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

Amir Eisa Bawi

    Related profiles found in government register
  • Amir Eisa Bawi
    British born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 126, West Regent Street, Glasgow, G2 2RQ, Scotland

      IIF 1
  • Mr Amir Eisa Bawi
    British born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Durat House, Finch Way, Bellshill, ML4 3PR, Scotland

      IIF 2
    • icon of address 126, West Regent Street, Glasgow, City Of Glasgow, G2 2RQ, Scotland

      IIF 3
    • icon of address 56, Huntly Gardens, Blantyre, Glasgow, G72 0GW, Scotland

      IIF 4 IIF 5 IIF 6
  • Bawi, Amir Eisa
    British chief executive born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Huntly Gardens, Blantyre, Glasgow, G72 0GW, Scotland

      IIF 7
  • Bawi, Amir Eisa
    British company director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Huntly Gardens, Blantyre, Glasgow, G72 0GW, Scotland

      IIF 8
  • Bawi, Amir Eisa
    British consultant born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Huntly Gardens, Blantyre, Glasgow, G72 0GW, Scotland

      IIF 9
  • Bawi, Amir Eisa
    British director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Durat House, Finch Way, Bellshill, ML4 3PR, Scotland

      IIF 10
    • icon of address 126, West Regent Street, Glasgow, City Of Glasgow, G2 2RQ, Scotland

      IIF 11
    • icon of address Duart House, Finch Way, Strathclyde Business Park, Bellshill, ML4 3PR

      IIF 12
  • Bawi, Amir Eisa
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Hanover Street, Edinburgh, EH2 2EP, United Kingdom

      IIF 13
  • Bawi, Amir Eisa
    British company director/consultancy born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Huntly Gardens, Blantyre, Glasgow, G72 0GW, Scotland

      IIF 14
  • Bawi, Amir Eisa
    British consultant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Huntly Gardens, Blantyre, Lanarkshire, G72 0GW, United Kingdom

      IIF 15
    • icon of address 56, Huntly Gardens, West Craigs, Blantyre, G72 0GW, Scotland

      IIF 16
    • icon of address 56, Huntly Gardens, West Craigs, Blantyre, Lanarkshire, G72 0GW, United Kingdom

      IIF 17 IIF 18
  • Bawi, Amir Eisa
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ, Scotland

      IIF 19
    • icon of address 56, Huntly Gardens, Glasgow, G72 0GW, United Kingdom

      IIF 20
  • Bawi, Amir Eisa
    British none born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Alva Street, Edinburgh, Midlothian, EH2 4QG

      IIF 21
  • Eisa Bavi, Amir
    British

    Registered addresses and corresponding companies
    • icon of address 56, Huntly Gardens, Blantyre, Glasgow, G72 0GW, Scotland

      IIF 22
  • Bawi, Amir Eisa

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ, Scotland

      IIF 23
    • icon of address Duart House, Finch Way, Strathclyde Business Park, Bellshill, ML4 3PR

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 126 West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -28,121 GBP2023-12-29
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 71-75 Shelton Street, Covent Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,433 GBP2022-08-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    icon of address Duart House, Finch Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-01-11 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    icon of address 56 Huntly Gardens, Blantyre, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address 56 Huntly Gardens, Blantyre, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -133,073 GBP2017-08-31
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 126 West Regent Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -60,608 GBP2024-01-29
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    STRUCTURED BUSINESS CONSULTANCY LIMITED - 2009-11-19
    icon of address C/o Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 4 Quex Road, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,669 GBP2015-06-30
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 22 - Secretary → ME
  • 10
    icon of address Mbm Accountancy, 211b Main Street, Bellshill
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 22 Hanover Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 13 - Director → ME
Ceased 4
  • 1
    AZARI ENTERPRISE LIMITED - 2020-03-17
    icon of address 56 Huntly Gardens, Blantyre, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ 2020-09-14
    IIF 8 - Director → ME
  • 2
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,089 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2019-03-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2019-03-26
    IIF 2 - Has significant influence or control OE
  • 3
    icon of address 4 Quex Road, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,669 GBP2015-06-30
    Officer
    icon of calendar 2012-06-23 ~ 2014-04-28
    IIF 14 - Director → ME
  • 4
    icon of address C/o Mbm Accountancy, 211b Main Street, Belslhill, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-18 ~ 2010-09-18
    IIF 18 - Director → ME
    icon of calendar 2009-11-30 ~ 2010-01-12
    IIF 17 - 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.