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

Asim, Mustafa

    Related profiles found in government register
  • Asim, Mustafa
    British director born in July 1970

    Registered addresses and corresponding companies
  • Asim, Mustafa
    British secretary born in July 1970

    Registered addresses and corresponding companies
    • icon of address 17 Earlbank Avenue, Glasgow, G14 9HE

      IIF 4
  • Asim, Mustafa
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Gorstan Path, Summerston Retail Park, Glasgow, G23 5QG, Scotland

      IIF 5
  • Asim, Mustafa
    British secretary

    Registered addresses and corresponding companies
    • icon of address 17 Earlbank Avenue, Glasgow, G14 9HE

      IIF 6
  • Asim, Mustafa
    born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5a, Westgate, Tadcaster, LS24 9AB, England

      IIF 7
  • Asim, Mustafa
    British director born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 153, Queen Street, 1f1, Glasgow, G1 3BJ, Scotland

      IIF 8
    • icon of address 1948, Dumbarton Road, Glasgow, G14 0HH, Scotland

      IIF 9
    • icon of address 26, Renfrew Street, Glasgow, G2 3BW, Scotland

      IIF 10
    • icon of address 266, Woodlands Road, Glasgow, G3 6NE, Scotland

      IIF 11
    • icon of address 34, Broomfield Avenue, Newton Mearns, Glasgow, G77 5JP, Scotland

      IIF 12
    • icon of address Unit 1b, Gorstan Path, Summerston Retail Park, Glasgow, Lanarkshire, G23 5QG, Scotland

      IIF 13
    • icon of address Ivy Hill, Shore Road, Kilcreggan, Helensburgh, G84 0HQ, Scotland

      IIF 14 IIF 15 IIF 16
    • icon of address Ivyhill, Shore Road, Kilcreggan, Helensburgh, G84 0HQ, Scotland

      IIF 17
  • Asim, Ghulam Mustafa
    British business development director born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eagle Tower, Suite 318, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, England

      IIF 18
  • Asim, Ghulam Mustafa
    British business entrepreneur born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 160, Kemp House, City Road, London, EC1V 2NX, England

      IIF 19
  • Asim, Ghulam Mustafa
    British company director born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Renfrew Street, Glasgow, G2 3BW, Scotland

      IIF 20
    • icon of address 34 Broomfield Avenue Glasgow, Broomfield Avenue, Newton Mearns, Glasgow, G77 5JP, Scotland

      IIF 21
    • icon of address 34, Broomfield Avenue, Newton Mearns, Glasgow, G77 5JP, Scotland

      IIF 22 IIF 23 IIF 24
    • icon of address 121, High Street, Lanark, ML11 7LN, Scotland

      IIF 25
  • Asim, Ghulam Mustafa
    British director born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 26
    • icon of address The Pavilion Building, Stewartfield Way, East Kilbride, Glasgow, G74 4GT, United Kingdom

      IIF 27
  • Mr Ghulam Mustafa Asim
    British born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 28
    • icon of address 26, Renfrew Street, Glasgow, G2 3BW, Scotland

      IIF 29
    • icon of address 34, Broomfield Avenue, Newton Mearns, Glasgow, G77 5JP, Scotland

      IIF 30 IIF 31
    • icon of address The Pavilion Building, Stewartfield Way, East Kilbride, Glasgow, G74 4GT, United Kingdom

      IIF 32
    • icon of address 121, High Street, Lanark, ML11 7LN, Scotland

      IIF 33 IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Ivy Hill Shore Road, Kilcreggan, Helensburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Ivy Hill Shore Road, Kilcreggan, Helensburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 121 High Street, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    DE SOYSA HOLDINGS INVESTMENTS AND DEVELOPMENTS LTD - 2021-12-02
    ACHSON CONSTRUCTIONS LTD - 2021-11-30
    icon of address 121 High Street, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address Ivy Hill Shore Road, Kilcreggan, Helensburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 26 Renfrew Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 7
    icon of address Ivyhill Shore Road, Kilcreggan, Helensburgh, Scotland
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 17 - Director → ME
  • 8
    SEMINANT SOLUTIONS LTD. - 2021-04-16
    GLOBAL TRADING WEST LTD - 2019-10-23
    icon of address River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    128,790 GBP2021-05-31
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Pavilion Building Stewartfield Way, East Kilbride, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or control as a member of a firmOE
Ceased 16
  • 1
    icon of address 179 Broomloan Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-20 ~ 2012-08-01
    IIF 11 - Director → ME
  • 2
    MACNEWCO ONE HUNDRED AND SIX LIMITED - 2004-01-12
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-18 ~ 2005-10-04
    IIF 1 - Director → ME
    icon of calendar 2003-12-18 ~ 2013-11-15
    IIF 5 - Secretary → ME
  • 3
    icon of address 4 Milton Drive, Bishopbriggs, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -168,632 GBP2024-03-31
    Officer
    icon of calendar 2003-04-01 ~ 2005-10-04
    IIF 4 - Director → ME
    icon of calendar 2003-04-01 ~ 2006-06-30
    IIF 6 - Secretary → ME
  • 4
    E-MAGINE TECHNOLOGY LTD - 2014-08-13
    icon of address 121 High Street, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,707 GBP2020-06-30
    Officer
    icon of calendar 2021-09-23 ~ 2022-01-01
    IIF 23 - Director → ME
    icon of calendar 2018-03-09 ~ 2021-07-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2021-03-15
    IIF 31 - Has significant influence or control OE
    icon of calendar 2021-09-10 ~ 2022-01-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 5
    icon of address 26 Renfrew Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2017-06-30
    Officer
    icon of calendar 2017-08-01 ~ 2018-06-30
    IIF 12 - Director → ME
  • 6
    MUSHAN SUPPLIERS LTD - 2010-11-02
    icon of address 153 Queen Street, 1f1, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-23 ~ 2014-01-15
    IIF 8 - Director → ME
  • 7
    icon of address 121 High Street, Lanark, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-17 ~ 2023-08-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2023-08-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 8
    HALCYON RECRUITMENT GROUP LTD - 2021-02-05
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-01-18 ~ 2023-04-13
    IIF 18 - Director → ME
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2017-05-22
    IIF 7 - LLP Member → ME
  • 10
    MACNEWCO ONE HUNDRED AND TWENTY FIVE LIMITED - 2004-11-18
    icon of address 1357-1359 Barrhead Road, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    806,612 GBP2015-09-30
    Officer
    icon of calendar 2006-02-01 ~ 2006-06-30
    IIF 3 - Director → ME
    icon of calendar 2005-04-12 ~ 2005-10-04
    IIF 2 - Director → ME
  • 11
    icon of address 227 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,097 GBP2017-11-30
    Officer
    icon of calendar 2018-03-27 ~ 2018-06-01
    IIF 19 - Director → ME
  • 12
    icon of address The Pavilion Building Stewartfield Way, East Kilbride, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ 2018-06-15
    IIF 27 - Director → ME
  • 13
    SEMINANT LTD - 2021-04-27
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-06-07
    Officer
    icon of calendar 2019-06-28 ~ 2019-11-01
    IIF 21 - Director → ME
  • 14
    icon of address 26 Renfrew Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -84,178 GBP2021-03-31
    Officer
    icon of calendar 2015-07-02 ~ 2015-10-28
    IIF 10 - Director → ME
  • 15
    icon of address 21a East Bridge Street, Falkirk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ 2013-01-04
    IIF 13 - Director → ME
  • 16
    icon of address 1948 Dumbarton Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ 2017-11-15
    IIF 9 - 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.