex, UB5 4PE

      IIF 16
  • Mr Muhammad Bilal
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Milkstone Road, Rochdale, OL11 1NX, England

      IIF 17
    • icon of address 485, Oldham Road, Rochdale, Lancs, OL16 4TF, United Kingdom

      IIF 18
    • icon of address 485, Oldham Road, Rochdale, OL16 4TF, United Kingdom

      IIF 19
  • Mr Muhammad Usman
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 25, 1 Rockley Road, London, W14 0DJ, England

      IIF 20
  • Usman, Muhammad
    Pakistani accountant born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, St. Georges Road, Reading, RG30 2RQ, England

      IIF 21
  • Usman, Muhammad
    Pakistani delivery driver born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Warnsham Close, Lower Earley, Reading, RG6 4DD, England

      IIF 22
  • Bilal, Muhammad
    Pakistani security guard born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Elm Tree Street Wakefield, 5 Elm Tree Street, Wakefield, Yorkshire, WF1 5DZ, England

      IIF 23
  • Mr Muhammad Shaban
    Pakistani born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 129 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 24
  • Muhammad Usman
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 129 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 25
  • Usman, Muhammad
    Pakistani commercial director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Windermere Road, Windermere Road, London, SW16 5HG, England

      IIF 26
  • Usman, Muhammad
    Pakistani enterpreneur born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 128 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 27
  • Bilal, Muhammad
    British accountant born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 485, Oldham Road, Rochdale, OL16 4TF, United Kingdom

      IIF 28
  • Bilal, Muhammad
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Milkstone Road, Rochdale, OL11 1NX, England

      IIF 29
    • icon of address 485, Oldham Road, Rochdale, Lancs, OL16 4TF, United Kingdom

      IIF 30
  • Usman, Muhammad
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 129 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 31
  • Usman, Muhammad
    Pakistani business person born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 129 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 32
  • Usman, Muhammad
    Pakistani businessman born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, 67 South Street, Chichester, PO19 1EE, United Kingdom

      IIF 33
  • Usman, Muhammad
    Pakistani director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 25, 1 Rockley Road, London, W14 0DJ, England

      IIF 34
    • icon of address Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 35
  • Bilal, Muhammad
    Pakistani director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47c, Kinghorne Road, Dundee, DD3 6PR, Scotland

      IIF 36
  • Shaban, Muhammad
    Pakistani director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 129 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 37
  • Usman, Muhammad

    Registered addresses and corresponding companies
    • icon of address Suite 25, 1 Rockley Road, London, W14 0DJ, England

      IIF 38
    • icon of address Office 128 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 39
    • icon of address Office 129 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Viglen House Business Centre, Office 128 Viglen House, Alperton Lane, Wembley, Middlesex, HA0 1HD, England

      IIF 43
  • Shaban, Muhammad

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Office 129 Viglen House Business Centre, Alperton Lane, Wembley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 31 - Director → ME
    icon of calendar 2025-05-29 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Viglen House Business Centre Office 128 Viglen House, Alperton Lane, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2016-06-13 ~ dissolved
    IIF 43 - Secretary → ME
  • 3
    icon of address Office 129 Viglen House Business Centre, Alperton Lane, Wembley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -249 GBP2024-05-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 32 - Director → ME
    icon of calendar 2023-10-23 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    EAGLE ACCOUNTANTS ROCHDALE LTD - 2019-05-28
    icon of address 485 Oldham Road, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    925 GBP2024-09-30
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 485 Oldham Road, Rochdale, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -905 GBP2023-08-31
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Viglen House Business Centre, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,301 GBP2024-08-31
    Officer
    icon of calendar 2025-04-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unimix House, Abbey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,677 GBP2024-08-31
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 34 - Director → ME
    icon of calendar 2013-08-05 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 128 Viglen House Business Centre, Alperton Lane, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2017-11-23 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 9
    icon of address 4 Cronshaw Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    55,593 GBP2021-11-30
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 14 - Director → ME
    icon of calendar 2020-11-09 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 17 Dorchester Close Northolt, London, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 485 Oldham Road, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 51 Brantwood Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    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
  • 14
    icon of address Viglen House Business Centre, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,493 GBP2024-07-31
    Officer
    icon of calendar 2013-07-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or controlOE
  • 15
    icon of address 500/2 Victoria Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address 107 Acklam Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    604 GBP2024-05-31
    Officer
    icon of calendar 2024-07-28 ~ dissolved
    IIF 13 - Director → ME
Ceased 5
  • 1
    icon of address Office 129 Viglen House Business Centre, Alperton Lane, Wembley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -249 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ 2023-10-30
    IIF 37 - Director → ME
    icon of calendar 2022-05-05 ~ 2022-10-26
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ 2023-10-26
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    icon of address Viglen House Business Centre, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,301 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ 2025-04-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ 2025-04-27
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    246 GBP2021-01-31
    Officer
    icon of calendar 2020-10-22 ~ 2020-12-01
    IIF 22 - Director → ME
  • 4
    MOBIE AND IT SERVICES LIMITED - 2015-08-11
    icon of address A4 Livingstone Court 55 Peel Road, Wealdstone, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,157 GBP2024-08-31
    Officer
    icon of calendar 2017-09-10 ~ 2018-03-31
    IIF 26 - Director → ME
  • 5
    icon of address 82 St. John Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    103,728 GBP2022-07-31
    Officer
    icon of calendar 2020-07-27 ~ 2020-08-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2020-08-06
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.