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 Dara Marcus Changizi

    Related profiles found in government register
  • Mr Dara Marcus Changizi
    British born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 1
    • icon of address 130, High Street, Dumbarton, G82 1PQ, United Kingdom

      IIF 2
    • icon of address 14, 14 Cartside Avenue, Inchinnan, Glasgow, Renfrewshire, PA4 9RP, Scotland

      IIF 3
    • icon of address 14, Cartside Avenue, Inchinnan Business Park, Glasgow, Renfrewshire, PA4 9RP, Scotland

      IIF 4
    • icon of address Unit 14, Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RP

      IIF 5 IIF 6
    • icon of address Unit 14, Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RP, Scotland

      IIF 7
    • icon of address 12c, Exeter Way, Theale, Reading, RG7 4AW, England

      IIF 8
    • icon of address Unit 14, Cartside Avenue, Inchinnan, Renfrew, PA4 9RP

      IIF 9
  • Mr Dara Marcus Changizi
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 14, Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RP

      IIF 10
  • Mr Dara Changizi
    British born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RP

      IIF 11
    • icon of address 14, Cartside Avenue, Inchinnan, Renfrew, PA4 9RP, United Kingdom

      IIF 12
  • Changizi, Dara Marcus
    British car retailer born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Heathfield Drive, Milngavie, Glasgow, G62 8AZ

      IIF 13
  • Changizi, Dara Marcus
    British commercial property developer born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 14
    • icon of address Unit 14 Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RP

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 14, Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RP, Scotland

      IIF 18
    • icon of address Unit 14, Cartside Avenue, Inchinnan, Renfrew, PA4 9RP

      IIF 19
  • Changizi, Dara Marcus
    British director born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 130, High Street, Dumbarton, G82 1PQ, United Kingdom

      IIF 20
    • icon of address 25 Manor Street, Falkirk, Stirlingshire, FK1 1NH, United Kingdom

      IIF 21
    • icon of address 26, Lonend, Paisley, PA1 1SU, United Kingdom

      IIF 22
    • icon of address 12c, Exeter Way, Theale, Reading, RG7 4AW, England

      IIF 23 IIF 24
  • Changizi, Dara Marcus
    British estate agent born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 130, High Street, Dumbarton, G82 1PQ, United Kingdom

      IIF 25
    • icon of address 1st Floor, 130-132, High Street, Dumbarton, G82 1PQ, Scotland

      IIF 26
  • Changizi, Dara Marcus
    British motor dealer born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79, Milngavie Road, Bearsden, Glasgow, G61 2DL, United Kingdom

      IIF 27
  • Changizi, Dara Marcus
    British property developer born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/4, 166 Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 28
    • icon of address 14, Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RP

      IIF 29
  • Changizi, Dara Marcus
    British proprty developer born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Heathfield Drive, Milngavie, Glasgow, G62 8AZ, United Kingdom

      IIF 30
    • icon of address 31, Lovat Avenue, Bearsden, Glasgow, G61 3LQ

      IIF 31
  • Changizt, Dara Marcus
    British car salesman born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Heathfield Drive, Milngavie, Glasgow, G62 8AZ

      IIF 32
  • Changizi, Dara
    British director born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Cartside Avenue, Inchinnan, Renfrew, PA4 9RP, United Kingdom

      IIF 33
  • Changizi, Dara
    British property developer born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, 14 Cartside Avenue, Inchinnan, Glasgow, Renfrewshire, PA4 9RP, Scotland

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    ALEXANDER ASSETS LIMITED - 2017-08-29
    icon of address Unit 14 Cartside Avenue, Inchinnan Business Park, Inchinnan
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,579 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 16 - Director → ME
  • 2
    A.C.A. PRESS CUTTERS LIMITED - 2017-08-29
    icon of address Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address Unit 14 Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrew, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    32,640 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 14 Cartside Avenue, Inchinnan Business Park, Inchinnan
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    50,485 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PALATINE (SCOTLAND) LIMITED - 2020-07-23
    GILLIE MANAGEMENT SERVICES LIMITED - 2013-06-18
    icon of address Unit 14 Cartside Avenue, Inchinnan Business Park, Inchinnan
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -192,438 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    M M FACILITIES MANAGEMENT LIMITED - 2020-09-09
    icon of address 1 The Paddock, Hazelbank, Dunlop, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,505 GBP2024-08-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 63 Carlton Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address 12c Exeter Way, Theale, Reading, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address 12c Exeter Way, Theale, Reading, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address 14 Cartside Avenue, Inchinnan Business Park, Inchinnan
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,022 GBP2024-03-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    CALEDONIA BUREAU DEVELOPMENT, MAINTENANCE & FACTORING LIMITED - 2015-07-03
    CALEDONIA BUREAU FINANCIAL SERVICES LIMITED - 2014-08-22
    icon of address 1st Floor 130-132, High Street, Dumbarton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address Titanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 27 - Director → ME
  • 13
    RAPHAELSON HOLDINGS LIMITED - 2014-07-16
    icon of address 14 Cartside Avenue, Inchinnan Business Park, Glasgow, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,862 GBP2023-12-31
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    ACA PRINT FINISHERS & LASER DIES LIMITED - 2025-04-04
    LASER FORMES (SCOTLAND) LIMITED - 2013-08-08
    LASER FORMES & BINDERY (SCOTLAND) LTD. - 1998-10-27
    MILLBRY 112 LTD. - 1998-09-18
    icon of address Unit 14 Cartside Avenue, Inchinnan, Renfrew
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,253 GBP2024-08-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 9 - Has significant influence or controlOE
  • 15
    KILLERMONT MOTOR CO. LTD. - 2014-07-16
    icon of address 14 14 Cartside Avenue, Inchinnan, Glasgow, Renfrewshire, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,841,899 GBP2023-09-30
    Officer
    icon of calendar 2003-02-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 14 Cartside Avenue, Inchinnan, Renfrew, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,116 GBP2024-04-30
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    ALEXANDER ASSETS LIMITED - 2017-08-29
    icon of address Unit 14 Cartside Avenue, Inchinnan Business Park, Inchinnan
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,579 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2016-10-31 ~ 2021-04-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2 Shaw Crescent, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,011 GBP2017-03-31
    Officer
    icon of calendar 2015-03-17 ~ 2019-03-01
    IIF 30 - Director → ME
  • 3
    CLYDE PROPERTY DUMBARTON LTD - 2010-01-06
    icon of address 130 High Street, Dumbarton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-08 ~ 2009-12-16
    IIF 13 - Director → ME
  • 4
    icon of address 130 High Street, Dumbarton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2012-08-09 ~ 2020-10-28
    IIF 20 - Director → ME
  • 5
    icon of address 130 High Street, Dumbarton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120,547 GBP2023-12-30
    Officer
    icon of calendar 2009-04-16 ~ 2020-10-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ 2020-10-28
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 26 Lonend, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ 2011-02-07
    IIF 22 - Director → ME
  • 7
    JAMJAX CONSULTANCY LTD - 2014-09-26
    G8 DESIGN LTD - 2014-05-07
    STAR DESIGN AND BUILD LIMITED - 2012-01-25
    HMS (768) LIMITED - 2009-03-31
    icon of address 31 Lovat Avenue, Bearsden, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,513 GBP2019-03-31
    Officer
    icon of calendar 2015-09-28 ~ 2015-12-18
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.