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

Shawl, Sajaad Afzal

    Related profiles found in government register
  • Shawl, Sajaad Afzal
    British businessman born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, North Acton Road, Park Royal, London, NW10 6PJ, England

      IIF 1
    • icon of address 89, Bickersteth Road, B-011, London, SW17 9SH, England

      IIF 2
    • icon of address B-011 Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, England

      IIF 3
    • icon of address B-011trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, England

      IIF 4
    • icon of address C-210, Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, England

      IIF 5
    • icon of address Trident Business Centre, 89 Bickersteth Road, B-011, London, SW17 9SH, England

      IIF 6
  • Shawl, Sajaad Afzal
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bickersteth Road, B-011 Trident Business Centre, London, SW17 9SH, England

      IIF 7
  • Shawl, Sajaad Afzal
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Byron Hill Road, Harrow On The Hill, HA2 0HY, England

      IIF 8
  • Shawl, Sajaad Afzal
    British advertising & marketing consultant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Elm Road, Windsor, SL4 3ND, United Kingdom

      IIF 9
  • Shawl, Sajaad Afzal
    British advertisment & marketing consultant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, North Acton Road, London, NW10 6PJ, England

      IIF 10
  • Shawl, Sajaad Afzal
    British business man born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, North Acton, Park Royal, London, NW10 6PJ, United Kingdom

      IIF 11
  • Shawl, Sajaad Afzal
    British business person born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 500, Great West Road, Hounslow, Middlesex, TW5 0TE, United Kingdom

      IIF 12
  • Shawl, Sajaad Afzal
    British businessman born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 605, 3 Arboretum Place, Barking, Essex, IG11 7PX, England

      IIF 13
    • icon of address 65, North Acton Road, London, NW10 6PJ, England

      IIF 14
    • icon of address 65, North Acton Road, Park Royal, London, NW10 6PJ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 26, Elm Road, Windsor, --- Select ---, SL4 3ND, United Kingdom

      IIF 19
  • Shawl, Sajaad Afzal
    British marketing executive born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Elm Road, Windsor, SL4 3ND, United Kingdom

      IIF 20
  • Mr Sajaad Afzal Shawl
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 500, Great West Road, Hounslow, Middlesex, TW5 0TE, United Kingdom

      IIF 21
    • icon of address 65, North Acton Raod, Park Royal, London, NW10 6PJ, England

      IIF 22
    • icon of address 65, North Acton Road, London, NW10 6PJ, England

      IIF 23 IIF 24
    • icon of address 65, North Acton Road, Park Royal, London, NW10 6PJ, England

      IIF 25 IIF 26
    • icon of address 89, Bickersteth Road, B-011 Trident Business Centre, London, SW17 9SH, England

      IIF 27
    • icon of address 89, Bickersteth Road, Unit B-011 Trident Business Centre, London, SW17 9SH, United Kingdom

      IIF 28
    • icon of address B-011 Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, England

      IIF 29
    • icon of address 65, North Acton Road, London, NW10 6PJ, England

      IIF 30
  • Mr Sajaad Afzal Shawl
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 500, Great West Road, Hounslow, Middlesex, TW5 0TE, United Kingdom

      IIF 31
  • Shawl, Sajjad Afzal
    Other

    Registered addresses and corresponding companies
    • icon of address 65, North Acton Road, London, NW10 6PJ, England

      IIF 32
  • Mr Shawl Sajaad Afzal
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 500, Great West Road, Hounslow, TW5 0TE, United Kingdom

      IIF 33
  • Shawl, Sajaad Afzal

    Registered addresses and corresponding companies
    • icon of address 26, Elm Road, Windsor, Berkshire, SL4 3ND, England

      IIF 34
  • Mr Sajaad Afzal Shawl
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sajaad Afzal, Shawl
    British business man born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 500, Great West Road, Hounslow, Middlesex, TW5 0TE, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 1 Triangle House, 2 Broomhill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 65 North Acton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    604,288 GBP2024-05-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2008-05-30 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 65 North Acton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,591 GBP2024-01-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 65 North Acton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 65 North Acton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,397 GBP2024-11-30
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ARYE HOUSING LTD - 2020-10-09
    icon of address 500 Great West Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2021-10-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 605 Lemonade Building, 3 Arboretum Place, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 65 North Acton Road, Park Royal, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-08-31
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 65 North Acton Road, Park Royal, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    icon of address 605 3 Arboretum Place, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 65 North Acton Raod, Park Royal, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 65 North Acton Road, Park Royal, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 65 North Acton Road, Park Royal, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 65 North Acton, Park Royal, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 65 North Acton Road, Park Royal, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 65 North Acton Road, Park Royal, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -695 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 65 North Acton Road, Park Royal, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    BANA-TUL-MUSLIMEEN LIMITED - 2015-10-26
    TRUST FOUNDATION - 2018-04-30
    HUMANITARIAN FOUNDATION GLOBAL LIMITED - 2015-04-01
    TRUST FOUNDATION LIMITED - 2018-04-09
    EHSAS FOUNDATION LTD - 2011-09-21
    ALKHIDMAT WELFARE LIMITED - 2021-02-10
    SARIM BURNEY TRUST - 2020-12-21
    TRUST FOUNDATION LTD - 2014-10-23
    icon of address 65 North Acton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    279,409 GBP2024-05-31
    Officer
    icon of calendar 2016-01-01 ~ 2017-10-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-10-01
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
  • 2
    icon of address 65 North Acton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,378 GBP2024-12-31
    Officer
    icon of calendar 2015-01-09 ~ 2017-07-14
    IIF 6 - Director → ME
  • 3
    ARYE HOUSING LTD - 2020-10-09
    icon of address 500 Great West Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2021-10-31
    Officer
    icon of calendar 2020-10-06 ~ 2020-10-06
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2020-10-06
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - 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
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EMS PRESS ALLIANCE LTD - 2017-07-19
    icon of address 32 Byron Hill Road, Harrow On The Hill
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ 2016-10-31
    IIF 8 - Director → ME

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.