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 Faiz Ul Haq

    Related profiles found in government register
  • Mr Faiz Ul Haq
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Scarrel Drive, Glasgow, G450DA, United Kingdom

      IIF 1
    • icon of address 35, Marywood Square, Glasgow, G41 2BN, Scotland

      IIF 2
    • icon of address 705, Pollokshaws Road, Glasgow, G41 2AA, United Kingdom

      IIF 3
  • Haq, Faiz Ul
    British company director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Scarrel Drive, Glasgow, G450DA, United Kingdom

      IIF 4
    • icon of address Unit D2, Springfield Quay, Glasgow, G5 8NP, Scotland

      IIF 5
  • Haq, Faiz Ul
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Marywood Square, Glasgow, G41 2BN, Scotland

      IIF 6
  • Mr Faiz Ul Haq
    British born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Faiz Ul Haq
    Pakistani born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Silverbanks Road, Cambuslang, Glasgow, G72 7FJ, Scotland

      IIF 27
  • Mr Faiz Ul Haq
    Pakistani born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Silverbanks Road, Cambuslang, Glasgow, G72 7FJ, Scotland

      IIF 28
  • Haq, Faiz Ul
    British chief executive born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12-14, Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 29
  • Haq, Faiz Ul
    British commercial director born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Trump House, 15 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 30
  • Haq, Faiz Ul
    British company director born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Scarrel Drive, Glasgow, G45 0DA, Scotland

      IIF 31
    • icon of address 28, Scarrel Drive, Glasgow, G45 0DA, United Kingdom

      IIF 32
    • icon of address 99, Main Road, Cumbernauld, Glasgow, G67 4AY, Scotland

      IIF 33 IIF 34
    • icon of address Trump House, 15 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 35 IIF 36 IIF 37
  • Haq, Faiz Ul
    British director born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Scarrel Drive, Glasgow, G45 0DA, United Kingdom

      IIF 39
    • icon of address Trump House, 15 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 40 IIF 41
  • Haq, Faiz Ul
    British manager born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
  • Haq, Faiz Ul
    British managing director born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 99, Main Road, Glasgow, G67 4AY, Scotland

      IIF 45
    • icon of address 3, William Street, Johnstone, PA5 8DP, Scotland

      IIF 46
  • Haq, Faiz Ul
    British n/a born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Scarrel Drive, Glasgow, G45 0DA, United Kingdom

      IIF 47
  • Haq, Faiz Ul
    British sales director born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Scarrel Drive, Glasgow, G45 0DA, Scotland

      IIF 48
  • Haq, Faiz Ul
    Pakistani property developer born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Silverbanks Road, Cambuslang, Glasgow, G72 7FJ, Scotland

      IIF 49
  • Haq, Faiz Ul
    Pakistani property developer born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Silverbanks Road, Cambuslang, Glasgow, G72 7FJ, Scotland

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 4385, 14663521 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address Trump House 15 Edison Street, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address Trump House 15 Edison Street, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-02-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address Ashoka At The Quay, Unit D2, Springfield Quay, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 99 Main Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    32,600 GBP2023-07-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 99 Main Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of address Trump House 15 Edison Street, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-02-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address 12-14 Northampton Lane, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    icon of address 28 Scarrel Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address 99 Main Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address 28 Scarrel Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address 28 Scarrel Drive, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    icon of address Trump House 15 Edison Street, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    icon of address 71 Titwood Road, Glasgow, Strathclyde, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 28 Scarrel Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    icon of address Trump House 15 Edison Street, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 99 Main Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -93,809 GBP2022-12-31
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address 35 Marywood Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 28 Scarrel Drive, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 5 Silverbanks Road, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-15 ~ 2019-02-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2019-02-01
    IIF 28 - Has significant influence or control OE
  • 2
    icon of address 32c Balerno Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ 2018-05-07
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2018-05-12
    IIF 27 - Has significant influence or control OE
  • 3
    icon of address 123 Old Castle Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -144,703 GBP2024-07-31
    Officer
    icon of calendar 2023-10-17 ~ 2023-12-11
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2023-12-11
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4 William Street, Johnstone, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -292 GBP2023-02-28
    Officer
    icon of calendar 2023-10-17 ~ 2024-04-19
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2024-04-19
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    DMT CONTRACTS LTD - 2024-02-23
    icon of address 335 Langside Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-20 ~ 2024-05-08
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-20 ~ 2024-05-08
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    icon of address 10 Market Square, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ 2021-06-04
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-06-04
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address 3 William Street, Johnstone, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ 2024-10-03
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ 2024-10-03
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE

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.