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 Zubair Ashraf Malik

    Related profiles found in government register
  • Mr Zubair Ashraf Malik
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, Second Floor, Portland Street, Manchester, M1 3BE, England

      IIF 1
    • Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 2
    • F/o Ams Medical Accountants Limited, Second Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 3
    • Unit-3, Micklehead Business Village, St Michaels Road, St Helens, WA9 4YU, United Kingdom

      IIF 4
    • Unit 2 Micklehead Business Park, St. Michaels Road, Lea Green, St. Helens, WA9 4YU, England

      IIF 5
    • Unit 2 Micklehead Business Park, St. Michaels Road, Lea Green, St. Helens, WA9 4YU, United Kingdom

      IIF 6
    • Unit 2 Micklehead Business Park, St. Michaels Road, Leas Green, St. Helens, WA9 4YU, England

      IIF 7
    • Holly House, Warrington Road, Bold Heath, Widnes, WA8 3UX, England

      IIF 8
  • Malik, Zubair Ashraf
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Neills Road, Bold Industrial Park Bold, St. Helens, Merseyside, WA9 4TU, United Kingdom

      IIF 9
  • Malik, Zubair Ashraf
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, TN39 5ES, England

      IIF 10
    • 35, Middleton Street, Derby, DE23 8QJ, United Kingdom

      IIF 11
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 12
    • Ams Accountants Medical, 9 Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 13 IIF 14
    • Unit 2 Micklehead Business Park, St. Michaels Road, Lea Green, Saint Helens, WA9 4YU, United Kingdom

      IIF 15
    • C/o Allied Pharmacies Ltd, Unit 18 Bold Industrial Park, Neils Road, St Helens, Merseyside, WA9 4TU, United Kingdom

      IIF 16 IIF 17
    • Unit 18, Neills Road, Bold Industrial Park, St Helens, WA9 4TU, England

      IIF 18
    • Unit-3, Micklehead Business Village, St Michaels Road, St Helens, WA9 4YU, United Kingdom

      IIF 19
    • Ruskin Drive, Dentons Green, St. Helens, WA10 6RP, England

      IIF 20
    • Unit 2 Micklehead Business Park St., Michaels Road, Lea Green, St. Helens, WA9 4YU, England

      IIF 21 IIF 22 IIF 23
    • Unit 2 Micklehead Business Park, St. Michaels Road, Lea Green, St. Helens, WA9 4YU, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, WA9 4YU, England

      IIF 27 IIF 28 IIF 29
    • Unit 2 Micklehead Business, St. Michaels Road, Lea Green, St. Helens, WA9 4YU, United Kingdom

      IIF 33
    • Holly House, Warrington Road, Bold Heath, Widnes, WA8 3UX, England

      IIF 34
  • Malik, Zubair Ashraf
    British doctor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Neills Road, Bold Industrial Park, Bold, St. Helens, Merseyside, WA9 4TU, England

      IIF 35
  • Malik, Zubair Ashraf
    British pharmaceutical services born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Micklehead Business Park, St. Michaels Road, Lea Green, St. Helens, WA9 4YU, England

      IIF 36
  • Malik, Zubair Ashraf
    British pharmacist born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • F/o Ams Medical Accountants Limited, Second Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 37
    • Second Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 38
    • Unit 18, Neills Road, Bold Industrial Park Bold, St Helens, WA9 4TU, United Kingdom

      IIF 39
    • Unit 18, Neills Road, Bold Industrial Park, Bold, St. Helens, Merseyside, WA9 4TU, England

      IIF 40
    • Unit 18, Neills Road, St. Helens, WA9 4TU, England

      IIF 41
    • Unit 2 Micklehead Buiness Park, St. Michaels Road, Lea Green, St. Helens, WA9 4YU, England

      IIF 42 IIF 43
    • Unit 2 Micklehead Business Park, St. Michaels Road, Lea Green, St. Helens, WA9 4YU, England

      IIF 44 IIF 45 IIF 46
    • Unit 2 Micklehead Business Park, St. Michaels Road, Leas Green, St. Helens, WA9 4YU, England

      IIF 53 IIF 54 IIF 55
    • Holly House, Warrington Road, Bold Heath, Widnes, Cheshire, WA8 3UX, England

      IIF 57
    • Holly House, Warrington Road, Bold Heath, Widnes, Cheshire, WA8 3UX, United Kingdom

      IIF 58
    • Holly House, Warrington Road, Bold Heath, Widnes, WA8 3UX, England

      IIF 59
    • Holly House, Warrington Road, Bold Heath, Widnes, WA8 3UX, United Kingdom

      IIF 60 IIF 61
    • Holly House, Warrington Road, Widnes, Cheshire, WA8 3UX

      IIF 62 IIF 63
    • Holly House, Warrington Road, Widnes, Cheshire, WA8 3UX, United Kingdom

      IIF 64
    • Holly House, Warrington Road, Widnes, Cheshire, WA8 3UZ

      IIF 65 IIF 66 IIF 67
  • Mr Zubair Malik
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, St Clair Street, Aberdeen, AB24 5TA, Scotland

      IIF 71
    • 11, St Clair Street, Aberdeen, Aberdeenshire, AB24 5TA, Scotland

      IIF 72
    • 565, North Anderson Drive, Aberdeen, AB16 7GD, Scotland

      IIF 73
    • 565, North Anderson Drive, Aberdeen, Aberdeenshire, AB16 7GD

      IIF 74
    • Fives, Nelson Street, Aberdeen, AB24 5ER, Scotland

      IIF 75
    • Yard - 1b, Dunswood Road, Cumbernauld, G67 3EN, Scotland

      IIF 76
    • Splash (new Tannery Garage), Grangemouth Road, Falkirk, FK2 9DD, Scotland

      IIF 77
    • 1a, Dunnswood Road, Wardpark South Cumbernauld, Glasgow, G67 3EN

      IIF 78
    • 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 79
    • 32, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 80 IIF 81 IIF 82
    • 32, St. Andrews Road, Glasgow, Glasgow City Of, G41 1PF

      IIF 89
    • 32b, St Andrews Road, Glasgow, Glasgow City Of, G41 1PF

      IIF 90
    • 4, Lockhart Court, Glasgow, G77 5FT, Scotland

      IIF 91 IIF 92
    • 4, Lockhart Court, Newton Mearns, Glasgow, G77 5FT, Scotland

      IIF 93 IIF 94
    • 50, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 95
    • 50, Darnley Street, Glasgow, Strathclyde, G41 2SE, Scotland

      IIF 96
    • 59, James Street, Glasgow, G40 1BZ

      IIF 97
    • Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 98
    • 2, Thorn Brae, Johnstone, PA5 8HE, Scotland

      IIF 99
    • Old Filling Station, Thorn Brae, Johnstone, Johnstone, PA5 8HE

      IIF 100
    • Old Filling Station, Thorn Brae, Johnstone, PA5 8HE, Scotland

      IIF 101
    • Old Filling Station, Glenburn Road, Paisley, PA2 8TA, Scotland

      IIF 102
  • Zubair Malik
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a, Dunnswood Road, Cumbernauld, Glasgow, G67 3EN, Scotland

      IIF 103
    • 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 104
    • 32, St Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 105 IIF 106
  • Malik, Zubair
    British pharmacist born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, Warrington Road, Bold Heath, Widnes, Cheshire, WA8 3UX, England

      IIF 107
  • Zubair Malik
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 108
  • Malik, Zubair Ashraf
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3, The Meadows Ruskin Drive, Dentons Green, St. Helens, WA10 6RP, United Kingdom

      IIF 109
  • Malik, Zubair Ashraf
    British pharmacist born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The North Holmwood Surgery, 1 Bentsbrook Close, North Holmwood, Dorking, Surrey, RH5 4HY, United Kingdom

      IIF 110
  • Malik, Zubair Ashraf
    British

    Registered addresses and corresponding companies
    • Holly House, Warrington Road, Widnes, Cheshire, WA8 3UZ

      IIF 111
  • Malik, Zubair Ashraf
    British pharmacist

    Registered addresses and corresponding companies
    • Holly House, Warrington Road, Bold Heath, Widnes, Cheshire, WA8 3UX

      IIF 112
    • Holly House, Warrington Road, Widnes, Cheshire, WA8 3UZ

      IIF 113
  • Zubair Malik
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, Warrington Road, Bold Heath, Widnes, WA8 3UX, United Kingdom

      IIF 114
  • Malik, Zubair
    British chairman born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Woodrow Circus, Glasgow, Lanarkshire, G41 5PP

      IIF 115
  • Malik, Zubair
    British company director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 116 IIF 117 IIF 118
    • Old Filling Station, Glenburn Road, Paisley, PA2 8TA, Scotland

      IIF 119
  • Malik, Zubair
    British director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, St Clair Street, Aberdeen, AB24 5TA, Scotland

      IIF 120
    • 565, North Anderson Drive, Aberdeen, AB16 7GD, Scotland

      IIF 121
    • 565, North Anderson Drive, Aberdeen, Aberdeenshire, AB16 7GD, Scotland

      IIF 122
    • Fives, Nelson Street, Aberdeen, AB24 5ER, Scotland

      IIF 123
    • 169, Whitletts Road, Ayr, Ayr, South Ayrshire, KA8 0JQ, Scotland

      IIF 124
    • Splash (new Tannery Garage), Grangemouth Road, Falkirk, FK2 9DD, Scotland

      IIF 125
    • 1a, Dunnswood Road, Cumbernauld, Glasgow, G67 3EN, Scotland

      IIF 126
    • 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 127 IIF 128
    • 32, St Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 129 IIF 130 IIF 131
    • 32, St Andrews Road, Glasgow, Glasgow City Of, G41 1PF, Scotland

      IIF 136 IIF 137
    • 32, St Andrews Road, Glasgow, Strathclyde, G41 1PF, Scotland

      IIF 138
    • 32b, St Andrews Road, Glasgow, Glasgow City Of, G41 1PF, Scotland

      IIF 139
    • 4, Lockhart Court, Glasgow, G77 5FT, Scotland

      IIF 140 IIF 141
    • 4, Lockhart Court, Newton Mearns, Glasgow, G77 5FT, Scotland

      IIF 142 IIF 143
    • 4, Lockhart Court, Newton Mearns, Glasgow, G77 5FT, United Kingdom

      IIF 144
    • 57, James Street, Glasgow, G40 1BZ, Scotland

      IIF 145 IIF 146
    • 59, James Street, Glasgow, G40 1BZ, United Kingdom

      IIF 147
    • 9 Glen Dewar Place, Glasgow, G53 7GW

      IIF 148
    • 9, Glen Dewar Place, Glasgow, G53 7GW, United Kingdom

      IIF 149
    • 9, Glen Dewar Place, Glasgow, Glasgow City Of, G53 7GW, Scotland

      IIF 150
    • Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 151
    • 2, Thorn Brae, Johnstone, PA5 8HE, Scotland

      IIF 152
    • Old Filling Station, Thorn Brae, Johnstone, Johnstone, PA5 8HE, Scotland

      IIF 153
    • Old Filling Station, Thorn Brae, Johnstone, PA5 8HE, Scotland

      IIF 154
    • Old Glenburn Filling Station, Glenburn Road, Paisley, PA2 8TA, Scotland

      IIF 155
  • Malik, Zubair
    British managing director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Glen Dewar Place, Glasgow, G53 7GW

      IIF 156
  • Malik, Zubair
    British shareholder born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Glen Dewar Place, Glasgow, G53 7GW

      IIF 157
  • Malik, Zubair
    Brittish director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 85, Main Road, Glasgow, North Lanarkshire, ML2 9BG, Scotland

      IIF 158
  • Malik, Zubair
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 159
    • Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 160
  • Malik, Zubair
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, James Street, Glasgow, G40 1BZ, United Kingdom

      IIF 161
child relation
Offspring entities and appointments
Active 91
  • 1
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (3 parents)
    Officer
    2020-10-08 ~ now
    IIF 12 - director → ME
  • 2
    2 Fitzroy Place, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -67,687 GBP2023-11-30
    Officer
    2018-08-21 ~ now
    IIF 127 - director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 3
    4 Lockhart Court, Newton Mearns, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    23,106 GBP2023-06-30
    Officer
    2017-06-07 ~ now
    IIF 143 - director → ME
  • 4
    Unit 2 Micklehead Business Park St. Michaels Road, Leas Green, St. Helens, England
    Corporate (1 parent)
    Equity (Company account)
    -171,043 GBP2023-10-31
    Officer
    2020-05-18 ~ now
    IIF 53 - director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 7 - Has significant influence or controlOE
  • 5
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (2 parents)
    Officer
    2019-06-30 ~ now
    IIF 22 - director → ME
  • 6
    The North Holmwood Surgery 1 Bentsbrook Close, North Holmwood, Dorking, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    199,386 GBP2023-07-31
    Officer
    2017-07-18 ~ now
    IIF 110 - director → ME
  • 7
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-28
    Officer
    2015-12-23 ~ dissolved
    IIF 36 - director → ME
  • 8
    C/o Allied Pharmacies Ltd Unit 18 Bold Industrial Park, Neils Road, St Helens, Merseyside, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 17 - director → ME
  • 9
    C/o Allied Pharmacies Ltd Unit 18 Bold Industrial Park, Neils Road, St Helens, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 16 - director → ME
  • 10
    1a Dunnswood Road, Cumbernauld, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    592 GBP2023-05-31
    Officer
    2018-11-12 ~ now
    IIF 126 - director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 11
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (3 parents)
    Equity (Company account)
    -77,301 GBP2023-10-29
    Officer
    2012-04-11 ~ now
    IIF 45 - director → ME
  • 12
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (3 parents)
    Equity (Company account)
    -179,272 GBP2023-06-30
    Officer
    2018-01-18 ~ now
    IIF 49 - director → ME
  • 13
    Unit 2 Micklehead Business Park St Michaels Road, Lea Green, St. Helens, England
    Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 23 - director → ME
  • 14
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (3 parents)
    Equity (Company account)
    -594,902 GBP2023-10-31
    Officer
    2012-07-05 ~ now
    IIF 64 - director → ME
  • 15
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (2 parents)
    Officer
    2016-10-17 ~ now
    IIF 46 - director → ME
  • 16
    Fives, Nelson Street, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    4 Lockhart Court, Newton Mearns, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    5,861 GBP2021-02-28
    Officer
    2005-03-22 ~ now
    IIF 115 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Has significant influence or controlOE
    IIF 93 - Has significant influence or control over the trustees of a trustOE
    IIF 93 - Has significant influence or control as a member of a firmOE
  • 18
    4 Lockhart Court, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    751 GBP2023-12-31
    Officer
    2016-12-06 ~ now
    IIF 141 - director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 19
    Unit 2 Micklehead Business St. Michaels Road, Lea Green, St. Helens, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 33 - director → ME
  • 20
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (4 parents)
    Officer
    2003-04-11 ~ now
    IIF 70 - director → ME
    2003-04-11 ~ now
    IIF 113 - secretary → ME
  • 21
    Second Floor, 9 Portland Street, Manchester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-30
    Officer
    2017-07-10 ~ now
    IIF 38 - director → ME
  • 22
    PICFIELD LIMITED - 2013-10-04
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2022-10-29 ~ 2023-10-28
    Officer
    2012-06-14 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 23
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (1 parent, 40 offsprings)
    Officer
    2007-11-05 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 8 - Has significant influence or controlOE
  • 24
    Unit 2 Micklehead Business Park St. Michaels Road, Leas Green, St. Helens, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2020-04-23 ~ now
    IIF 109 - director → ME
  • 25
    32 St Andrews Road, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    24,716 GBP2023-09-30
    Officer
    2020-04-29 ~ now
    IIF 135 - director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    32 St Andrews Road, Glasgow, Strathclyde
    Dissolved corporate (1 parent)
    Officer
    2011-08-18 ~ dissolved
    IIF 138 - director → ME
  • 27
    2 Fitzroy Place, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    110,055 GBP2023-08-31
    Officer
    2018-08-02 ~ now
    IIF 128 - director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    32 St. Andrews Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    353,932 GBP2024-01-31
    Officer
    2020-05-20 ~ now
    IIF 117 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Old Filling Station, Thorn Brae, Johnstone, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -2,894 GBP2023-10-31
    Person with significant control
    2019-01-15 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 30
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -57,118 GBP2016-10-31
    Officer
    2019-05-09 ~ now
    IIF 44 - director → ME
  • 31
    32 St. Andrews Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,859 GBP2017-09-30
    Officer
    2013-09-20 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Has significant influence or controlOE
  • 32
    Floor 2 9 Portland Street, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2017-02-08 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    SUPREME BARBERS GLASGOW LTD - 2016-06-07
    WASH GRT WESTERN LTD - 2015-10-22
    50 Darnley Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,652 GBP2016-12-31
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 34
    Unit 2 Micklehead Business Park St. Michaels Road, Leas Green, St. Helens, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-06-25 ~ now
    IIF 56 - director → ME
  • 35
    Unit 2 Micklehead Busines Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (3 parents)
    Officer
    2020-10-08 ~ now
    IIF 159 - director → ME
  • 36
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-12 ~ now
    IIF 51 - director → ME
  • 37
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (2 parents)
    Officer
    2023-10-31 ~ now
    IIF 28 - director → ME
  • 38
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (3 parents)
    Officer
    2023-09-21 ~ now
    IIF 32 - director → ME
  • 39
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (2 parents)
    Officer
    2023-08-23 ~ now
    IIF 29 - director → ME
  • 40
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (2 parents)
    Officer
    2023-08-15 ~ now
    IIF 59 - director → ME
  • 41
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (2 parents)
    Officer
    2023-08-08 ~ now
    IIF 47 - director → ME
  • 42
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (2 parents)
    Officer
    2023-09-21 ~ now
    IIF 27 - director → ME
  • 43
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (2 parents)
    Officer
    2023-09-06 ~ now
    IIF 31 - director → ME
  • 44
    Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Corporate (2 parents)
    Officer
    2023-09-07 ~ now
    IIF 30 - director → ME
  • 45
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 26 - director → ME
  • 46
    32 St Andrews Road, Glasgow, Glasgow City Of
    Dissolved corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 136 - director → ME
  • 47
    32 St. Andrews Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 116 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 48
    Unit 2 Micklehead Business Park St. Michaels Road, Leas Green, St. Helens, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-02-05 ~ dissolved
    IIF 54 - director → ME
  • 49
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 24 - director → ME
  • 50
    32 St. Andrews Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-25 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    32 St. Andrews Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-24 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, Saint Helens, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-05 ~ now
    IIF 15 - director → ME
  • 53
    11 St Clair Street, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -673 GBP2023-11-30
    Officer
    2018-11-01 ~ now
    IIF 120 - director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 54
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 21 - director → ME
  • 55
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (3 parents, 1 offspring)
    Officer
    2009-05-07 ~ now
    IIF 69 - director → ME
  • 56
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2019-10-11 ~ now
    IIF 43 - director → ME
  • 57
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (3 parents, 1 offspring)
    Officer
    2001-12-06 ~ now
    IIF 62 - director → ME
    2001-12-06 ~ now
    IIF 112 - secretary → ME
  • 58
    59 James Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2014-03-25 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    32 St Andrews Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -68,155 GBP2023-11-30
    Officer
    2018-11-12 ~ now
    IIF 129 - director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 60
    WASH MEARNS LTD - 2017-09-05
    JUDDIN LTD - 2016-10-11
    32 St Andrews Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2016-06-07 ~ now
    IIF 145 - director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 61
    REEL FISH AND CHIPS LIMITED - 2014-07-23
    F/o Ams Medical Accountants Limited Second Floor, 9 Portland Street, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,247 GBP2016-09-30
    Officer
    2013-09-13 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 62
    32 St Andrews Road, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2011-11-27 ~ dissolved
    IIF 157 - director → ME
  • 63
    9 Glen Dewar Place, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2008-06-13 ~ dissolved
    IIF 148 - director → ME
  • 64
    IMAAN 2 LIMITED - 2014-03-04
    IMAAN HEALTHCARE LTD - 2013-10-04
    Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    10,375 GBP2018-12-29
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 65
    9 Second Floor, Portland Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -814,010 GBP2023-06-30
    Officer
    2005-06-27 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 66
    4 Lockhart Court, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-10 ~ now
    IIF 140 - director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 67
    32 St. Andrews Road, Glasgow, Scotland
    Corporate (1 parent, 1 offspring)
    Officer
    2024-10-19 ~ now
    IIF 118 - director → ME
    Person with significant control
    2024-10-19 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 68
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (2 parents, 1 offspring)
    Officer
    2009-01-12 ~ now
    IIF 65 - director → ME
  • 69
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (3 parents)
    Officer
    2016-11-01 ~ now
    IIF 42 - director → ME
  • 70
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-12 ~ dissolved
    IIF 48 - director → ME
  • 71
    50 Darnley Street, Glasgow, Strathclyde, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,826 GBP2017-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    Splash Autowash, 1a Dunnswood Road, Wardpark South Cumbernauld, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    205 GBP2023-05-31
    Officer
    2012-09-09 ~ now
    IIF 144 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Has significant influence or controlOE
  • 73
    SWISSVAX GLASGOW LTD - 2015-10-13
    32b St Andrews Road, Glasgow, Glasgow City Of
    Corporate (2 parents)
    Equity (Company account)
    -547 GBP2023-10-31
    Officer
    2013-10-18 ~ now
    IIF 139 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Has significant influence or control over the trustees of a trustOE
  • 74
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-04-07 ~ 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
  • 75
    Unit 2 Micklehead Business Park St. Michaels Road, Leas Green, St. Helens, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-11-21 ~ now
    IIF 55 - director → ME
  • 76
    Yard - 1b Dunswood Road, Cumbernauld, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (3 parents)
    Officer
    2023-04-27 ~ now
    IIF 13 - director → ME
  • 78
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (4 parents)
    Equity (Company account)
    300,675 GBP2023-10-29
    Officer
    2016-08-04 ~ now
    IIF 52 - director → ME
  • 79
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2016-11-01 ~ dissolved
    IIF 34 - director → ME
  • 80
    565 North Anderson Drive, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,453 GBP2022-03-31
    Officer
    2018-11-06 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 81
    565 North Anderson Drive, Aberdeen, Aberdeenshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,587 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    Old Filling Station, Thorn Brae, Johnstone, Johnstone
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,070 GBP2018-10-31
    Officer
    2011-10-10 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 83
    Splash (new Tannery Garage), Grangemouth Road, Falkirk, Scotland
    Corporate (1 parent)
    Equity (Company account)
    907 GBP2022-03-31
    Officer
    2011-04-18 ~ now
    IIF 125 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
  • 84
    169 Whitletts Road, Ayr, Ayr, South Ayrshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 124 - director → ME
  • 85
    32 St. Andrews Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,096 GBP2018-03-31
    Officer
    2013-03-26 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 86
    Old Filling Station, Glenburn Road, Paisley, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,601 GBP2018-03-31
    Officer
    2018-11-01 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 87
    85 Main Road, Glasgow, North Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2014-10-27 ~ dissolved
    IIF 158 - director → ME
  • 88
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2019-10-12 ~ now
    IIF 50 - director → ME
  • 89
    ZUBAIR ASHRAF TRADERS LTD - 2025-04-14
    Unit-3 Micklehead Business Village, St Michaels Road, St Helens, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 90
    4 Lockhart Court, Newton Mearns, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-05-30 ~ now
    IIF 142 - director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 91
    Floor 2 9 Portland Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2017-02-16 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
Ceased 28
  • 1
    68 Doncaster Road, Selby, N Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    26 GBP2024-02-29
    Officer
    2011-08-31 ~ 2016-03-01
    IIF 60 - director → ME
  • 2
    Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-02-06 ~ 2013-10-11
    IIF 39 - director → ME
  • 3
    Unit 1 Longshaw Street, Bewsey, Warrington, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,473 GBP2023-12-31
    Officer
    2014-11-17 ~ 2015-07-01
    IIF 41 - director → ME
  • 4
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    9,461 GBP2023-10-29
    Officer
    2005-11-01 ~ 2022-06-15
    IIF 63 - director → ME
    2005-11-01 ~ 2008-11-01
    IIF 111 - secretary → ME
  • 5
    32 St. Andrews Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    353,932 GBP2024-01-31
    Officer
    2012-01-16 ~ 2012-02-03
    IIF 150 - director → ME
  • 6
    Old Filling Station, Thorn Brae, Johnstone, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -2,894 GBP2023-10-31
    Officer
    2019-01-15 ~ 2024-09-02
    IIF 154 - director → ME
  • 7
    SUPREME BARBERS GLASGOW LTD - 2016-06-07
    WASH GRT WESTERN LTD - 2015-10-22
    50 Darnley Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,652 GBP2016-12-31
    Officer
    2012-12-14 ~ 2016-10-20
    IIF 146 - director → ME
  • 8
    Attleborough Pharmacy, 7 Church Street, Attleborough, England
    Corporate (3 parents)
    Equity (Company account)
    -3,243 GBP2023-03-31
    Officer
    2011-06-01 ~ 2016-11-01
    IIF 35 - director → ME
  • 9
    Unit 18 Neills Road, Bold Industrial Park, Bold, St. Helens, Merseyside
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    511,526 GBP2017-03-31
    Officer
    2005-09-22 ~ 2009-01-01
    IIF 66 - director → ME
  • 10
    2 Cedargrove, Hagley, Stourbridge, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    563,439 GBP2023-05-31
    Officer
    2009-07-08 ~ 2011-05-17
    IIF 68 - director → ME
  • 11
    16 High Meadow, Selby, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,068 GBP2016-02-29
    Officer
    2011-01-13 ~ 2016-03-01
    IIF 18 - director → ME
  • 12
    2 Thorn Brae, Johnstone, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,485 GBP2023-08-31
    Officer
    2021-11-10 ~ 2023-04-01
    IIF 152 - director → ME
    Person with significant control
    2021-11-10 ~ 2023-04-01
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, England
    Corporate (4 parents)
    Officer
    2016-11-01 ~ 2024-06-07
    IIF 10 - director → ME
  • 14
    59 James Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2013-10-11 ~ 2014-03-25
    IIF 161 - director → ME
  • 15
    32 St Andrews Road, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2007-11-28 ~ 2009-11-03
    IIF 156 - director → ME
  • 16
    IMAAN 2 LIMITED - 2014-03-04
    IMAAN HEALTHCARE LTD - 2013-10-04
    Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    10,375 GBP2018-12-29
    Officer
    2012-08-07 ~ 2014-02-01
    IIF 9 - director → ME
  • 17
    Unit 18 Neills Road Bold Industrial Park Bold, Merseyside, St. Helens, England
    Corporate (2 parents)
    Equity (Company account)
    -204,406 GBP2023-03-29
    Officer
    2011-10-20 ~ 2016-11-01
    IIF 40 - director → ME
  • 18
    Unit 18 Neills Road, Bold Industrial Park, Bold, St. Helens, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    457,179 GBP2023-09-30
    Officer
    2010-02-04 ~ 2016-11-01
    IIF 58 - director → ME
  • 19
    IHSAN LIMITED - 2017-10-25
    9 Leybourne Parade, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    113 GBP2023-04-30
    Officer
    2010-02-06 ~ 2010-04-30
    IIF 11 - director → ME
  • 20
    Suite One, Ena Works, 3 Volunteer Street, St. Helens, England
    Corporate (1 parent)
    Equity (Company account)
    -21,264 GBP2023-08-31
    Officer
    2019-05-29 ~ 2019-05-29
    IIF 20 - director → ME
  • 21
    Splash Autowash, 1a Dunnswood Road, Wardpark South Cumbernauld, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    205 GBP2023-05-31
    Officer
    2012-01-30 ~ 2012-02-12
    IIF 149 - director → ME
  • 22
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,461 GBP2019-11-30
    Officer
    2018-11-02 ~ 2022-03-01
    IIF 151 - director → ME
    Person with significant control
    2018-11-02 ~ 2022-03-01
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 23
    Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Corporate (3 parents)
    Officer
    2003-10-01 ~ 2023-04-27
    IIF 107 - director → ME
  • 24
    FLAVOURS CAFE LTD - 2018-08-25
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Corporate (1 parent)
    Equity (Company account)
    11,188 GBP2021-11-30
    Officer
    2017-11-10 ~ 2018-08-05
    IIF 134 - director → ME
    Person with significant control
    2017-11-10 ~ 2018-08-05
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 25
    32 St. Andrews Road, Glasgow, Glasgow City Of
    Corporate (1 parent)
    Equity (Company account)
    -25,026 GBP2024-01-31
    Officer
    2013-01-23 ~ 2020-01-24
    IIF 137 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-15
    IIF 89 - Ownership of shares – 75% or more OE
  • 26
    565 North Anderson Drive, Aberdeen, Aberdeenshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,587 GBP2018-04-30
    Officer
    2011-04-18 ~ 2012-05-10
    IIF 122 - director → ME
  • 27
    Old Glenburn Filling Station, Glenburn Road, Paisley, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -30,916 GBP2023-09-30
    Officer
    2019-09-03 ~ 2019-09-04
    IIF 155 - director → ME
  • 28
    C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 72 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.