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

Afzal, Shahzaib

    Related profiles found in government register
  • Afzal, Shahzaib
    British company director born in December 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Main Street, Bainsford, Falkirk, FK2 7PB, Scotland

      IIF 1
    • 53, Linksview Road, Motherwell, ML1 4AY, Scotland

      IIF 2 IIF 3 IIF 4
  • Afzal, Shahzaib
    British director born in December 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, Linksview Road, Motherwell, ML1 4AY, Scotland

      IIF 5
  • Afzal, Shahzaib
    British self employed born in December 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, Linksview Road, Motherwell, ML1 4AY, Scotland

      IIF 6
  • Afzal, Shahzaib
    British taxi driver born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46, Thongsley, Huntingdon, PE29 1NX, England

      IIF 7
  • Mr Shahzaib Afzal
    British born in December 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Main Street, Bainsford, Falkirk, FK2 7PB, Scotland

      IIF 8
    • 53, Linksview Road, Motherwell, ML1 4AY, Scotland

      IIF 9 IIF 10 IIF 11
  • Afzal, Shahzaib
    Italian director born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, 0/1 Gartruk Street, Glasgow, Glasgow (city Of), G42 8HJ, United Kingdom

      IIF 12
  • Muhammad Afzal, Shahzaib
    Pakistani company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15603705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Mr Shahzaib Afzal
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46, Thongsley, Huntingdon, PE29 1NX, England

      IIF 14
  • Muhammad Shahzaib
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3623, 182-184 High Street North, East Ham, London, E6 2JA., United Kingdom

      IIF 15
  • Shahzaib, Muhammad
    Pakistani business executive born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 13480333 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Mr Muhammad Shahzaib
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13480333 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Mr Muhammad Shahzaib
    Pakistani born in February 2005

    Resident in England

    Registered addresses and corresponding companies
    • Unit #2393, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 18
    • 72, Bostock Avenue, Northampton, NN1 4LN, England

      IIF 19
  • Shahzaib, Muhammad
    Pakistani company director born in February 2005

    Resident in England

    Registered addresses and corresponding companies
    • Unit #2393, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 20
  • Mr Muhammad Shahzaib
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Bell Yard London, 7 Bell Yard London Wc2a 2jr, London, WC2A 2JR, United Kingdom

      IIF 21
  • Shahzaib, Muhammad
    Pakistani director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3623, 182-184 High Street North, East Ham, London, E6 2JA., United Kingdom

      IIF 22
  • Shahzaib, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Bell Yard London, 7 Bell Yard London Wc2a 2jr, London, WC2A 2JR, United Kingdom

      IIF 23
  • Mr Muhammad Shah Zaib
    Pakistani born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 44, Chalcot Road, Camden, London, NW1 8LS, United Kingdom

      IIF 24
  • Mr Muhammad Shahzaib
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Nzd Chhwtee Msjd Mhlh, Khawajgan Thseel W Zla Narowal, Narowal, 51600, Pakistan

      IIF 25 IIF 26
  • Mr Muhammad Shahzaib
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St 1, Muhalla Roshan Pura Dera Gareeb Alam, Sheikhupura, 39350, Pakistan

      IIF 27
  • Mr Muhammad Shahzaib
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No.31 -a, St No.1 Moh Sitara Park, Faisalabad, Punjab, 38000, Pakistan

      IIF 28
  • Mr Muhammad Shahzaib
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No Lda27a, Ground Block B3 Muhallah Gojar Poo, Lahore, 54000, Pakistan

      IIF 29
  • Muhammad Shahzaib
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Marigold Court, Brackla, Bridgend, CF31 2NB, Wales

      IIF 30
  • Muhammad Shahzaib
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 2255/113, Muhallah Aziz Pura, Kharian City,distt. Gujrat, 50090, Pakistan

      IIF 31
  • Shahzaib, Muhammad
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Nzd Chhwtee Msjd Mhlh, Khawajgan Thseel W Zla Narowal, Narowal, 51600, Pakistan

      IIF 32 IIF 33
  • Shahzaib, Muhammad
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St 1, Muhalla Roshan Pura Dera Gareeb Alam, Sheikhupura, 39350, Pakistan

      IIF 34
  • Shahzaib, Muhammad
    Pakistani director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No.31 -a, St No.1 Moh Sitara Park, Faisalabad, Punjab, 38000, Pakistan

      IIF 35
  • Shahzaib, Muhammad
    Pakistani company director born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No Lda27a, Ground Block B3 Muhallah Gojar Poo, Lahore, 54000, Pakistan

      IIF 36
  • Shahzaib, Muhammad
    Pakistani director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Pearson Street, Cardiff, CF24 3EL, Wales

      IIF 37
  • Afzal, Shahzaib Muhammad
    Pakistani company director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24a, Ingleby Road, Ilford, IG1 4RY, United Kingdom

      IIF 38
  • Mr. Muhammad Shahzaib
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 474, Gulshan Sikandar Abad Keamari Karachi, Karachi, 07516, Pakistan

      IIF 39
  • Zaib, Muhammad Shah
    Pakistani business person born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 44, Chalcot Road, Camden, London, NW1 8LS, United Kingdom

      IIF 40
  • Mr Muhammad Shahzaib
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 S11, Premier House Rolfe Street , Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 41
  • Mr Muhammad Shahzaib
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Shahzaib, Muhammad
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Marigold Court, Brackla, Bridgend, CF31 2NB, Wales

      IIF 43
  • Shahzaib, Muhammad
    Pakistani company director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 S11, Premier House Rolfe Street , Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 44
  • Shahzaib, Muhammad
    Pakistani entrapreneur born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Shahzaib, Muhammad
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 2255/113, Muhallah Aziz Pura, Kharian City,distt. Gujrat, 50090, Pakistan

      IIF 46
  • Shahzaib, Muhammad

    Registered addresses and corresponding companies
    • Nzd Chhwtee Msjd Mhlh, Khawajgan Thseel W Zla Narowal, Narowal, 51600, Pakistan

      IIF 47
  • Shahzaib, Muhammad, Mr.
    Pakistani director born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 474, Gulshan Sikandar Abad Keamari, Karachi, 07516, Pakistan

      IIF 48
  • Mr Shahzaib Afzal
    Italian born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, 0/1 Gartruk Street, Glasgow, Glasgow (city Of), G42 8HJ, United Kingdom

      IIF 49
  • Mr Shahzaib Muhammad Afzal
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15603705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Share Holder Muhammad Shahzaib
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Mr Shahzaib Muhammad Afzal
    Pakistani born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24a, Ingleby Road, Ilford, IG1 4RY, United Kingdom

      IIF 52
  • Shahzaib, Muhammad, Share Holder
    Pakistani business born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    53 Linksview Road, Motherwell, Scotland
    Corporate (2 parents)
    Officer
    2024-09-12 ~ now
    IIF 4 - director → ME
  • 2
    61 61 Bridge Street Kington Hr5 3dj, Kington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    24 Main Street, Bainsford, Falkirk, Scotland
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 1 - director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    Unit 3 S11 Premier House Rolfe Street , Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    4385, 13480333 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    9,000 GBP2023-06-30
    Officer
    2021-06-28 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
  • 7
    46 Thongsley, Huntingdon, England
    Corporate (1 parent)
    Officer
    2023-02-19 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-02-19 ~ 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
  • 8
    4385, 15603705 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-29 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2024-03-29 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 9
    6 Valley View, Motherwell, Scotland
    Corporate (2 parents)
    Officer
    2024-05-06 ~ now
    IIF 6 - director → ME
  • 10
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 11
    SHEZ STOP SHOP LTD - 2025-04-23
    Unit #2393 275 New North Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-07 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-01-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-04 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    24a Ingleby Road, Ilford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 14
    4385, 15676432 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-24 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2024-04-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    Suite 5004 Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 16
    7 Bell Yard London, 7 Bell Yard London Wc2a 2jr, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    53 Linksview Road, Motherwell, Scotland
    Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-12-08 ~ 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
  • 18
    11 0/1 Gartruk Street, Glasgow, Glasgow (city Of), United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 33 - director → ME
    2022-03-03 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 20
    4385, 15356288 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-16 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 21
    72 Bostock Avenue, Northampton, England
    Corporate (1 parent)
    Person with significant control
    2024-03-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 22
    53 Linksview Road, Motherwell, Scotland
    Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 23
    4385, 14174333 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 24
    30 Marigold Court, Brackla, Bridgend, Wales
    Dissolved corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 25
    321 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    53 Linksview Road, Motherwell, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,242 GBP2023-03-31
    Officer
    2022-03-26 ~ 2023-02-28
    IIF 5 - director → ME
    Person with significant control
    2022-03-26 ~ 2023-02-28
    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
  • 2
    10 Pearson Street, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2024-06-22 ~ 2025-01-29
    IIF 37 - director → ME
  • 3
    44 Chalcot Road, Camden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-01 ~ 2022-06-22
    IIF 40 - director → ME
    Person with significant control
    2022-06-01 ~ 2022-06-22
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
© 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.