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

Dr Summon Ramzan

    Related profiles found in government register
  • Dr Summon Ramzan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, William Fitzgerald Way, Dundee, DD4 9FB, Scotland

      IIF 1
    • icon of address 246, Flemington Street, Glasgow, G21 4BY

      IIF 2 IIF 3
    • icon of address 522, Kilmarnock Road, Newlands, Glasgow, Lanarkshire, G43 2BL

      IIF 4
    • icon of address 55 Deaconsgrange Road, Glasgow, G46 7UL, Scotland

      IIF 5 IIF 6
    • icon of address 55, Deaconsgrange Road, Mearnsgrove, Glasgow, G46 7UL

      IIF 7
    • icon of address 55 Deaconsgrange Road, Thornliebank, Glasgow, G46 7UL, United Kingdom

      IIF 8
  • Ramzan, Summon
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Newlands Road, Glasgow, Lanarkshire, G43 2JB

      IIF 9
    • icon of address 55, Deaconsgrange Road, Glasgow, G46 7UL, Scotland

      IIF 10
  • Ramzan, Summon
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Newlands Road, Glasgow, Lanarkshire, G43 2JB

      IIF 11
  • Ramzan, Summon, Dr
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246 Flemington Street, Sprinburn, Glasgow, G21 4BY

      IIF 12
    • icon of address 55, Deaconsgrange Road, Glasgow, G46 7UL, Scotland

      IIF 13 IIF 14 IIF 15
    • icon of address 55, Deaconsgrange Road, Thornliebank, Glasgow, G46 7UL, Scotland

      IIF 16 IIF 17
    • icon of address 55 Deaconsgrange Road, Thornliebank, Glasgow, G46 7UL, United Kingdom

      IIF 18
    • icon of address Kalyani Dental Practice, 200 Bath Street, Glasgow, City Of Glasgow, G2 4HG, Scotland

      IIF 19
  • Ramzan, Summon, Dr
    British dentist born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Deaconsgrange Road, Mearnsgrove, Glasgow, G46 7UL, Scotland

      IIF 20
    • icon of address 30, Patrickbank Wynd, Elderslie, Johnstone, Renfrewshire, PA5 9US, Scotland

      IIF 21
  • Ramzan, Summon, Dr
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Deaconsgrange Road, Glasgow, G46 7UL, Scotland

      IIF 22
  • Ramzan, Summon, Dr
    British doctor born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Deaconsgrange Road, Glasgow, G46 7UL, Scotland

      IIF 23
    • icon of address 55 Deaconsgrange Road, Thornliebank, Glasgow, G46 7UL, Scotland

      IIF 24
  • Ramzan, Summon
    British

    Registered addresses and corresponding companies
    • icon of address 11 Newlands Road, Glasgow, Lanarkshire, G43 2JB

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 522 Kilmarnock Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 522 Kilmarnock Road, Newlands, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    885,424 GBP2024-11-30
    Officer
    icon of calendar 2012-09-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 55 Deaconsgrange Road, Mearnsgrove, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    56,427 GBP2024-08-31
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Kalyani Dental Practice, 200 Bath Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -305,198 GBP2024-07-29
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 19 - Director → ME
  • 5
    KILDRUM DENTAL CARE LIMITED - 2017-09-05
    icon of address 30 Patrickbank Wynd, Elderslie, Johnstone, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 81 Gilmour Street, Eaglesham, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    583,159 GBP2024-07-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Kalyani Dental Practice, 200 Bath Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    349,517 GBP2024-03-30
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 55 Deaconsgrange Road Thornliebank, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,313 GBP2024-11-30
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 55 Deaconsgrange Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Kalyani Dental Practice, 200 Bath Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -840 GBP2024-03-29
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 15 - Director → ME
  • 11
    MILLBRY 100 LTD. - 1998-08-26
    UNITED PROPERTIES LIMITED - 2011-01-12
    UNITED HOME STORES LTD - 2017-12-07
    icon of address 246 Flemington Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -375,845 GBP2023-12-31
    Officer
    icon of calendar 1998-08-19 ~ now
    IIF 9 - Director → ME
    icon of calendar 2003-10-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 246 Flemington Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,805,833 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    DAYDIRECT LIMITED - 1990-03-02
    GLOBAL ESTATES LIMITED - 1997-07-31
    GLOBAL VIDEO ESTATES LIMITED - 2005-06-29
    icon of address 246 Flemington Street, Sprinburn, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,369,560 GBP2023-12-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 12 - Director → ME
Ceased 4
  • 1
    icon of address 134 William Fitzgerald Way, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    73,381 GBP2024-07-31
    Officer
    icon of calendar 2014-02-18 ~ 2020-12-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ 2020-12-04
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 55 Deaconsgrange Road, Mearnsgrove, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    56,427 GBP2024-08-31
    Officer
    icon of calendar 2014-08-13 ~ 2015-11-13
    IIF 20 - Director → ME
  • 3
    icon of address 1/2, 25 Keir Street, Glasgow, Scotland
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-22 ~ 2024-01-24
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2024-01-24
    IIF 5 - Has significant influence or control OE
  • 4
    icon of address 246 Flemington Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,805,833 GBP2023-12-31
    Officer
    icon of calendar 2004-04-20 ~ 2021-09-01
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.