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

Amjad, Mohammed

    Related profiles found in government register
  • Amjad, Mohammed

    Registered addresses and corresponding companies
    • icon of address 10 Sevenoaks Avenue, Sevenoaks Avenue, Stockport, Cheshire, SK4 4AW, England

      IIF 1
    • icon of address 38, Sevenoaks Avenue, Stockport, Cheshire, SK4 4AW, United Kingdom

      IIF 2
  • Amjad, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 38, Sevenoaks Avenue, Heaton Moor, Stockport, Cheshire, SK4 4AW

      IIF 3
  • Mohammed, Amjad
    British

    Registered addresses and corresponding companies
    • icon of address 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 4 IIF 5
  • Amjad, Mohammed
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Sevenoaks Avenue, Heaton Moor, Stockport, Cheshire, SK4 4AW

      IIF 6
    • icon of address 10, Sevenoaks Avenue, Stockport, Cheshire, SK4 4AW, United Kingdom

      IIF 7
  • Amjad, Mohammed
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amj Catering, Waterloo Road, Manchester, M8 8AW, England

      IIF 8
    • icon of address The Point, Cheetham Hill Road, Cheetham Hill, Manchester, M8 8LG

      IIF 9
    • icon of address 10 Sevenoaks Avenue, Heaton Moor, Stockport, Cheshire, SK4 4AW

      IIF 10
    • icon of address 38, Sevenoaks Avenue, Stockport, Cheshire, SK4 4AW, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr Amjad Mohammed
    British born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 14
    • icon of address 2, Bothwell Street, Glasgow, G2 6LU

      IIF 15
    • icon of address 248 Seaward Street, Glasgow, G41 1NG, Scotland

      IIF 16
    • icon of address 25, Brent Avenue, Glasgow, G46 8JU, Scotland

      IIF 17
    • icon of address 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 18 IIF 19
    • icon of address 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 20 IIF 21
    • icon of address Caledonia Business Centre, 17 Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 22 IIF 23
    • icon of address 1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, England

      IIF 24
    • icon of address T C C (england) Ltd, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 25
  • Mr Amjad Mohammed
    British born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Brent Avenue, Glasgow, G46 8JU, Scotland

      IIF 26
  • Mohammed, Amjad
    British advisor born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 27
  • Mohammed, Amjad
    British chef born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 367, Paisley Road West, Glasgow, G51 1LX, Scotland

      IIF 28
  • Mohammed, Amjad
    British consultant born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Brent Avenue, Glasgow, G46 8JU, Scotland

      IIF 29
    • icon of address 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 30
    • icon of address 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 31
    • icon of address T C C (england) Ltd, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 32
    • icon of address 8, Gordon Street, Paisley, Renfrewshire, PA1 1XE, Scotland

      IIF 33
  • Mohammed, Amjad
    British director born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 248 Seaward Street, Glasgow, G41 1NG, Scotland

      IIF 34
    • icon of address 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 35
  • Mohammed, Amjad
    British driver born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 36
  • Mohammed, Amjad
    British finance director born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 333, Nitshill Road, Glasgow, G53 7BL, Scotland

      IIF 37
  • Mohammed, Amjad
    British general manager born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Bothwell Street, Glasgow, G2 6LU

      IIF 38
  • Mohammed, Amjad
    British investor born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 39
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 40 IIF 41
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, United Kingdom

      IIF 42
    • icon of address 25, Brent Avenue, Glasgow, G46 8JU

      IIF 43
    • icon of address 25, Brent Avenue, Glasgow, G46 8JU, Scotland

      IIF 44 IIF 45
    • icon of address 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 46
    • icon of address Caledonia Business Centre, 17 Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 47
    • icon of address 8 Gordon Street, Paisley, PA1 1XE, Scotland

      IIF 48
    • icon of address 99, Neilston Road, Paisley, PA2 6ES, Scotland

      IIF 49
  • Mohammed, Amjad
    British joiner born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Brent Avenue, Glasgow, G46 8JU

      IIF 50
  • Mohammed, Amjad
    British manager born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 51
  • Mohammed, Amjad
    British operations manager born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 52
  • Mohammed, Amjad
    British project manager born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, United Kingdom

      IIF 53
  • Mohammed, Amjad
    British property developer born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 54
  • Mohammed, Amjad
    British property manager born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, -38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 55
    • icon of address 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 56
    • icon of address 13, Wellmeadow Street, Paisley, PA1 2EF, United Kingdom

      IIF 57
  • Mohammed, Amjad
    British property owner born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 58
  • Mohammed, Amjad
    British retailer born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 59
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 60
    • icon of address 25, Brent Avenue, Glasgow, G46 8JU

      IIF 61
    • icon of address 25, Brent Avenue, Glasgow, G46 8JU, United Kingdom

      IIF 62
    • icon of address 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 63 IIF 64 IIF 65
    • icon of address 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, United Kingdom

      IIF 67
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 68 IIF 69
  • Mohammed, Amjad
    British sales born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, England

      IIF 70
  • Mohammed, Amjad
    British sales person born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 71
  • Mohammed, Amjad
    British taxi driver born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Forties Crescent, Glasgow, G46 8JS, Scotland

      IIF 72
  • Mohammed, Amjad
    British investor born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Brent Avenue, Glasgow, G46 8JU, Scotland

      IIF 73
  • Mr Mohammed Amjad
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amj Catering, Waterloo Road, Manchester, M8 8AW, England

      IIF 74
    • icon of address 38, Sevenoaks Avenue, Stockport, SK4 4AW, United Kingdom

      IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Amj Catering, Waterloo Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 38 Sevenoaks Avenue, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Point 173-175 Cheetham Hill Road, Cheetham Hill, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-05 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2004-08-25 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    icon of address The Point Cheetham Hill Road, Cheetham Hill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-05-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    icon of address 38 Sevenoaks Avenue, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,210 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 38 Sevenoaks Avenue, Heaton Moor, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,099,825 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 7 - Director → ME
    icon of calendar 2015-02-02 ~ now
    IIF 1 - Secretary → ME
  • 7
    icon of address 3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 8
    icon of address 1 Northumberland Avenue, Trafalgar Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 9
    THE CAR AND VAN HIRE BUSINESS LIMITED - 2021-06-01
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    Company number SC291723
    Non-active corporate
    Officer
    icon of calendar 2005-10-14 ~ now
    IIF 71 - Director → ME
  • 11
    Company number SC335869
    Non-active corporate
    Officer
    icon of calendar 2008-01-07 ~ now
    IIF 66 - Director → ME
Ceased 27
  • 1
    SILVERBURN MOTOR COMPANY LIMITED - 2012-12-12
    14PS LIMITED - 2012-11-13
    IGLOO PROPERTY DEVELOPMENTS LTD - 2012-03-21
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-03-14
    icon of address 36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ 2011-03-14
    IIF 67 - Director → ME
    icon of calendar 2011-08-01 ~ 2011-08-01
    IIF 53 - Director → ME
    icon of calendar 2011-09-09 ~ 2012-01-07
    IIF 42 - Director → ME
    icon of calendar 2012-03-30 ~ 2013-02-15
    IIF 55 - Director → ME
  • 2
    ABL (SCOTLAND) LTD - 2020-04-20
    icon of address 435 Castlemilk Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27 GBP2019-12-31
    Officer
    icon of calendar 2020-03-17 ~ 2020-06-24
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ 2020-06-24
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    MY PAD GROUP LIMITED - 2017-06-26
    BUY MY PAD LIMITED - 2016-11-11
    MOHAMMED PROPERTIES (SCO) LIMITED - 2014-08-12
    MOHAMMED PROPERTIES (SCOTLAND) LIMITED - 2013-10-11
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,130 GBP2023-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2017-03-01
    IIF 54 - Director → ME
    icon of calendar 2017-06-24 ~ 2018-07-11
    IIF 56 - Director → ME
    icon of calendar 2016-01-11 ~ 2016-01-16
    IIF 39 - Director → ME
    icon of calendar 2019-02-01 ~ 2019-06-01
    IIF 31 - Director → ME
    icon of calendar 2019-08-30 ~ 2021-11-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2021-11-01
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2016-10-04 ~ 2018-07-11
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Has significant influence or control as a member of a firm OE
    icon of calendar 2019-02-01 ~ 2019-06-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Kay Johnson Gee, Griffin Court 201 Chapel Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2007-01-15
    IIF 6 - Director → ME
  • 5
    KIFL LIMITED - 2022-11-28
    KIFC (GBR) LIMITED - 2021-09-21
    KK (SCOTLAND) LIMITED - 2021-08-09
    icon of address Pentagon Centre, Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,090 GBP2023-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2022-11-14
    IIF 47 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-06-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2022-11-14
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-01 ~ 2022-02-28
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-11-02 ~ 2021-06-28
    IIF 17 - Has significant influence or control OE
  • 6
    icon of address The Point Cheetham Hill Road, Cheetham Hill, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-09 ~ 2007-07-13
    IIF 10 - Director → ME
  • 7
    EMPIRE CAR & VAN HIRE LTD - 2020-10-23
    TCC (SCOTLAND) LIMITED - 2020-03-10
    icon of address 2 Woodneuk Street, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,032 GBP2021-03-31
    Officer
    icon of calendar 2017-01-16 ~ 2017-03-01
    IIF 73 - Director → ME
    icon of calendar 2017-03-01 ~ 2023-12-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2023-12-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    ISMAIL'S TAKEAWAYS LIMITED - 2015-12-14
    icon of address 23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-02 ~ 2016-05-01
    IIF 49 - Director → ME
    icon of calendar 2016-03-01 ~ 2016-06-01
    IIF 36 - Director → ME
    icon of calendar 2016-03-01 ~ 2016-03-01
    IIF 60 - Director → ME
  • 9
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-02-14
    INTEGRAL CARS LIMITED - 2010-12-29
    INTEGRAL WHOLESALE LIMITED - 2010-11-17
    icon of address 38 Queen Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-04 ~ 2011-02-11
    IIF 51 - Director → ME
    icon of calendar 2010-09-02 ~ 2010-09-03
    IIF 59 - Director → ME
  • 10
    LET'S EXPRESS (SCOTLAND) LTD - 2013-03-25
    S M SHARR & CO LIMITED - 2013-01-14
    ALEXANDER MOHAMMED LTD - 2012-12-12
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ 2012-04-01
    IIF 44 - Director → ME
    icon of calendar 2012-12-02 ~ 2012-12-10
    IIF 41 - Director → ME
    icon of calendar 2012-08-14 ~ 2012-08-14
    IIF 45 - Director → ME
  • 11
    PROPERTY XPRESS LIMITED - 2010-04-08
    icon of address 13 Wellmeadow Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-06 ~ 2010-09-02
    IIF 57 - Director → ME
  • 12
    icon of address 23 Forties Crescent, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ 2013-10-02
    IIF 40 - Director → ME
  • 13
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2008-11-01
    IIF 63 - Director → ME
  • 14
    AVONBRIDGE STORES LIMITED - 2012-01-20
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-25 ~ 2011-09-09
    IIF 28 - Director → ME
  • 15
    EAST INDIA CATERING COMPANY LIMITED - 2016-02-08
    icon of address 8 Gordon Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ 2016-01-01
    IIF 48 - Director → ME
  • 16
    TAILORED COMMERCIAL FINANCE LIMITED - 2013-05-09
    TAILORED FINANCE LIMITED - 2013-03-22
    SILVERBURN MOTOR COMPANY LTD - 2012-11-13
    TAILORED FINANCE LIMITED - 2012-10-04
    icon of address 36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ 2008-10-11
    IIF 65 - Director → ME
  • 17
    TAILORED FINANCE LIMITED - 2012-11-13
    ALEXANDER MARTIN LTD - 2012-10-04
    CONRAD P£MB£RTON LIMITED - 2010-04-16
    icon of address 367 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-01 ~ 2012-03-16
    IIF 43 - Director → ME
  • 18
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,803 GBP2023-12-31
    Officer
    icon of calendar 2022-01-10 ~ 2022-04-14
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-04-14
    IIF 19 - Has significant influence or control OE
  • 19
    LACKLOUR LIMITED - 2011-03-21
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-23 ~ 2011-08-01
    IIF 68 - Director → ME
    icon of calendar 2011-03-21 ~ 2011-08-01
    IIF 69 - Director → ME
  • 20
    THE CAR AND VAN HIRE BUSINESS LIMITED - 2021-06-01
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ 2020-07-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-07-30
    IIF 16 - Has significant influence or control OE
  • 21
    SILVERBURN MOTOR COMPANY LIMITED - 2014-10-03
    UNIVERSAL HOME STORES LIMITED - 2014-08-19
    SILVERBURN MOTOR COMPANY LTD - 2014-08-12
    icon of address 8 Gordon Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ 2013-04-01
    IIF 72 - Director → ME
    icon of calendar 2013-04-01 ~ 2014-11-01
    IIF 33 - Director → ME
  • 22
    Company number 07179099
    Non-active corporate
    Officer
    icon of calendar 2010-03-04 ~ 2010-03-26
    IIF 62 - Director → ME
  • 23
    Company number SC244348
    Non-active corporate
    Officer
    icon of calendar 2005-03-14 ~ 2006-03-20
    IIF 4 - Secretary → ME
  • 24
    Company number SC298175
    Non-active corporate
    Officer
    icon of calendar 2006-03-06 ~ 2009-01-01
    IIF 58 - Director → ME
  • 25
    Company number SC308649
    Non-active corporate
    Officer
    icon of calendar 2006-10-04 ~ 2006-11-21
    IIF 46 - Director → ME
    icon of calendar 2006-09-15 ~ 2006-10-04
    IIF 5 - Secretary → ME
  • 26
    Company number SC313945
    Non-active corporate
    Officer
    icon of calendar 2006-12-29 ~ 2009-01-01
    IIF 27 - Director → ME
    icon of calendar 2009-09-01 ~ 2010-03-26
    IIF 61 - Director → ME
    icon of calendar 2009-08-27 ~ 2009-10-01
    IIF 64 - Director → ME
  • 27
    Company number SC357547
    Non-active corporate
    Officer
    icon of calendar 2009-09-01 ~ 2010-08-13
    IIF 50 - 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.