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

Mr Dara Changizi

    Related profiles found in government register
  • Mr Dara Changizi
    British born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Cartside Avenue, Inchinnan, Renfrew, PA4 9RP, United Kingdom

      IIF 1
  • Mr Dara Marcus Changizi
    British born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 2
    • 130, High Street, Dumbarton, G82 1PQ, United Kingdom

      IIF 3
    • 14, 14 Cartside Avenue, Inchinnan, Glasgow, Renfrewshire, PA4 9RP, Scotland

      IIF 4
    • 14, Cartside Avenue, Inchinnan Business Park, Glasgow, Renfrewshire, PA4 9RP, Scotland

      IIF 5
    • 14, Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RP

      IIF 6
    • Unit 14, Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RP

      IIF 7 IIF 8
    • Unit 14, Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RP, Scotland

      IIF 9
    • 12c, Exeter Way, Theale, Reading, RG7 4AW, England

      IIF 10
    • Unit 14, Cartside Avenue, Inchinnan, Renfrew, PA4 9RP

      IIF 11
  • Mr Dara Marcus Changizi
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 14, Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RP

      IIF 12
  • Changizi, Dara
    British born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, 14 Cartside Avenue, Inchinnan, Glasgow, Renfrewshire, PA4 9RP, Scotland

      IIF 13
  • Changizi, Dara Marcus
    British born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/4, 166 Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 14
    • 14, Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RP

      IIF 15
    • Unit 14 Cartside Avenue, Inchinnan Business Park, Inchinnan, PA4 9RP

      IIF 16 IIF 17 IIF 18
    • Unit 14, Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RP, Scotland

      IIF 19
    • 12c, Exeter Way, Theale, Reading, RG7 4AW, England

      IIF 20 IIF 21
    • 14, Cartside Avenue, Inchinnan, Renfrew, PA4 9RP, United Kingdom

      IIF 22
    • Unit 14, Cartside Avenue, Inchinnan, Renfrew, PA4 9RP

      IIF 23
  • Changizi, Dara Marcus
    British car retailer born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 Heathfield Drive, Milngavie, Glasgow, G62 8AZ

      IIF 24
  • Changizi, Dara Marcus
    British commercial property developer born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 25
  • Changizi, Dara Marcus
    British director born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 130, High Street, Dumbarton, G82 1PQ, United Kingdom

      IIF 26
    • 25 Manor Street, Falkirk, Stirlingshire, FK1 1NH, United Kingdom

      IIF 27
    • 26, Lonend, Paisley, PA1 1SU, United Kingdom

      IIF 28
  • Changizi, Dara Marcus
    British estate agent born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 130, High Street, Dumbarton, G82 1PQ, United Kingdom

      IIF 29
    • 1st Floor, 130-132, High Street, Dumbarton, G82 1PQ, Scotland

      IIF 30
  • Changizi, Dara Marcus
    British motor dealer born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79, Milngavie Road, Bearsden, Glasgow, G61 2DL, United Kingdom

      IIF 31
  • Changizi, Dara Marcus
    British proprty developer born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Heathfield Drive, Milngavie, Glasgow, G62 8AZ, United Kingdom

      IIF 32
    • 31, Lovat Avenue, Bearsden, Glasgow, G61 3LQ

      IIF 33
  • Changizt, Dara Marcus
    British car salesman born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Heathfield Drive, Milngavie, Glasgow, G62 8AZ

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    ALEXANDER ASSETS LIMITED - 2017-08-29
    Unit 14 Cartside Avenue, Inchinnan Business Park, Inchinnan
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,579 GBP2023-09-01 ~ 2024-08-31
    Officer
    2016-10-31 ~ now
    IIF 17 - Director → ME
  • 2
    A.C.A. PRESS CUTTERS LIMITED - 2017-08-29
    HYDOAK LIMITED - 1987-02-12
    Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    2016-10-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    Unit 14 Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrew, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    32,640 GBP2023-09-01 ~ 2024-08-31
    Officer
    2016-09-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Unit 14 Cartside Avenue, Inchinnan Business Park, Inchinnan
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    50,485 GBP2023-09-01 ~ 2024-08-31
    Officer
    2016-10-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PALATINE (SCOTLAND) LIMITED - 2020-07-23
    GILLIE MANAGEMENT SERVICES LIMITED - 2013-06-18
    Unit 14 Cartside Avenue, Inchinnan Business Park, Inchinnan
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -192,438 GBP2023-09-01 ~ 2024-08-31
    Officer
    2016-10-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 7 - Has significant influence or controlOE
  • 6
    63 Carlton Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2009-06-30 ~ dissolved
    IIF 34 - Director → ME
  • 7
    12c Exeter Way, Theale, Reading, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-04-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-04-28 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    12c Exeter Way, Theale, Reading, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-04-28 ~ now
    IIF 21 - Director → ME
  • 9
    14 Cartside Avenue, Inchinnan Business Park, Inchinnan
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,022 GBP2024-03-31
    Officer
    2016-05-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    CALEDONIA BUREAU DEVELOPMENT, MAINTENANCE & FACTORING LIMITED - 2015-07-03
    CALEDONIA BUREAU FINANCIAL SERVICES LIMITED - 2014-08-22
    1st Floor 130-132, High Street, Dumbarton
    Dissolved Corporate (3 parents)
    Officer
    2013-09-24 ~ dissolved
    IIF 30 - Director → ME
  • 11
    Titanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 31 - Director → ME
  • 12
    RAPHAELSON HOLDINGS LIMITED - 2014-07-16
    14 Cartside Avenue, Inchinnan Business Park, Glasgow, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,165 GBP2024-12-31
    Officer
    2013-12-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    ACA PRINT FINISHERS & LASER DIES LIMITED - 2025-04-04
    LASER FORMES (SCOTLAND) LIMITED - 2013-08-08
    LASER FORMES & BINDERY (SCOTLAND) LTD. - 1998-10-27
    MILLBRY 112 LTD. - 1998-09-18
    Unit 14 Cartside Avenue, Inchinnan, Renfrew
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,253 GBP2024-08-31
    Officer
    2016-10-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 11 - Has significant influence or controlOE
  • 14
    KILLERMONT MOTOR CO. LTD. - 2014-07-16
    14 14 Cartside Avenue, Inchinnan, Glasgow, Renfrewshire, Scotland
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,833,748 GBP2024-09-30
    Officer
    2003-02-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    14 Cartside Avenue, Inchinnan, Renfrew, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,116 GBP2024-04-30
    Officer
    2018-04-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-04-09 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    ALEXANDER ASSETS LIMITED - 2017-08-29
    Unit 14 Cartside Avenue, Inchinnan Business Park, Inchinnan
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,579 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    2016-10-31 ~ 2021-04-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    2 Shaw Crescent, Wishaw, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,011 GBP2017-03-31
    Officer
    2015-03-17 ~ 2019-03-01
    IIF 32 - Director → ME
  • 3
    M M FACILITIES MANAGEMENT LIMITED - 2020-09-09
    1 The Paddock, Hazelbank, Dunlop, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,505 GBP2024-08-31
    Officer
    2020-07-20 ~ 2025-08-30
    IIF 27 - Director → ME
  • 4
    CLYDE PROPERTY DUMBARTON LTD - 2010-01-06
    130 High Street, Dumbarton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2008-10-08 ~ 2009-12-16
    IIF 24 - Director → ME
  • 5
    130 High Street, Dumbarton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2012-08-09 ~ 2020-10-28
    IIF 26 - Director → ME
  • 6
    130 High Street, Dumbarton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    143,930 GBP2024-12-30
    Officer
    2009-04-16 ~ 2020-10-28
    IIF 29 - Director → ME
    Person with significant control
    2016-04-17 ~ 2020-10-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    26 Lonend, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-01-05 ~ 2011-02-07
    IIF 28 - Director → ME
  • 8
    JAMJAX CONSULTANCY LTD - 2014-09-26
    G8 DESIGN LTD - 2014-05-07
    STAR DESIGN AND BUILD LIMITED - 2012-01-25
    HMS (768) LIMITED - 2009-03-31
    31 Lovat Avenue, Bearsden, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,513 GBP2019-03-31
    Officer
    2015-09-28 ~ 2015-12-18
    IIF 33 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.