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

Ahmad, Manzoor

    Related profiles found in government register
  • Ahmad, Manzoor
    British manager born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, Hamilton Road, Rutherglen, Glasgow, Lanarkshire, G73 3DG, Scotland

      IIF 1
  • Ahmad, Manzoor
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Westmorland Road, Walthamstow, London, E17 8JA, United Kingdom

      IIF 2
  • Ahmad, Manzoor
    Pakistani business man born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Garturk Street, Govanhill, Glasgow, G42 8JF

      IIF 3
  • Ahmad, Manzoor
    Pakistani director born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Myrtle Park, Glasgow, G42 8UQ, Scotland

      IIF 4
  • Ahmed, Mohammad Manzoor
    British sales born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 456b, Flemington Street, Glasgow, G21 4BY, Scotland

      IIF 5
  • Ahmad, Manzoor
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228, Unit 2 Flemington St, Springburn, Glasgow, G21 4BY, United Kingdom

      IIF 6
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 7
  • Ahmad, Manzoor
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228b, Flemington St, Glasgow, G21 4BY, United Kingdom

      IIF 8
    • icon of address Unit X, 228, Flemington Street, Glasgow, G21 4BY, United Kingdom

      IIF 9
  • Ahmad, Manzoor
    British manager born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Manzoor Ahmad
    British born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, Hamilton Road, Glasgow, G73 3DG, Scotland

      IIF 12
  • Ahmad, Manzoor
    Pakistani director born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 13
  • Ahmad, Manzoor
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Westmorland Road, London, E17 8JA, United Kingdom

      IIF 14
  • Ahmad, Manzoor
    Pakistani company director born in February 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C/o The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast, BT2 8FD

      IIF 15
  • Ahmad, Manzoor
    Pakistani company director born in November 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5899, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 16
  • Ahmad, Manzoor
    Pakistani web developer born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Shelbourne Road, London, N17 9YL, England

      IIF 17
  • Ahmad, Manzoor
    Pakistani company director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #16, Street #2, Qasim Town, Bahawalpur, Punjab, 63100, Pakistan

      IIF 18
  • Mr Manzoor Ahmad
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Westmorland Road, Walthamstow, London, E17 8JA, United Kingdom

      IIF 19
  • Ahmad, Manzoor

    Registered addresses and corresponding companies
    • icon of address 4, Myrtle Park, Glasgow, G42 8UQ, Scotland

      IIF 20
    • icon of address 85, Shelbourne Road, London, N17 9YL, England

      IIF 21
  • Mr Manzoor Ahmad
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Ark Lane, Glasgow, G31 2JS

      IIF 22
    • icon of address 228, Unit 2 Flemington St, Springburn, Glasgow, G21 4BY, United Kingdom

      IIF 23
    • icon of address 228b, Flemington St, Glasgow, G21 4BY, United Kingdom

      IIF 24
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 25
    • icon of address Unit X, 228, Flemington Street, Glasgow, G21 4BY, United Kingdom

      IIF 26
  • Mr Manzoor Ahmad
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 27
  • Mr Manzoor Ahmad
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Westmorland Road, London, E17 8JA, United Kingdom

      IIF 28
  • Mr Manzoor Ahmad
    Pakistani born in February 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C/o The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast, BT2 8FD

      IIF 29
  • Mr Manzoor Ahmad
    Pakistani born in November 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5899, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 30
  • Mr Manzoor Ahmad
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #16, Street #2, Qasim Town, Bahawalpur, Punjab, 63100, Pakistan

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 44 Hamilton Road, Rutherglen, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 15342454 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 3, 175 Saracen Street, Possilpark, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ dissolved
    IIF 3 - Director → ME
  • 4
    FATIMAHAMD LIMITED - 2021-05-06
    icon of address 8 Westmorland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,403 GBP2021-10-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 456b Flemington Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Suite 98 Maddison House, 211 High Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,585 GBP2022-11-30
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address 228b Flemington St, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address C/o The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,030 GBP2022-02-28
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 11th Floor, Room 1110 Clockwise Offices, Savoy Tower, 77 Renfrew Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 4 - Director → ME
  • 11
    MA CITY LETS LTD - 2024-07-08
    icon of address 109 Sylvania Way, Clydebank, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 8 Westmorland Road, Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,889 GBP2024-05-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    BATCHCOTT LTD - 2022-01-17
    icon of address International House, Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,408 GBP2024-03-31
    Officer
    icon of calendar 2021-10-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-02 ~ now
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 228 Unit 2 Flemington St, Springburn, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 142 Norfolk Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address 152 Ark Lane, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-11-05 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,174 GBP2025-02-28
    Officer
    icon of calendar 2020-12-01 ~ 2022-01-12
    IIF 17 - Director → ME
    icon of calendar 2020-12-01 ~ 2021-12-13
    IIF 21 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.