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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Malik, Zubair

    Related profiles found in government register
  • Malik, Zubair
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, St Clair Street, Aberdeen, AB24 5TA, Scotland

      IIF 1
    • Splash (new Tannery Garage), Grangemouth Road, Falkirk, FK2 9DD, Scotland

      IIF 2
    • 1 Woodrow Circus, Glasgow, Lanarkshire, G41 5PP

      IIF 3
    • 1a, Dunnswood Road, Cumbernauld, Glasgow, G67 3EN, Scotland

      IIF 4
    • 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 5 IIF 6
    • 32, St Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 7 IIF 8 IIF 9
    • 32b, St Andrews Road, Glasgow, Glasgow City Of, G41 1PF, Scotland

      IIF 13
    • 32n, St Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 14
    • 4, Lockhart Court, Glasgow, G77 5FT, Scotland

      IIF 15 IIF 16
    • 4, Lockhart Court, Newton Mearns, Glasgow, G77 5FT, Scotland

      IIF 17 IIF 18
    • 4, Lockhart Court, Newton Mearns, Glasgow, G77 5FT, United Kingdom

      IIF 19
    • 57, James Street, Glasgow, G40 1BZ, Scotland

      IIF 20
    • 620, Shields Road, Glasgow, G41 2RD, Scotland

      IIF 21
    • 9, Glen Dewar Place, Glasgow, G53 7GW, United Kingdom

      IIF 22
    • Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 23
    • Old Filling Station, Thorn Brae, Johnstone, PA5 8HE, Scotland

      IIF 24
    • Old Glenburn Filling Station, Glenburn Road, Paisley, PA2 8TA, Scotland

      IIF 25
  • Malik, Zubair
    British company director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Old Filling Station, Glenburn Road, Paisley, PA2 8TA, Scotland

      IIF 26
  • Malik, Zubair
    British director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 565, North Anderson Drive, Aberdeen, AB16 7GD, Scotland

      IIF 27
    • 565, North Anderson Drive, Aberdeen, Aberdeenshire, AB16 7GD, Scotland

      IIF 28
    • Fives, Nelson Street, Aberdeen, AB24 5ER, Scotland

      IIF 29
    • 169, Whitletts Road, Ayr, Ayr, South Ayrshire, KA8 0JQ, Scotland

      IIF 30
    • 32, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 31 IIF 32 IIF 33
    • 32, St Andrews Road, Glasgow, Glasgow City Of, G41 1PF, Scotland

      IIF 35 IIF 36
    • 32, St Andrews Road, Glasgow, Strathclyde, G41 1PF, Scotland

      IIF 37
    • 57, James Street, Glasgow, G40 1BZ, Scotland

      IIF 38
    • 59, James Street, Glasgow, G40 1BZ, United Kingdom

      IIF 39
    • 9 Glen Dewar Place, Glasgow, G53 7GW

      IIF 40
    • 9, Glen Dewar Place, Glasgow, Glasgow City Of, G53 7GW, Scotland

      IIF 41
    • 2, Thorn Brae, Johnstone, PA5 8HE, Scotland

      IIF 42
    • Old Filling Station, Thorn Brae, Johnstone, Johnstone, PA5 8HE, Scotland

      IIF 43
  • Malik, Zubair
    British managing director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Glen Dewar Place, Glasgow, G53 7GW

      IIF 44
  • Malik, Zubair
    British shareholder born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Glen Dewar Place, Glasgow, G53 7GW

      IIF 45
  • Malik, Zubair
    Brittish director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 85, Main Road, Glasgow, North Lanarkshire, ML2 9BG, Scotland

      IIF 46
  • Mr Zubair Malik
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, St Clair Street, Aberdeen, AB24 5TA, Scotland

      IIF 47
    • 11, St Clair Street, Aberdeen, Aberdeenshire, AB24 5TA, Scotland

      IIF 48
    • 565, North Anderson Drive, Aberdeen, AB16 7GD, Scotland

      IIF 49
    • 565, North Anderson Drive, Aberdeen, Aberdeenshire, AB16 7GD

      IIF 50
    • Fives, Nelson Street, Aberdeen, AB24 5ER, Scotland

      IIF 51
    • Yard - 1b, Dunswood Road, Cumbernauld, G67 3EN, Scotland

      IIF 52
    • Splash (new Tannery Garage), Grangemouth Road, Falkirk, FK2 9DD, Scotland

      IIF 53
    • 1a, Dunnswood Road, Wardpark South Cumbernauld, Glasgow, G67 3EN

      IIF 54
    • 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 55
    • 32, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 56 IIF 57 IIF 58
    • 32, St. Andrews Road, Glasgow, Glasgow City Of, G41 1PF

      IIF 64
    • 32b, St Andrews Road, Glasgow, Glasgow City Of, G41 1PF

      IIF 65
    • 4, Lockhart Court, Glasgow, G77 5FT, Scotland

      IIF 66 IIF 67
    • 4, Lockhart Court, Newton Mearns, Glasgow, G77 5FT, Scotland

      IIF 68 IIF 69
    • 50, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 70 IIF 71
    • 50, Darnley Street, Glasgow, Strathclyde, G41 2SE, Scotland

      IIF 72
    • 59, James Street, Glasgow, G40 1BZ

      IIF 73
    • Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 74
    • 2, Thorn Brae, Johnstone, PA5 8HE, Scotland

      IIF 75
    • Old Filling Station, Thorn Brae, Johnstone, Johnstone, PA5 8HE

      IIF 76
    • Old Filling Station, Thorn Brae, Johnstone, PA5 8HE, Scotland

      IIF 77
    • Old Filling Station, Glenburn Road, Paisley, PA2 8TA, Scotland

      IIF 78
  • Zubair Malik
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a, Dunnswood Road, Cumbernauld, Glasgow, G67 3EN, Scotland

      IIF 79
    • 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 80
    • 32, St Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 81 IIF 82
  • Malik, Zubair
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, James Street, Glasgow, G40 1BZ, United Kingdom

      IIF 83
child relation
Offspring entities and appointments 46
  • 1
    AM FIVES LTD
    SC605891
    2 Fitzroy Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2018-08-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 2
    AWAN PROPERTY GLASGOW LTD
    SC568122
    4 Lockhart Court, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2017-06-07 ~ now
    IIF 18 - Director → ME
  • 3
    CUMBERNAULD WASH LTD
    SC613368
    1a Dunnswood Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2018-11-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 4
    EDEN GARDEN CARE LTD
    SC851503
    620 Shields Road, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2026-02-01 ~ now
    IIF 21 - Director → ME
  • 5
    FIVES FOOTBALL LTD
    SC694820
    Fives, Nelson Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GLASGOW ANSAR LIMITED
    SC282003
    4 Lockhart Court, Newton Mearns, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    2005-03-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Has significant influence or control over the trustees of a trust OE
    IIF 68 - Has significant influence or control as a member of a firm OE
    IIF 68 - Has significant influence or control OE
  • 7
    GLOW WHOLESALE LTD
    SC551902
    4 Lockhart Court, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2016-12-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 8
    JM ASSETS LTD
    SC660161
    32 St Andrews Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2020-04-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    JM DESSERTS LTD
    SC405606
    32 St Andrews Road, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    2011-08-18 ~ dissolved
    IIF 37 - Director → ME
  • 10
    JM REAL ESTATE LTD
    SC604278
    2 Fitzroy Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2018-08-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    JMGLASGOW LIMITED
    SC414640
    32 St. Andrews Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2020-05-20 ~ now
    IIF 9 - Director → ME
    2012-01-16 ~ 2012-02-03
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JOHNSTONE WASH LTD
    SC618194
    Old Filling Station, Thorn Brae, Johnstone, Scotland
    Active Corporate (2 parents)
    Officer
    2019-01-15 ~ 2024-09-02
    IIF 24 - Director → ME
    Person with significant control
    2019-01-15 ~ 2026-01-14
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 13
    KIDS PLAY CENTRE LTD
    SC459628
    32 St. Andrews Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or control OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    KUDDIN LTD
    - now SC438831
    SUPREME BARBERS GLASGOW LTD
    - 2016-06-07 SC438831
    WASH GRT WESTERN LTD
    - 2015-10-22 SC438831
    50 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-12-14 ~ 2016-10-20
    IIF 38 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 15
    MAYEDA LTD
    SC415873
    32 St Andrews Road, Glasgow, Glasgow City Of
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 35 - Director → ME
  • 16
    MCLOOPS LTD
    SC831595
    32 St. Andrews Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 17
    MPW ARC1 LTD
    SC742414
    32 St. Andrews Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-08-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MPW1 LTD
    SC742367
    32 St. Andrews Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-08-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NEVIS TRADING LTD
    SC651422
    32n St Andrews Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-10-10 ~ now
    IIF 14 - Director → ME
  • 20
    NOOR ABDN LTD
    SC612412
    11 St Clair Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2018-11-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    PAISLEY WHIPPED LTD
    SC714691
    2 Thorn Brae, Johnstone, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-11-10 ~ 2023-04-01
    IIF 42 - Director → ME
    Person with significant control
    2021-11-10 ~ 2023-04-01
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PLAY LAND GLASGOW LTD
    SC461311
    59 James Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 39 - Director → ME
    2013-10-11 ~ 2014-03-25
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    POLLOKSHIELDS WASH LTD
    SC613367
    32 St Andrews Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2018-11-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 24
    QWAY AUTO CENTRE LTD
    - now SC537311
    WASH MEARNS LTD
    - 2017-09-05 SC537311
    JUDDIN LTD
    - 2016-10-11 SC537311
    50 Darnley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2016-06-07 ~ 2025-10-08
    IIF 20 - Director → ME
    Person with significant control
    2016-06-07 ~ 2025-07-16
    IIF 71 - Ownership of shares – 75% or more OE
  • 25
    RIYAAN LTD
    SC334605
    32 St Andrews Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2011-11-27 ~ dissolved
    IIF 45 - Director → ME
    2007-11-28 ~ 2009-11-03
    IIF 44 - Director → ME
  • 26
    RMALIK LIMITED
    SC344334
    9 Glen Dewar Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2008-06-13 ~ dissolved
    IIF 40 - Director → ME
  • 27
    SILVA ENERGY LTD
    SC691756
    4 Lockhart Court, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2021-03-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 28
    SILVA ENGINEERING LTD
    SC826357
    32 St. Andrews Road, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-10-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-10-19 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 29
    SPLASH HIRE DRIVE LTD
    SC495240
    50 Darnley Street, Glasgow, Strathclyde, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SPLASH SERVICE CENTRE LTD
    SC358991
    Splash Autowash, 1a Dunnswood Road, Wardpark South Cumbernauld, Glasgow
    Active Corporate (3 parents)
    Officer
    2012-09-09 ~ now
    IIF 19 - Director → ME
    2012-01-30 ~ 2012-02-12
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Has significant influence or control OE
  • 31
    ST CLAIR CLEANING LTD
    SC612474
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2018-11-02 ~ 2022-03-01
    IIF 23 - Director → ME
    Person with significant control
    2018-11-02 ~ 2022-03-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 32
    THE 313 GLASGOW LTD
    - now SC461790
    SWISSVAX GLASGOW LTD
    - 2015-10-13 SC461790
    32b St Andrews Road, Glasgow, Glasgow City Of
    Active Corporate (3 parents)
    Officer
    2013-10-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Has significant influence or control over the trustees of a trust OE
  • 33
    THE TYRE PLACE LTD
    SC524313
    Yard - 1b Dunswood Road, Cumbernauld, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    URBAN TRADEZ LTD - now
    FLAVOURS CAFE LTD
    - 2018-08-25 SC581255
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2017-11-10 ~ 2018-08-05
    IIF 10 - Director → ME
    Person with significant control
    2017-11-10 ~ 2018-08-05
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 35
    VEHICLES GLASGOW LTD
    SC440966
    32 St. Andrews Road, Glasgow, Glasgow City Of
    Active Corporate (2 parents)
    Officer
    2013-01-23 ~ 2020-01-24
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-15
    IIF 64 - Ownership of shares – 75% or more OE
  • 36
    WASH ABERDEEN LTD
    SC612841
    565 North Anderson Drive, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-11-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 37
    WASH AND VALET ABERDEEN LTD
    SC397936
    565 North Anderson Drive, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    2011-04-18 ~ 2012-05-10
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    WASH AND VALET JOHNSTONE LTD
    SC409124
    Old Filling Station, Thorn Brae, Johnstone, Johnstone
    Dissolved Corporate (1 parent)
    Officer
    2011-10-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 39
    WASH AND VALET NORTH LTD
    SC397930
    Splash (new Tannery Garage), Grangemouth Road, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    2011-04-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Has significant influence or control OE
  • 40
    WASH AYR LTD
    SC426157
    169 Whitletts Road, Ayr, Ayr, South Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 30 - Director → ME
  • 41
    WASH EK LTD
    SC446081
    32 St. Andrews Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-03-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 42
    WASH GALSTON LTD
    SC433818
    Old Filling Station, Glenburn Road, Paisley, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 78 - Has significant influence or control OE
  • 43
    WASH NEWMAINS LTD
    SC489898
    85 Main Road, Glasgow, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-10-27 ~ dissolved
    IIF 46 - Director → ME
  • 44
    WASH PAISLEY LTD
    SC640604
    Old Glenburn Filling Station, Glenburn Road, Paisley, Scotland
    Active Corporate (3 parents)
    Officer
    2019-09-03 ~ 2019-09-04
    IIF 25 - Director → ME
  • 45
    WASH S2 LTD
    SC448846
    C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 48 - Has significant influence or control OE
  • 46
    ZMALIK PROPERTY LTD
    SC771032
    4 Lockhart Court, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2023-05-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-05-30 ~ 2025-05-15
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.