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

Malik, Zubair

    Related profiles found in government register
  • 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 1
  • Malik, Zubair
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 2
    • Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 3
  • Malik, Zubair Ashraf
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3, The Meadows Ruskin Drive, Dentons Green, St. Helens, WA10 6RP, United Kingdom

      IIF 4
  • Malik, Zubair Ashraf
    British pharmacist born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The North Holmwood Surgery, 1 Bentsbrook Close, North Holmwood, Dorking, Surrey, RH5 4HY, United Kingdom

      IIF 5
  • Malik, Zubair
    British chairman born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Woodrow Circus, Glasgow, Lanarkshire, G41 5PP

      IIF 6
  • Malik, Zubair
    British company director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 7 IIF 8 IIF 9
    • Old Filling Station, Glenburn Road, Paisley, PA2 8TA, Scotland

      IIF 10
  • Malik, Zubair
    British director born in March 1980

    Resident in Scotland

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

      IIF 11
    • 565, North Anderson Drive, Aberdeen, AB16 7GD, Scotland

      IIF 12
    • 565, North Anderson Drive, Aberdeen, Aberdeenshire, AB16 7GD, Scotland

      IIF 13
    • Fives, Nelson Street, Aberdeen, AB24 5ER, Scotland

      IIF 14
    • 169, Whitletts Road, Ayr, Ayr, South Ayrshire, KA8 0JQ, Scotland

      IIF 15
    • Splash (new Tannery Garage), Grangemouth Road, Falkirk, FK2 9DD, Scotland

      IIF 16
    • 1a, Dunnswood Road, Cumbernauld, Glasgow, G67 3EN, Scotland

      IIF 17
    • 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 18 IIF 19
    • 32, St Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 20 IIF 21 IIF 22
    • 32, St Andrews Road, Glasgow, Glasgow City Of, G41 1PF, Scotland

      IIF 27 IIF 28
    • 32, St Andrews Road, Glasgow, Strathclyde, G41 1PF, Scotland

      IIF 29
    • 32b, St Andrews Road, Glasgow, Glasgow City Of, G41 1PF, Scotland

      IIF 30
    • 4, Lockhart Court, Glasgow, G77 5FT, Scotland

      IIF 31 IIF 32
    • 4, Lockhart Court, Newton Mearns, Glasgow, G77 5FT, Scotland

      IIF 33 IIF 34
    • 4, Lockhart Court, Newton Mearns, Glasgow, G77 5FT, United Kingdom

      IIF 35
    • 57, James Street, Glasgow, G40 1BZ, Scotland

      IIF 36 IIF 37
    • 59, James Street, Glasgow, G40 1BZ, United Kingdom

      IIF 38
    • 9 Glen Dewar Place, Glasgow, G53 7GW

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

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

      IIF 41
    • Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 42
    • 2, Thorn Brae, Johnstone, PA5 8HE, Scotland

      IIF 43
    • Old Filling Station, Thorn Brae, Johnstone, Johnstone, PA5 8HE, Scotland

      IIF 44
    • Old Filling Station, Thorn Brae, Johnstone, PA5 8HE, Scotland

      IIF 45
    • Old Glenburn Filling Station, Glenburn Road, Paisley, PA2 8TA, Scotland

      IIF 46
  • 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 47
  • Malik, Zubair
    British shareholder born in March 1980

    Resident in Scotland

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

      IIF 48
  • Malik, Zubair
    British pharmacist born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, Warrington Road, Bold Heath, Widnes, Cheshire, WA8 3UX, England

      IIF 49
  • 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 50
  • Zubair Malik
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 51
  • Zubair Malik
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, Warrington Road, Bold Heath, Widnes, WA8 3UX, United Kingdom

      IIF 52
  • Malik, Zubair Ashraf
    British

    Registered addresses and corresponding companies
    • Holly House, Warrington Road, Widnes, Cheshire, WA8 3UZ

      IIF 53
  • Malik, Zubair Ashraf
    British pharmacist

    Registered addresses and corresponding companies
    • Holly House, Warrington Road, Bold Heath, Widnes, Cheshire, WA8 3UX

      IIF 54
    • Holly House, Warrington Road, Widnes, Cheshire, WA8 3UZ

      IIF 55
  • Malik, Zubair Ashraf
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Neills Road, Bold Industrial Park Bold, St. Helens, Merseyside, WA9 4TU, United Kingdom

      IIF 56
  • Malik, Zubair Ashraf
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, TN39 5ES, England

      IIF 57
    • 35, Middleton Street, Derby, DE23 8QJ, United Kingdom

      IIF 58
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 59
    • Ams Accountants Medical, 9 Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 60 IIF 61
    • Unit 2 Micklehead Business Park, St. Michaels Road, Lea Green, Saint Helens, WA9 4YU, United Kingdom

      IIF 62
    • C/o Allied Pharmacies Ltd, Unit 18 Bold Industrial Park, Neils Road, St Helens, Merseyside, WA9 4TU, United Kingdom

      IIF 63 IIF 64
    • Unit 18, Neills Road, Bold Industrial Park, St Helens, WA9 4TU, England

      IIF 65
    • Unit-3, Micklehead Business Village, St Michaels Road, St Helens, WA9 4YU, United Kingdom

      IIF 66
    • Ruskin Drive, Dentons Green, St. Helens, WA10 6RP, England

      IIF 67
    • Unit 2 Micklehead Business Park St., Michaels Road, Lea Green, St. Helens, WA9 4YU, England

      IIF 68 IIF 69 IIF 70
    • Unit 2 Micklehead Business Park, St. Michaels Road, Lea Green, St. Helens, WA9 4YU, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, WA9 4YU, England

      IIF 74 IIF 75 IIF 76
    • Unit 2 Micklehead Business, St. Michaels Road, Lea Green, St. Helens, WA9 4YU, United Kingdom

      IIF 80
    • Holly House, Warrington Road, Bold Heath, Widnes, WA8 3UX, England

      IIF 81
  • Malik, Zubair Ashraf
    British doctor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Neills Road, Bold Industrial Park, Bold, St. Helens, Merseyside, WA9 4TU, England

      IIF 82
  • Malik, Zubair Ashraf
    British pharmaceutical services born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Micklehead Business Park, St. Michaels Road, Lea Green, St. Helens, WA9 4YU, England

      IIF 83
  • Malik, Zubair Ashraf
    British pharmacist born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • F/o Ams Medical Accountants Limited, Second Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 84
    • Second Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 85
    • Unit 18, Neills Road, Bold Industrial Park Bold, St Helens, WA9 4TU, United Kingdom

      IIF 86
    • Unit 18, Neills Road, Bold Industrial Park, Bold, St. Helens, Merseyside, WA9 4TU, England

      IIF 87
    • Unit 18, Neills Road, St. Helens, WA9 4TU, England

      IIF 88
    • Unit 2 Micklehead Buiness Park, St. Michaels Road, Lea Green, St. Helens, WA9 4YU, England

      IIF 89 IIF 90
    • Unit 2 Micklehead Business Park, St. Michaels Road, Lea Green, St. Helens, WA9 4YU, England

      IIF 91 IIF 92 IIF 93
    • Unit 2 Micklehead Business Park, St. Michaels Road, Leas Green, St. Helens, WA9 4YU, England

      IIF 100 IIF 101 IIF 102
    • Holly House, Warrington Road, Bold Heath, Widnes, Cheshire, WA8 3UX, England

      IIF 104
    • Holly House, Warrington Road, Bold Heath, Widnes, Cheshire, WA8 3UX, United Kingdom

      IIF 105
    • Holly House, Warrington Road, Bold Heath, Widnes, WA8 3UX, England

      IIF 106
    • Holly House, Warrington Road, Bold Heath, Widnes, WA8 3UX, United Kingdom

      IIF 107 IIF 108
    • Holly House, Warrington Road, Widnes, Cheshire, WA8 3UX

      IIF 109 IIF 110
    • Holly House, Warrington Road, Widnes, Cheshire, WA8 3UX, United Kingdom

      IIF 111
    • Holly House, Warrington Road, Widnes, Cheshire, WA8 3UZ

      IIF 112 IIF 113 IIF 114
  • 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 118
    • 11, St Clair Street, Aberdeen, Aberdeenshire, AB24 5TA, Scotland

      IIF 119
    • 565, North Anderson Drive, Aberdeen, AB16 7GD, Scotland

      IIF 120
    • 565, North Anderson Drive, Aberdeen, Aberdeenshire, AB16 7GD

      IIF 121
    • Fives, Nelson Street, Aberdeen, AB24 5ER, Scotland

      IIF 122
    • Yard - 1b, Dunswood Road, Cumbernauld, G67 3EN, Scotland

      IIF 123
    • Splash (new Tannery Garage), Grangemouth Road, Falkirk, FK2 9DD, Scotland

      IIF 124
    • 1a, Dunnswood Road, Wardpark South Cumbernauld, Glasgow, G67 3EN

      IIF 125
    • 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 126
    • 32, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 127 IIF 128 IIF 129
    • 32, St. Andrews Road, Glasgow, Glasgow City Of, G41 1PF

      IIF 136
    • 32b, St Andrews Road, Glasgow, Glasgow City Of, G41 1PF

      IIF 137
    • 4, Lockhart Court, Glasgow, G77 5FT, Scotland

      IIF 138 IIF 139
    • 4, Lockhart Court, Newton Mearns, Glasgow, G77 5FT, Scotland

      IIF 140 IIF 141
    • 50, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 142
    • 50, Darnley Street, Glasgow, Strathclyde, G41 2SE, Scotland

      IIF 143
    • 59, James Street, Glasgow, G40 1BZ

      IIF 144
    • Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 145
    • 2, Thorn Brae, Johnstone, PA5 8HE, Scotland

      IIF 146
    • Old Filling Station, Thorn Brae, Johnstone, Johnstone, PA5 8HE

      IIF 147
    • Old Filling Station, Thorn Brae, Johnstone, PA5 8HE, Scotland

      IIF 148
    • Old Filling Station, Glenburn Road, Paisley, PA2 8TA, Scotland

      IIF 149
  • Zubair Malik
    British born in March 1980

    Resident in Scotland

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

      IIF 150
    • 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 151
    • 32, St Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 152 IIF 153
  • Mr Zubair Ashraf Malik
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, Second Floor, Portland Street, Manchester, M1 3BE, England

      IIF 154
    • Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 155
    • F/o Ams Medical Accountants Limited, Second Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 156
    • Unit-3, Micklehead Business Village, St Michaels Road, St Helens, WA9 4YU, United Kingdom

      IIF 157
    • Unit 2 Micklehead Business Park, St. Michaels Road, Lea Green, St. Helens, WA9 4YU, England

      IIF 158
    • Unit 2 Micklehead Business Park, St. Michaels Road, Lea Green, St. Helens, WA9 4YU, United Kingdom

      IIF 159
    • Unit 2 Micklehead Business Park, St. Michaels Road, Leas Green, St. Helens, WA9 4YU, England

      IIF 160
    • Holly House, Warrington Road, Bold Heath, Widnes, WA8 3UX, England

      IIF 161
child relation
Offspring entities and appointments
Active 91
  • 1
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (3 parents)
    Officer
    2020-10-08 ~ now
    IIF 59 - director → ME
  • 2
    2 Fitzroy Place, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -67,687 GBP2023-11-30
    Officer
    2018-08-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 3
    4 Lockhart Court, Newton Mearns, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    23,106 GBP2023-06-30
    Officer
    2017-06-07 ~ now
    IIF 34 - director → ME
  • 4
    Unit 2 Micklehead Business Park St. Michaels Road, Leas Green, St. Helens, England
    Corporate (1 parent)
    Equity (Company account)
    -171,043 GBP2023-10-31
    Officer
    2020-05-18 ~ now
    IIF 100 - director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 160 - Has significant influence or controlOE
  • 5
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (2 parents)
    Officer
    2019-06-30 ~ now
    IIF 69 - director → ME
  • 6
    The North Holmwood Surgery 1 Bentsbrook Close, North Holmwood, Dorking, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    199,386 GBP2023-07-31
    Officer
    2017-07-18 ~ now
    IIF 5 - director → ME
  • 7
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-28
    Officer
    2015-12-23 ~ dissolved
    IIF 83 - director → ME
  • 8
    C/o Allied Pharmacies Ltd Unit 18 Bold Industrial Park, Neils Road, St Helens, Merseyside, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 64 - director → ME
  • 9
    C/o Allied Pharmacies Ltd Unit 18 Bold Industrial Park, Neils Road, St Helens, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 63 - director → ME
  • 10
    1a Dunnswood Road, Cumbernauld, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    592 GBP2023-05-31
    Officer
    2018-11-12 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 11
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (3 parents)
    Equity (Company account)
    -77,301 GBP2023-10-29
    Officer
    2012-04-11 ~ now
    IIF 92 - director → ME
  • 12
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (3 parents)
    Equity (Company account)
    -179,272 GBP2023-06-30
    Officer
    2018-01-18 ~ now
    IIF 96 - director → ME
  • 13
    Unit 2 Micklehead Business Park St Michaels Road, Lea Green, St. Helens, England
    Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 70 - director → ME
  • 14
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (3 parents)
    Equity (Company account)
    -594,902 GBP2023-10-31
    Officer
    2012-07-05 ~ now
    IIF 111 - director → ME
  • 15
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (2 parents)
    Officer
    2016-10-17 ~ now
    IIF 93 - director → ME
  • 16
    Fives, Nelson Street, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    4 Lockhart Court, Newton Mearns, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    5,861 GBP2021-02-28
    Officer
    2005-03-22 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 140 - Has significant influence or controlOE
    IIF 140 - Has significant influence or control over the trustees of a trustOE
    IIF 140 - Has significant influence or control as a member of a firmOE
  • 18
    4 Lockhart Court, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    751 GBP2023-12-31
    Officer
    2016-12-06 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 19
    Unit 2 Micklehead Business St. Michaels Road, Lea Green, St. Helens, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 80 - director → ME
  • 20
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (4 parents)
    Officer
    2003-04-11 ~ now
    IIF 117 - director → ME
    2003-04-11 ~ now
    IIF 55 - secretary → ME
  • 21
    Second Floor, 9 Portland Street, Manchester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-30
    Officer
    2017-07-10 ~ now
    IIF 85 - director → ME
  • 22
    PICFIELD LIMITED - 2013-10-04
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2022-10-29 ~ 2023-10-28
    Officer
    2012-06-14 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 158 - Has significant influence or controlOE
  • 23
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (1 parent, 40 offsprings)
    Officer
    2007-11-05 ~ now
    IIF 104 - director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 161 - Has significant influence or controlOE
  • 24
    Unit 2 Micklehead Business Park St. Michaels Road, Leas Green, St. Helens, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2020-04-23 ~ now
    IIF 4 - director → ME
  • 25
    32 St Andrews Road, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    24,716 GBP2023-09-30
    Officer
    2020-04-29 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    32 St Andrews Road, Glasgow, Strathclyde
    Dissolved corporate (1 parent)
    Officer
    2011-08-18 ~ dissolved
    IIF 29 - director → ME
  • 27
    2 Fitzroy Place, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    110,055 GBP2023-08-31
    Officer
    2018-08-02 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    32 St. Andrews Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    353,932 GBP2024-01-31
    Officer
    2020-05-20 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Old Filling Station, Thorn Brae, Johnstone, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -2,894 GBP2023-10-31
    Person with significant control
    2019-01-15 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 30
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -57,118 GBP2016-10-31
    Officer
    2019-05-09 ~ now
    IIF 91 - director → ME
  • 31
    32 St. Andrews Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,859 GBP2017-09-30
    Officer
    2013-09-20 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Has significant influence or controlOE
  • 32
    Floor 2 9 Portland Street, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2017-02-08 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    SUPREME BARBERS GLASGOW LTD - 2016-06-07
    WASH GRT WESTERN LTD - 2015-10-22
    50 Darnley Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,652 GBP2016-12-31
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 34
    Unit 2 Micklehead Business Park St. Michaels Road, Leas Green, St. Helens, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-06-25 ~ now
    IIF 103 - director → ME
  • 35
    Unit 2 Micklehead Busines Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (3 parents)
    Officer
    2020-10-08 ~ now
    IIF 2 - director → ME
  • 36
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-12 ~ now
    IIF 98 - director → ME
  • 37
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (2 parents)
    Officer
    2023-10-31 ~ now
    IIF 75 - director → ME
  • 38
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (3 parents)
    Officer
    2023-09-21 ~ now
    IIF 79 - director → ME
  • 39
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (2 parents)
    Officer
    2023-08-23 ~ now
    IIF 76 - director → ME
  • 40
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (2 parents)
    Officer
    2023-08-15 ~ now
    IIF 106 - director → ME
  • 41
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (2 parents)
    Officer
    2023-08-08 ~ now
    IIF 94 - director → ME
  • 42
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (2 parents)
    Officer
    2023-09-21 ~ now
    IIF 74 - director → ME
  • 43
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (2 parents)
    Officer
    2023-09-06 ~ now
    IIF 78 - director → ME
  • 44
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (2 parents)
    Officer
    2023-09-07 ~ now
    IIF 77 - director → ME
  • 45
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 73 - director → ME
  • 46
    32 St Andrews Road, Glasgow, Glasgow City Of
    Dissolved corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 27 - director → ME
  • 47
    32 St. Andrews Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 48
    Unit 2 Micklehead Business Park St. Michaels Road, Leas Green, St. Helens, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-02-05 ~ dissolved
    IIF 101 - director → ME
  • 49
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 71 - director → ME
  • 50
    32 St. Andrews Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-25 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    32 St. Andrews Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-24 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, Saint Helens, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-05 ~ now
    IIF 62 - director → ME
  • 53
    11 St Clair Street, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -673 GBP2023-11-30
    Officer
    2018-11-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 54
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 68 - director → ME
  • 55
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (3 parents, 1 offspring)
    Officer
    2009-05-07 ~ now
    IIF 116 - director → ME
  • 56
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2019-10-11 ~ now
    IIF 90 - director → ME
  • 57
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (3 parents, 1 offspring)
    Officer
    2001-12-06 ~ now
    IIF 109 - director → ME
    2001-12-06 ~ now
    IIF 54 - secretary → ME
  • 58
    59 James Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2014-03-25 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    32 St Andrews Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -68,155 GBP2023-11-30
    Officer
    2018-11-12 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 60
    WASH MEARNS LTD - 2017-09-05
    JUDDIN LTD - 2016-10-11
    32 St Andrews Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2016-06-07 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 61
    REEL FISH AND CHIPS LIMITED - 2014-07-23
    F/o Ams Medical Accountants Limited Second Floor, 9 Portland Street, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,247 GBP2016-09-30
    Officer
    2013-09-13 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Has significant influence or controlOE
  • 62
    32 St Andrews Road, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2011-11-27 ~ dissolved
    IIF 48 - director → ME
  • 63
    9 Glen Dewar Place, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2008-06-13 ~ dissolved
    IIF 39 - director → ME
  • 64
    IMAAN 2 LIMITED - 2014-03-04
    IMAAN HEALTHCARE LTD - 2013-10-04
    Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    10,375 GBP2018-12-29
    Person with significant control
    2016-07-01 ~ now
    IIF 155 - Has significant influence or control as a member of a firmOE
  • 65
    9 Second Floor, Portland Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -814,010 GBP2023-06-30
    Officer
    2005-06-27 ~ now
    IIF 114 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 154 - Ownership of shares – More than 50% but less than 75%OE
  • 66
    4 Lockhart Court, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-10 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 67
    32 St. Andrews Road, Glasgow, Scotland
    Corporate (1 parent, 1 offspring)
    Officer
    2024-10-19 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-10-19 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 68
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (2 parents, 1 offspring)
    Officer
    2009-01-12 ~ now
    IIF 112 - director → ME
  • 69
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (3 parents)
    Officer
    2016-11-01 ~ now
    IIF 89 - director → ME
  • 70
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-12 ~ dissolved
    IIF 95 - director → ME
  • 71
    50 Darnley Street, Glasgow, Strathclyde, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,826 GBP2017-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    Splash Autowash, 1a Dunnswood Road, Wardpark South Cumbernauld, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    205 GBP2023-05-31
    Officer
    2012-09-09 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Has significant influence or controlOE
  • 73
    SWISSVAX GLASGOW LTD - 2015-10-13
    32b St Andrews Road, Glasgow, Glasgow City Of
    Corporate (2 parents)
    Equity (Company account)
    -547 GBP2023-10-31
    Officer
    2013-10-18 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 137 - Has significant influence or control over the trustees of a trustOE
  • 74
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 72 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 75
    Unit 2 Micklehead Business Park St. Michaels Road, Leas Green, St. Helens, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-11-21 ~ now
    IIF 102 - director → ME
  • 76
    Yard - 1b Dunswood Road, Cumbernauld, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (3 parents)
    Officer
    2023-04-27 ~ now
    IIF 60 - director → ME
  • 78
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (4 parents)
    Equity (Company account)
    300,675 GBP2023-10-29
    Officer
    2016-08-04 ~ now
    IIF 99 - director → ME
  • 79
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2016-11-01 ~ dissolved
    IIF 81 - director → ME
  • 80
    565 North Anderson Drive, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,453 GBP2022-03-31
    Officer
    2018-11-06 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 81
    565 North Anderson Drive, Aberdeen, Aberdeenshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,587 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    Old Filling Station, Thorn Brae, Johnstone, Johnstone
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,070 GBP2018-10-31
    Officer
    2011-10-10 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 83
    Splash (new Tannery Garage), Grangemouth Road, Falkirk, Scotland
    Corporate (1 parent)
    Equity (Company account)
    907 GBP2022-03-31
    Officer
    2011-04-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 124 - Has significant influence or controlOE
  • 84
    169 Whitletts Road, Ayr, Ayr, South Ayrshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 15 - director → ME
  • 85
    32 St. Andrews Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,096 GBP2018-03-31
    Officer
    2013-03-26 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 86
    Old Filling Station, Glenburn Road, Paisley, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,601 GBP2018-03-31
    Officer
    2018-11-01 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 149 - Has significant influence or controlOE
  • 87
    85 Main Road, Glasgow, North Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2014-10-27 ~ dissolved
    IIF 50 - director → ME
  • 88
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2019-10-12 ~ now
    IIF 97 - director → ME
  • 89
    ZUBAIR ASHRAF TRADERS LTD - 2025-04-14
    Unit-3 Micklehead Business Village, St Michaels Road, St Helens, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 66 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 90
    4 Lockhart Court, Newton Mearns, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-05-30 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 91
    Floor 2 9 Portland Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2017-02-16 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
Ceased 28
  • 1
    68 Doncaster Road, Selby, N Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    26 GBP2024-02-29
    Officer
    2011-08-31 ~ 2016-03-01
    IIF 107 - director → ME
  • 2
    Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-02-06 ~ 2013-10-11
    IIF 86 - director → ME
  • 3
    Unit 1 Longshaw Street, Bewsey, Warrington, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,473 GBP2023-12-31
    Officer
    2014-11-17 ~ 2015-07-01
    IIF 88 - director → ME
  • 4
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    9,461 GBP2023-10-29
    Officer
    2005-11-01 ~ 2022-06-15
    IIF 110 - director → ME
    2005-11-01 ~ 2008-11-01
    IIF 53 - secretary → ME
  • 5
    32 St. Andrews Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    353,932 GBP2024-01-31
    Officer
    2012-01-16 ~ 2012-02-03
    IIF 41 - director → ME
  • 6
    Old Filling Station, Thorn Brae, Johnstone, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -2,894 GBP2023-10-31
    Officer
    2019-01-15 ~ 2024-09-02
    IIF 45 - director → ME
  • 7
    SUPREME BARBERS GLASGOW LTD - 2016-06-07
    WASH GRT WESTERN LTD - 2015-10-22
    50 Darnley Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,652 GBP2016-12-31
    Officer
    2012-12-14 ~ 2016-10-20
    IIF 37 - director → ME
  • 8
    Attleborough Pharmacy, 7 Church Street, Attleborough, England
    Corporate (3 parents)
    Equity (Company account)
    -3,243 GBP2023-03-31
    Officer
    2011-06-01 ~ 2016-11-01
    IIF 82 - director → ME
  • 9
    Unit 18 Neills Road, Bold Industrial Park, Bold, St. Helens, Merseyside
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    511,526 GBP2017-03-31
    Officer
    2005-09-22 ~ 2009-01-01
    IIF 113 - director → ME
  • 10
    2 Cedargrove, Hagley, Stourbridge, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    563,439 GBP2023-05-31
    Officer
    2009-07-08 ~ 2011-05-17
    IIF 115 - director → ME
  • 11
    16 High Meadow, Selby, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,068 GBP2016-02-29
    Officer
    2011-01-13 ~ 2016-03-01
    IIF 65 - director → ME
  • 12
    2 Thorn Brae, Johnstone, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,485 GBP2023-08-31
    Officer
    2021-11-10 ~ 2023-04-01
    IIF 43 - director → ME
    Person with significant control
    2021-11-10 ~ 2023-04-01
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, England
    Corporate (4 parents)
    Officer
    2016-11-01 ~ 2024-06-07
    IIF 57 - director → ME
  • 14
    59 James Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2013-10-11 ~ 2014-03-25
    IIF 1 - director → ME
  • 15
    32 St Andrews Road, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2007-11-28 ~ 2009-11-03
    IIF 47 - director → ME
  • 16
    IMAAN 2 LIMITED - 2014-03-04
    IMAAN HEALTHCARE LTD - 2013-10-04
    Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    10,375 GBP2018-12-29
    Officer
    2012-08-07 ~ 2014-02-01
    IIF 56 - director → ME
  • 17
    Unit 18 Neills Road Bold Industrial Park Bold, Merseyside, St. Helens, England
    Corporate (2 parents)
    Equity (Company account)
    -204,406 GBP2023-03-29
    Officer
    2011-10-20 ~ 2016-11-01
    IIF 87 - director → ME
  • 18
    Unit 18 Neills Road, Bold Industrial Park, Bold, St. Helens, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    457,179 GBP2023-09-30
    Officer
    2010-02-04 ~ 2016-11-01
    IIF 105 - director → ME
  • 19
    IHSAN LIMITED - 2017-10-25
    9 Leybourne Parade, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    113 GBP2023-04-30
    Officer
    2010-02-06 ~ 2010-04-30
    IIF 58 - director → ME
  • 20
    Suite One, Ena Works, 3 Volunteer Street, St. Helens, England
    Corporate (1 parent)
    Equity (Company account)
    -21,264 GBP2023-08-31
    Officer
    2019-05-29 ~ 2019-05-29
    IIF 67 - director → ME
  • 21
    Splash Autowash, 1a Dunnswood Road, Wardpark South Cumbernauld, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    205 GBP2023-05-31
    Officer
    2012-01-30 ~ 2012-02-12
    IIF 40 - director → ME
  • 22
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,461 GBP2019-11-30
    Officer
    2018-11-02 ~ 2022-03-01
    IIF 42 - director → ME
    Person with significant control
    2018-11-02 ~ 2022-03-01
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 23
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (3 parents)
    Officer
    2003-10-01 ~ 2023-04-27
    IIF 49 - director → ME
  • 24
    FLAVOURS CAFE LTD - 2018-08-25
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Corporate (1 parent)
    Equity (Company account)
    11,188 GBP2021-11-30
    Officer
    2017-11-10 ~ 2018-08-05
    IIF 25 - director → ME
    Person with significant control
    2017-11-10 ~ 2018-08-05
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 25
    32 St. Andrews Road, Glasgow, Glasgow City Of
    Corporate (1 parent)
    Equity (Company account)
    -25,026 GBP2024-01-31
    Officer
    2013-01-23 ~ 2020-01-24
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-15
    IIF 136 - Ownership of shares – 75% or more OE
  • 26
    565 North Anderson Drive, Aberdeen, Aberdeenshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,587 GBP2018-04-30
    Officer
    2011-04-18 ~ 2012-05-10
    IIF 13 - director → ME
  • 27
    Old Glenburn Filling Station, Glenburn Road, Paisley, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -30,916 GBP2023-09-30
    Officer
    2019-09-03 ~ 2019-09-04
    IIF 46 - director → ME
  • 28
    C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 119 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.