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 Shukri Suleyman

    Related profiles found in government register
  • Mr Shukri Suleyman
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Littlemead Avenue, Birmingham, B31 3LP, United Kingdom

      IIF 1
    • icon of address 331, Calder Road, Edinburgh, EH11 4AH, Scotland

      IIF 2
    • icon of address 482, Lanark Road West, Edinburgh, EH14 7AN, Scotland

      IIF 3
    • icon of address 482, Lanark Road West, Edinburgh, Midlothian, EH14 7AN

      IIF 4
    • icon of address 482, Lanark Road West, Edinburgh, Midlothian, EH14 7AN, Scotland

      IIF 5
    • icon of address 22, Milnpark Street, Glasgow, G41 1BB, Scotland

      IIF 6
    • icon of address 32, St Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 7
    • icon of address 32, St Andrews Road, Glasgow, Scotland, G41 1PF, Scotland

      IIF 8 IIF 9
    • icon of address 19, Inglis Street, Inverness, Inverness-shire, IV1 1HN, Scotland

      IIF 10
    • icon of address Kiosk 7, Eastgate Shopping Centre, Inverness, IV2 3PP, Scotland

      IIF 11
    • icon of address Unit 72, Eastgate Shopping Centre, Inverness, IV2 3PR, Scotland

      IIF 12
    • icon of address 23, Almondvale Centre, Almondvale South, Livingston, EH54 6NB, Scotland

      IIF 13
    • icon of address 25, Almondvale Centre, Livingston, West Lothian, EH54 6NB, Scotland

      IIF 14
    • icon of address 43, Almondvale Avenue, The Designer Outlet, Livingston, West Lothian, EH54 6QX, Scotland

      IIF 15
    • icon of address 63, Burnvale, Almondvale, Livingston, EH54 6DH, United Kingdom

      IIF 16
    • icon of address Unit 62, Almondvale Centre, Livingston, EH54 6NB, Scotland

      IIF 17
    • icon of address Unit 62, Almondvale Centre, Livingston, West Lothian, EH54 6NB, Scotland

      IIF 18
  • Shukri Suleyman
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Almondvale South, Livingston, EH54 6NB, United Kingdom

      IIF 19
  • Suleyman, Shukri
    British business executive born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 482, Lanark Road West, Edinburgh, Midlothian, EH14 7AN, Scotland

      IIF 20
    • icon of address 62, Almondvale Centre, Almondvale South, Livingston, West Lothian, EH54 6NB, Scotland

      IIF 21 IIF 22
    • icon of address 62, Almondvale South, Livingston, EH54 6NB, United Kingdom

      IIF 23
  • Suleyman, Shukri
    British business operator born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Burnvale, Almondvale, Livingston, EH54 6DH, United Kingdom

      IIF 24
  • Suleyman, Shukri
    British business owner born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit-7, Cato Street, Birmingham, B7 4TS, England

      IIF 25
  • Suleyman, Shukri
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Littlemead Avenue, Birmingham, West Midlands, B31 3LP, United Kingdom

      IIF 26
    • icon of address 331, Calder Road, Edinburgh, EH11 4AH, Scotland

      IIF 27
    • icon of address 22, Milnpark Street, Glasgow, G41 1BB, Scotland

      IIF 28
    • icon of address 32, St Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 29
    • icon of address 32, St Andrews Road, Glasgow, Scotland, G41 1PF, Scotland

      IIF 30 IIF 31
    • icon of address 19, Inglis Street, Inverness, Inverness-shire, IV1 1HN, Scotland

      IIF 32
    • icon of address Kiosk 7, Eastgate Shopping Centre, Inverness, Inverness-shire, IV2 3PP, Scotland

      IIF 33
    • icon of address Unit 72, Eastgate Shopping Centre, Inverness, Inverness-shire, IV2 3PR, Scotland

      IIF 34
    • icon of address 23, Almondvale Centre, Almondvale South, Livingston, EH54 6NB, Scotland

      IIF 35
    • icon of address 25, Almondvale Centre, Livingston, West Lothian, EH54 6NB, Scotland

      IIF 36
    • icon of address Unit 62, Almondvale Centre, Livingston, EH54 6NB, Scotland

      IIF 37
  • Suleyman, Shukri
    British executive born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 482, Lanark Road West, Edinburgh, EH14 7AN, Scotland

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 32 St Andrews Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    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
  • 2
    THE LOCAL BREAD LTD - 2017-10-20
    icon of address Unit-7 Cato Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 32 St Andrews Road, Glasgow, Scotland, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address 22 Milnpark Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    165 GBP2023-11-30
    Officer
    icon of calendar 2024-01-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 62 Almondvale Centre, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    136 GBP2023-10-31
    Officer
    icon of calendar 2024-01-20 ~ now
    IIF 37 - Director → ME
  • 6
    icon of address 23 Almondvale Centre, Almondvale South, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84 GBP2023-09-30
    Officer
    icon of calendar 2024-01-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 19 Inglis Street, Inverness, Inverness-shire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 482 Lanark Road West, Edinburgh, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    -31,979 GBP2018-03-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 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
  • 9
    icon of address 32 St Andrews Road, Glasgow, Scotland, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 25 Almondvale Centre, Livingston, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,412 GBP2023-11-30
    Officer
    icon of calendar 2024-01-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 10 Littlemead Avenue, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 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 77-78 Almondvale South, Almondvale Center, Livingston Shopping Centre, Livingston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 62 Almondvale Centre, Livingston, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -23,958 GBP2017-10-31
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 43 Almondvale Avenue, The Designer Outlet, Livingston, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,428 GBP2018-05-31
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 482 Lanark Road West, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,136 GBP2018-04-30
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 37a Unit 37a, St John's Shopping Centre, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Unit 62 Almondvale Centre, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    136 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-01-20 ~ 2024-03-19
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address 482 Lanark Road West, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,628 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-01-05 ~ 2020-09-23
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address 331 Calder Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,845 GBP2024-05-31
    Officer
    icon of calendar 2024-01-20 ~ 2024-12-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ 2024-12-09
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 72 Eastgate Shopping Centre, Inverness, Inverness-shire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2020-03-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2020-03-20
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    icon of address Kiosk 7 Eastgate Shopping Centre, Inverness, Inverness-shire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2020-01-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2020-01-17
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - 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.