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

Khalid, Awais

    Related profiles found in government register
  • Khalid, Awais
    British bed manufacturer born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 14, 1221 Gallowgate, Glasgow, G31 4EB, United Kingdom

      IIF 1
  • Khalid, Awais
    British business man born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49-55, Westmuir Street, Glasgow, G31 5EL, Scotland

      IIF 2
  • Khalid, Awais
    British company director born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Westmuir Street, Glasgow, G31 5EL, Scotland

      IIF 3
    • icon of address 59 Westmuir Street, Glasgow, G31 5EL

      IIF 4
  • Khalid, Awais
    British director born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55, Westmuir Street, Glasgow, Lanarkshire, G31 5EL, Scotland

      IIF 5
    • icon of address 59, Westmuir Street, Glasgow, G31 5EL

      IIF 6
    • icon of address 59, Westmuir Street, Glasgow, G31 5EL, Scotland

      IIF 7
  • Khalid, Awais
    British manager born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 88-84, 84-88 Strathmore Rd, Balmore Industrial Estate, Glasgow, G22 7DW, Scotland

      IIF 8
    • icon of address Digital Enterprise Centre, Cblz Building, 190 Cathedral Street, Glasgow, Lanarkshire, G4 0ND, Scotland

      IIF 9
  • Khalid, Awais
    British reatil manager born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 350, Pollokshaws Road, Glasgow, G41 1QS, Scotland

      IIF 10
  • Khalid, Awais
    British retail manager born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 350, Pollokshaws Road, Glasgow, G41 1QS, Scotland

      IIF 11
  • Khalid, Muhammad Awais
    British director born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Aytoun Road, Glasgow, G41 5HP, Scotland

      IIF 12
  • Khalid, Muhammad Awais
    British manager born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59-65, Westmuir Street, Glasgow, G31 5EL, United Kingdom

      IIF 13
  • Khalid, Muhammad
    British director born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 142, Norfolk Street, Glasgow, Glasgow, G5 9EQ, Scotland

      IIF 14
    • icon of address 20, Aytoun Road, Glasgow, G41 5HP

      IIF 15
    • icon of address 20, Aytoun Road, Glasgow, G41 5HP, United Kingdom

      IIF 16
    • icon of address 51, Westmuir Street, Glasgow, G31 5EL, Scotland

      IIF 17
  • Khalid, Muhammad
    British retired born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 320, Victoria Road, Glasgow, G42 7RP, Scotland

      IIF 18
  • Mr Awais Khalid
    British born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 350, Pollokshaws Road, Glasgow, G41 1QS, Scotland

      IIF 19 IIF 20
    • icon of address 49-55, Westmuir Street, Glasgow, G31 5EL, Scotland

      IIF 21
    • icon of address 55, Westmuir Street, Glasgow, G31 5EL, Scotland

      IIF 22
    • icon of address 59, Westmuir Street, Glasgow, G31 5EL

      IIF 23
    • icon of address 59, Westmuir Street, Glasgow, G31 5EL, Scotland

      IIF 24
  • Khali, Awais
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Westmuir Street, Glasgow, G31 5EL, Scotland

      IIF 25
  • Mr Muhammad Khalid
    British born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor 95-107 Lancefield Street, Lancefield Street, Glasgow, G3 8HZ

      IIF 26
  • Khalid, Awais

    Registered addresses and corresponding companies
    • icon of address 350, Pollokshaws Road, Glasgow, G41 1QS, Scotland

      IIF 27
    • icon of address 49-55, Westmuir Street, Glasgow, G31 5EL, Scotland

      IIF 28
    • icon of address 51, Westmuir Street, Glasgow, G31 5EL, Scotland

      IIF 29
    • icon of address 55, Westmuir Street, Glasgow, Lanarkshire, G31 5EL, Scotland

      IIF 30
    • icon of address 59, Westmuir Street, Glasgow, G31 5EL, Scotland

      IIF 31
    • icon of address 88-84, 84-88 Strathmore Rd, Balmore Industrial Estate, Glasgow, G22 7DW, Scotland

      IIF 32
    • icon of address Unit 14, Forge Shopping Centre, Glasgow, G31 4EB, Scotland

      IIF 33
  • Khalid, Muhammad

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor 95-107 Lancefield Street, Lancefield Street, Glasgow, G3 8HZ, United Kingdom

      IIF 34
    • icon of address 59-65, Westmuir Street, Glasgow, G31 5EL, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 84-86 Strathmore Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 35 - Secretary → ME
  • 2
    icon of address 59 Westmuir Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2012-10-15 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3rd Floor 95-107 Lancefield Street, Lancefield Street, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-02-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2009-02-01 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 142 Norfolk Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 51 Westmuir Street, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -293 GBP2021-08-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Unit 14 1221 Gallowgate, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 142 Norfolk Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 51 Westmuir Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 55 Westmuir Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2021-12-02 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 49-55 Westmuir Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2017-04-03 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 11
    icon of address 350 Pollokshaws Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 350 Pollokshaws Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -239 GBP2023-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-07-05 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 59 Westmuir Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-03-05 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address S Yousaf And Co, 1007 Argyle Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 9 - Director → ME
Ceased 5
  • 1
    icon of address 84 Strathmore Road, Balmore Industrial Estate, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ 2014-02-23
    IIF 8 - Director → ME
    icon of calendar 2012-04-30 ~ 2014-02-01
    IIF 32 - Secretary → ME
  • 2
    icon of address 51 Westmuir Street, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -293 GBP2021-08-31
    Officer
    icon of calendar 2018-08-06 ~ 2020-06-19
    IIF 25 - Director → ME
    icon of calendar 2018-08-06 ~ 2020-06-19
    IIF 29 - Secretary → ME
  • 3
    icon of address 59 Westmuir Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17 GBP2017-02-28
    Officer
    icon of calendar 2015-11-04 ~ 2017-06-15
    IIF 4 - Director → ME
  • 4
    icon of address 142 Norfolk Street, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-20 ~ 2014-01-01
    IIF 12 - Director → ME
  • 5
    UCARE FOUNDATION - 2019-03-08
    PAKISTAN FOUNDATION - 2009-07-22
    icon of address 3 Woodside Park Avenue, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-07-10 ~ 2025-05-22
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.