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

Muhammad Shahbaz Cheema

    Related profiles found in government register
  • Muhammad Shahbaz Cheema
    Pakistani born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 9, Tarran Walk, Ayr, Ayrshire, KA7 1TP, Scotland

      IIF 1
  • Mr Muhammad Shahbaz Cheema
    Pakistani born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a, Oxford Street, Bolton, BL1 1RF, England

      IIF 2
    • Unit 35 St. Enoch Shopping Centre, 55 St. Enoch Square, Glasgow, G1 4BW, Scotland

      IIF 3 IIF 4 IIF 5
  • Mr Muhammad Shahbaz Cheema
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 8 / Mrfix, 242 High Street, Abbeygate Centre, Arbroath, Scotland, DD1 1DZ

      IIF 6
    • 12, Burns Precinct, Kilmarnock, KA1 1LT, Scotland

      IIF 7
  • Mr Muhammad Shahbaz Cheema
    Pakistani born in October 2018

    Resident in England

    Registered addresses and corresponding companies
    • Unit 35 St. Enoch Shopping Centre, 55 St. Enoch Square, Glasgow, G1 4BW, Scotland

      IIF 8
  • Mr Muhammad Shahbaz Cheema
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 / Mrfix, 242 High Street, Abbeygate Centre, Arbroath, Scotland, DD1 1DZ

      IIF 9
    • 12, Burns Precinct, Kilmarnock, KA1 1LT, Scotland

      IIF 10
  • Mr Muhammad Shahbaz Cheema
    Pakistani born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 St. Andrews Road, 1st Floor, C/o Amn Accountants, Glasgow, G41 1PF, Scotland

      IIF 11
  • Cheema, Muhammad Shahbaz
    Pakistani director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 9, Tarran Walk, Ayr, Ayrshire, KA7 1TP, Scotland

      IIF 12
  • Cheema, Muhammad Shahbaz
    Pakistani director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 35 St. Enoch Shopping Centre, 55 St. Enoch Square, Glasgow, G1 4BW, Scotland

      IIF 13 IIF 14 IIF 15
  • Cheema, Muhammad Shahbaz
    Pakistani engineering consultant born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a, Oxford Street, Bolton, BL1 1RF, England

      IIF 16
  • Cheema, Muhammad Shahbaz
    Pakistani managing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kiosk C, 19 , Central Way, Paisley, PA1 1EL, Scotland

      IIF 17
  • Cheema, Muhammad Shahbaz
    British company director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 8 / Mrfix, 242 High Street, Abbeygate Centre, Arbroath, Scotland, DD1 1DZ

      IIF 18
  • Cheema, Muhammad Shahbaz
    British sales person born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Burns Precinct, Kilmarnock, KA1 1LT, Scotland

      IIF 19
  • Cheema, Muhammad Shahbaz
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 / Mrfix, 242 High Street, Abbeygate Centre, Arbroath, Scotland, DD1 1DZ

      IIF 20
    • 12, Burns Precinct, Kilmarnock, KA1 1LT, Scotland

      IIF 21
  • Cheema, Muhammad Shahbaz
    Pakistani director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 St. Andrews Road, 1st Floor, C/o Amn Accountants, Glasgow, G41 1PF, Scotland

      IIF 22
    • 3, Wilby Street, Manchester, M8 0GD, England

      IIF 23
    • 58, Langdale Avenue, Manchester, M19 3WS, England

      IIF 24
  • Cheema, Muhammad Shahbaz
    Pakistani none born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C, Woolley Street, Manchester, M8 8WE, Uk

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    Unit 8 / Mrfix 242 High Street, Abbeygate Centre, Arbroath, Scotland
    Corporate (1 parent)
    Equity (Company account)
    3,072 GBP2022-09-30
    Officer
    2022-09-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    Unit 35 St. Enoch Shopping Centre, 55 St. Enoch Square, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    8,448 GBP2023-10-31
    Officer
    2020-07-09 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    U/r, 6 Dick Road, Kilmarnock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-04-18 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-04-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    Unit 3a Oxford Street, Bolton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    Unit 8 / Mrfix 242 High Street, Abbeygate Centre, Arbroath, Scotland
    Corporate (1 parent)
    Equity (Company account)
    3,072 GBP2022-09-30
    Officer
    2019-09-24 ~ 2022-09-01
    IIF 18 - director → ME
    Person with significant control
    2019-09-24 ~ 2022-09-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    9e Foundry Lane, Stranraer, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    808 GBP2024-04-30
    Officer
    2017-06-22 ~ 2018-03-28
    IIF 17 - director → ME
  • 3
    JAMHER FOODS LIMITED - 2024-10-09
    1 Eagle Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2023-06-02 ~ 2023-06-12
    IIF 21 - director → ME
    Person with significant control
    2023-06-02 ~ 2023-06-13
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    Unit C, Woolley Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-03 ~ 2012-09-07
    IIF 25 - director → ME
  • 5
    Unit 35 St. Enoch Shopping Centre, 55 St. Enoch Square, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    8,448 GBP2023-10-31
    Officer
    2019-10-21 ~ 2020-01-03
    IIF 13 - director → ME
    2018-11-01 ~ 2018-11-08
    IIF 15 - director → ME
    Person with significant control
    2018-11-01 ~ 2018-11-08
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    2019-10-21 ~ 2020-01-03
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    Unit 9 Tarran Walk, Ayr, Ayrshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    122 GBP2016-12-31
    Officer
    2018-03-01 ~ 2018-03-02
    IIF 12 - director → ME
    Person with significant control
    2018-03-01 ~ 2018-03-02
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 7
    8 Woodrow Road, 17 Woodrow Court, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-10 ~ 2020-03-20
    IIF 22 - director → ME
    Person with significant control
    2018-10-10 ~ 2020-03-20
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    PETERS MOBILE LTD - 2012-08-22
    Rmu 29 Kingston Teaco Shopping Centre Winchester Circle, Kingston, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    5,808 GBP2023-06-30
    Officer
    2012-06-28 ~ 2012-08-23
    IIF 23 - director → ME
  • 9
    03 Wilby Street, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,430 GBP2016-06-30
    Officer
    2011-06-02 ~ 2012-01-05
    IIF 24 - director → ME
  • 10
    Unit 3a Oxford Street, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-03 ~ 2021-10-17
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.