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

Mrs Imreen Tirmizi

    Related profiles found in government register
  • Mrs Imreen Tirmizi
    British born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 1
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 2
  • Mrs Imrn Tirmizi
    British born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B 3HH, England

      IIF 3
  • Mrs Emmy Tirmizi
    British born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 4
  • Ms Imren Afzal
    British born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Hudson House, Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 5
  • Afzal, Imren
    British company director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Hudson House, Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 6
  • Tirmiz, Imren
    British director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 7
  • Tirmizi, Emmy
    British company director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 8
  • Tirmizi, Imreen
    British company director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 9
  • Tirmizi, Imreen
    British director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Cromarty Campus, Rosyth, Dunfermline, Fife, KY11 2YB, United Kingdom

      IIF 10
    • 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 11
  • Tirmizi, Imrn
    British company director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B 3HH, England

      IIF 12
  • Tirmizi, Imreen
    British chief executive born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Innovation Centre, The Glebe, Kirkliston, West Lothian, EH29 9AS, Scotland

      IIF 13
  • Tirmizi, Imreen
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 14
  • Tirmizi, Imreen
    British managing director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle Royal Business Park Cheadle, Cheadle, Cheshire, SK8 3GP, England

      IIF 15
    • 53, Mercantile Chamber, Bothwell Street, Glasgow, G2 6TS, United Kingdom

      IIF 16
    • Mercantile Chambers, 53 Bothwell Street, Glasgow, Glasgow, Glasgow, G2 6TS, Scotland

      IIF 17
    • 16, Cromatry Campus, Rosyth, Fife, KY11 2WX, Scotland

      IIF 18
  • Tirmizi, Imreen
    British operations director/secratory born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Syme Place, Rosyth, Dunfermline, Fife, KY11 2SG, Uk

      IIF 19
  • Tirmizi, Imreen
    British professional born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Syme Place, Rosyth, Dunfermline, Fife, KY11 2SG, Uk

      IIF 20
  • Tirmizi, Imreen
    British professional

    Registered addresses and corresponding companies
    • Unit 2, Evans Business Centre, Pitreavie Business Park Dunfermline, Dunfermline, Fife, KY11 8UU, United Kingdom

      IIF 21
  • Tirmizi, Imreen

    Registered addresses and corresponding companies
    • Hudson House, Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 22 IIF 23
    • Castle Innovation Centre, The Glebe, Kirkliston, West Lothian, EH29 9AS, Scotland

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    ADVANCE 4 SECURITY LTD - 2012-07-24
    ALERT 4 SECURITY (UK) LTD - 2011-03-10
    KINGDOM MANPOWER LTD - 2011-02-24
    53 Mercantile Chamber, Bothwell Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 16 - director → ME
  • 2
    Castle Innovation Centre, The Glebe, Kirkliston, West Lothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-07-07 ~ dissolved
    IIF 13 - director → ME
    2011-03-30 ~ dissolved
    IIF 24 - secretary → ME
  • 3
    15 Cromarty Campus, Rosyth, Dunfermline, Fife, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-04 ~ dissolved
    IIF 10 - director → ME
  • 4
    5300 Lakeside, Cheadle Royal Business Park Cheadle, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-07 ~ dissolved
    IIF 15 - director → ME
  • 5
    Hudson House, Albany Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 22 - secretary → ME
  • 6
    EVERYTHINGVENTURED LTD - 2018-01-30
    207 Regent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,337 GBP2021-12-31
    Officer
    2019-12-18 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-12-15 ~ 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
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 7
    48 West George Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 14 - director → ME
  • 8
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-23
    Officer
    2024-03-05 ~ now
    IIF 7 - director → ME
  • 9
    SUPREME CLEANING SOLUTIONS LTD - 2019-10-01
    SUPREMECLEANINGSOLUTIONS LTD - 2013-11-29
    86 - 90 Paul St, Hackney Paul Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2019-09-29 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-09-29 ~ dissolved
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
Ceased 8
  • 1
    ADVANCE 4 SECURITY LTD - 2012-07-24
    ALERT 4 SECURITY (UK) LTD - 2011-03-10
    KINGDOM MANPOWER LTD - 2011-02-24
    53 Mercantile Chamber, Bothwell Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-01 ~ 2010-09-01
    IIF 18 - director → ME
  • 2
    Castle Innovation Centre, The Glebe, Kirkliston, West Lothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-03-11 ~ 2011-03-30
    IIF 17 - director → ME
  • 3
    George House, 36 North Hanover Street, Glasgow, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-11-28 ~ 2009-05-05
    IIF 20 - director → ME
    2008-11-28 ~ 2010-02-01
    IIF 21 - secretary → ME
  • 4
    8 Hudson House, Albany Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    2019-12-15 ~ 2020-01-10
    IIF 6 - director → ME
    Person with significant control
    2019-12-15 ~ 2020-08-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 5
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-24
    Officer
    2023-01-21 ~ 2024-12-09
    IIF 9 - director → ME
    Person with significant control
    2023-01-23 ~ 2023-05-12
    IIF 2 - Right to appoint or remove directors OE
  • 6
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-23
    Officer
    2021-04-16 ~ 2023-01-14
    IIF 8 - director → ME
    Person with significant control
    2021-04-16 ~ 2022-12-14
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    SECURIALERT LIMITED - 2013-11-18
    Hudson House, 8 Albany Street, Edinburgh
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,116 GBP2016-09-30
    Officer
    2014-01-10 ~ 2014-05-20
    IIF 23 - secretary → ME
  • 8
    Hudons House Hudson House, 8 Albany Street, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2009-06-10 ~ 2011-06-09
    IIF 19 - 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.