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

Nazir, Tariq

    Related profiles found in government register
  • Nazir, Tariq
    British director born in January 1968

    Registered addresses and corresponding companies
    • 69 The Ridings, Off Althorpe Road, Luton, Bedfordshire, LU3 1BY

      IIF 1 IIF 2
  • Nazir, Tariq
    British director born in January 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • E-tek House, 22 Queen Street, Houghton Regis, Bedfordshire, LU5 5BT, England

      IIF 3
  • Nazir, Tariq
    British company director born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Javid, House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 4
  • Nazir, Tariq
    British director born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Nazir, Tariq
    British director born in April 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Carron Place, Grangemouth, FK3 0JP, Scotland

      IIF 10
  • Nazir, Tariq

    Registered addresses and corresponding companies
    • 24, Cotland Drive, Falkirk, Stirlingshire, FK2 7GE, United Kingdom

      IIF 11
    • Unit 11, Castle Place, Bankside Industrial Estate, Falkirk, Stirlingshire, FK2 7XB, Scotland

      IIF 12 IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Nazir, Tariq
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Nazir, Tariq
    British area manager born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Castle Place, Bankside Industrial Estate, Falkirk, Stirlingshire, FK2 7XB, Scotland

      IIF 16
  • Nazir, Tariq
    British business born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11 Castle Place, Bankside Industrial Estate, Falkirk, Stirlingshire, FK2 7XB, Scotland

      IIF 17
  • Nazir, Tariq
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Castle Place, Bankside Industrial Estate, Falkirk, FK2 7XB, Scotland

      IIF 18
    • 11 Castle Place, Bankside Industrial Estate, Falkirk, FK2 7XB, United Kingdom

      IIF 19 IIF 20
    • 24, Cotland Drive, Falkirk, Stirlingshire, FK2 7GE, United Kingdom

      IIF 21
    • Unit 11, Castle Place, Bankside Industrial Estate, Falkirk, FK2 7XB, Scotland

      IIF 22
  • Mr Tariq Nazir
    British born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 142, Norfolk Street, Glasgow, Lanarkshire, G5 9EQ, Scotland

      IIF 23
  • Mr Tariq Nazir
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr Tariq Nazir
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Castle Place, Bankside Industrial Estate, Falkirk, FK2 7XB, Scotland

      IIF 25
    • 11, Castle Place, Bankside Industrial Estate, Falkirk, FK2 7XB, United Kingdom

      IIF 26 IIF 27
    • 24, Cotland Drive, Falkirk, Stirlingshire, FK2 7GE, United Kingdom

      IIF 28
    • Unit 11, Castle Place, Bankside Industrial Estate, Falkirk, FK2 7XB, Scotland

      IIF 29 IIF 30
    • Unit 11 Castle Place, Bankside Industrial Estate, Falkirk, Stirlingshire, FK2 7XB, Scotland

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    142 Norfolk Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2019-12-11 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Javid House, 115 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-02-26 ~ dissolved
    IIF 6 - director → ME
  • 3
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 9 - director → ME
  • 4
    11 Castle Place, Bankside Industrial Estate, Falkirk, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -63,026 GBP2018-02-28
    Officer
    2017-02-28 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    Pepes Peri Peri, 44, Waterloo Road, Blackpool, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 21 - director → ME
    2023-03-08 ~ now
    IIF 11 - secretary → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    11 Castle Place, Bankside Industrial Estate, Falkirk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    Unit 11 Castle Place, Bankside Industrial Estate, Falkirk, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -9,738 GBP2023-07-31
    Officer
    2019-07-10 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Javid House, 115 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-12-09 ~ dissolved
    IIF 7 - director → ME
  • 9
    Unit 11 Castle Place, Bankside Industrial Estate, Falkirk, Stirlingshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-16 ~ now
    IIF 17 - director → ME
    2022-02-16 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Javid House, 115 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-06-27 ~ dissolved
    IIF 4 - director → ME
  • 11
    Unit 11 Castle Place, Bankside Industrial Estate, Falkirk, Stirlingshire, Scotland
    Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 16 - director → ME
    2023-12-08 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2023-12-08 ~ now
    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
  • 12
    11 Castle Place Bankside Industrial Estate, Falkirk, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2017-01-18 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-13 ~ dissolved
    IIF 15 - director → ME
    2020-03-13 ~ dissolved
    IIF 14 - secretary → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    E-tek House, 22 Queen Street, Houghton Regis, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 3 - director → ME
Ceased 3
  • 1
    Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved corporate (1 parent)
    Officer
    2004-12-01 ~ 2005-12-31
    IIF 1 - director → ME
    1999-11-29 ~ 2001-07-01
    IIF 2 - director → ME
  • 2
    Javid House, 115 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-05-29 ~ 2013-06-27
    IIF 10 - director → ME
  • 3
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-04-07 ~ 2016-09-09
    IIF 8 - director → ME
© 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.