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

Abbas, Asad

    Related profiles found in government register
  • Abbas, Asad
    British director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 121, Kingsheath Avenue, Kingspark, Glasgow, G73 2DF, United Kingdom

      IIF 1
    • icon of address 121, Thurston Road, Glasgow, G52 2AZ, Scotland

      IIF 2 IIF 3
    • icon of address 1st Floor, 49 Forth Street, Glasgow, Lanarkshire, G41 2SP, Scotland

      IIF 4 IIF 5
    • icon of address 331, Paisley Road West, Glasgow, Lanarkshire, G51 1LU, United Kingdom

      IIF 6
    • icon of address 883, Shettleston Road, Shettleston, Glasgow, G32 1TR, Scotland

      IIF 7
    • icon of address Flat 2/2, 196 Langside Road, Glasgow, Lanarkshire, G42 8XL, Scotland

      IIF 8
  • Abbas, Asad
    British n/a born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 205 Castlemilk Road, Glasgow, G44 4LE, United Kingdom

      IIF 9
  • Mr Asad Abbas
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 121, Thurston Road, Glasgow, G52 2AZ, Scotland

      IIF 10 IIF 11
    • icon of address 1st Floor, 49 Forth Street, Glasgow, G41 2SP, Scotland

      IIF 12
    • icon of address 1st Floor, 49 Forth Street, Glasgow, Lanarkshire, G41 2SP, Scotland

      IIF 13
    • icon of address 205 Castlemilk Road, Glasgow, G44 4LE

      IIF 14
    • icon of address 883, Shettleston Road, Glasgow, G32 7NT, Scotland

      IIF 15
  • Abbas, Asad
    Pakistani business person born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Bold Street, Hulme, Manchester, M15 5QH, England

      IIF 16
    • icon of address 386 - 388, Trvielles Residential Main Reception, Eccles New Road, Salford, Greater Manchester, M5 5ED, England

      IIF 17
  • Abbas, Asad
    Pakistani company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colony 5, Piccadilly Place, Manchester, M1 3BR, England

      IIF 18
  • Abbas, Asad
    Pakistani director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 19
    • icon of address 102, Bold Street, Hulme, Manchester, M15 5QH, England

      IIF 20
    • icon of address Unit 1, Monks Pond Street, Northampton, NN1 2LF, United Kingdom

      IIF 21
  • Abbas, Asad
    Pakistani operations manager born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Waterloo Road, Manchester, M8 0TL, England

      IIF 22
  • Abbas, Asad
    Pakistani entrepreneur born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14880727 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Abbas, Asad
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5656, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Abbas, Asad
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5423, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 25
  • Abbas, Asad
    Pakistani entrepreneur born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5607, 182-184 High Street North, East Ham,london, E6 2JA, United Kingdom

      IIF 26
  • Abbas, Asad
    Pakistani company director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 7 Washington Road, London, E6 1AJ, England

      IIF 27
  • Abbas, Asad

    Registered addresses and corresponding companies
    • icon of address 14880727 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Mr Asad Abbas
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 29
    • icon of address 102, Bold Street, Hulme, Manchester, M15 5QH, England

      IIF 30 IIF 31
    • icon of address 220, Waterloo Road, Manchester, M8 0TL, England

      IIF 32
    • icon of address Colony, 5 Piccadilly Place, Manchester, M1 3BR, England

      IIF 33
    • icon of address 2, Crosslane, Salford, M5 4AE, United Kingdom

      IIF 34
    • icon of address 386-388, Main Reception,trivelles, Business Unit 1, The Grey Mare, Eccles New Rd, Salford, Greater Manchester, M5 5ED, England

      IIF 35
  • Asad Abbas
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5423, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 36
  • Mr Asad Abbas
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14880727 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Mr Asad Abbas
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5656, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Mr Asad Abbas
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5607, 182-184 High Street North, East Ham,london, E6 2JA, United Kingdom

      IIF 39
  • Mr Asad Abbas
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 7 Washington Road, London, E6 1AJ, England

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Colony, 5 Piccadilly Place, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,936 GBP2024-03-31
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address Office 5423 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 14548643 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    icon of address 121 Kingsheath Avenue, Rutherglen, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 205 Castlemilk Road, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,884 GBP2018-03-31
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 121 Thurston Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address Office 5656 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    INJEKT GLASGOW LTD - 2018-11-23
    INJECT GLASGOW LTD - 2018-11-15
    icon of address 1st Floor 49 Forth Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,709 GBP2023-10-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address 102 Bold Street, Hulme, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    icon of address 883 Shettleston Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    624 GBP2018-02-28
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address 386-388 Main Reception,trivelles, Business Unit 1, The Grey Mare, Eccles New Rd, Salford, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    RAINBOW RECYCLING LTD - 2012-05-30
    icon of address 331 Paisley Road West, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 4385, 14880727 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2023-05-19 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    icon of address 121 Thurston Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 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
  • 16
    icon of address 2 Crosslane, Imperial Hotel, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,014 GBP2024-04-30
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 17
    icon of address 220 Waterloo Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,361 GBP2023-09-30
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    icon of address 102 Bold Street, Hulme, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 20
    icon of address 2nd Floor 7 Washington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    icon of address 1st Floor 49 Forth Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,278 GBP2024-08-31
    Officer
    icon of calendar 2023-09-01 ~ 2024-10-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - 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.