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

Bali, Anita

    Related profiles found in government register
  • Bali, Anita
    British commercial director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Castle Street, Carnegie Campus, Dunfermline, KY11 8PB, Scotland

      IIF 1
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 2 IIF 3
    • icon of address Trinity House, 31 Lynedoch Street, Nicolson Accountancy, Glasgow, G3 6EF, Scotland

      IIF 4
  • Bali, Anita
    British company director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Main Street, Cairneyhill, Dunfermline, KY12 8QU, Scotland

      IIF 5 IIF 6
    • icon of address 1a North Claremont Street, Basement Flat, 1 North Claremont Street, Glasgow, G3 7NR, United Kingdom

      IIF 7
    • icon of address 27, Warroch Street, Glasgow, G3 8BL, Scotland

      IIF 8
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 9 IIF 10
  • Bali, Anita
    British director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 505 Great Western Road, Glasgow, G12 8HN

      IIF 11
    • icon of address 96, Main Street, Dunfermline, KY12 8QU, Scotland

      IIF 12
    • icon of address 18, Moorfoot Way, Bearsden, Glasgow, G61 4RL, Scotland

      IIF 13
    • icon of address 227, West George Street, Glasgow, G2 2ND, United Kingdom

      IIF 14
    • icon of address 25-27, Warroch Street, Glasgow, G3 8BL, United Kingdom

      IIF 15
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 16 IIF 17
  • Bali, Anita
    British entrepreneur born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Moorfoot Way, Bearsden, Glasgow, G61 4RL, Scotland

      IIF 18
  • Bali, Anita
    British housewife born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65 Montrose Dr, Bearsden, G61 3LF

      IIF 19
  • Bali, Anita
    British manager born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, -27 Warroch Street, Glasgow, G3 8BL, Scotland

      IIF 20
  • Bali, Anita
    British none born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Point, 65 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 21
  • Bali, Anita
    British nursery director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65 Montrose Dr, Bearsden, G61 3LF

      IIF 22
    • icon of address 505, Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 23
  • Anita Bali
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Moorfoot Way, Bearsden, Glasgow, G61 4RL, Scotland

      IIF 24
  • Mrs Anita Bali
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Castle Street, Carnegie Campus, Dunfermline, KY11 8PB, Scotland

      IIF 25
    • icon of address 96, Main Street, Cairneyhill, Dunfermline, KY12 8QU, Scotland

      IIF 26
    • icon of address 96, Main Street, Dunfermline, KY12 8QU, Scotland

      IIF 27
    • icon of address 25, -27 Warroch Street, Glasgow, G3 8BL, Scotland

      IIF 28
    • icon of address 25-27, Warroch Street, Glasgow, G3 8BL, United Kingdom

      IIF 29
    • icon of address Baltic Chambers, 50 Wellington Street, Suite 140-141, Glasgow, G2 6HJ, Scotland

      IIF 30
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 31 IIF 32 IIF 33
  • Bali, Anita
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bali, Anita
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 505, Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 42
  • Bali, Anita

    Registered addresses and corresponding companies
    • icon of address 27-29, Warroch Street, Glasgow, G3 8BL, Scotland

      IIF 43
  • Mrs Anita Bali
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Warroch Street, Glasgow, G3 8BL, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 27 Warroch Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address C/o 1 Accountancy, 16 Robertson Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address Bci Accountants, 238a Ayr Road, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,634,736 GBP2015-04-29
    Officer
    icon of calendar 2003-04-10 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 96 Main Street, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    47 DB LIMITED - 2018-07-04
    icon of address Baltic Chambers 50 Wellington Street, Suite 140-141, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 25-27 Warroch Street, Glasgow, Uk
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    VEES INVESTMENTS LIMITED - 2019-05-29
    icon of address Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 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
  • 9
    icon of address 27 Warroch Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-04 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    CITI ROOMS LIMITED - 2019-02-12
    icon of address Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-07-29 ~ now
    IIF 43 - Secretary → ME
  • 12
    icon of address 3 Castle Street, Carnegie Campus, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -7,926 GBP2024-05-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Bci Accountants, 238a Ayr Road, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address 1a North Claremont Street Basement Flat, 1 North Claremont Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2022-08-21 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address 96 Main Street, Cairneyhill, Dunfermline, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-03-20 ~ now
    IIF 4 - Director → ME
  • 17
    UTILITIES SORTED LIMITED - 2022-11-02
    icon of address Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-08-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-21 ~ dissolved
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address 96 Main Street, Cairneyhill, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 19
    icon of address Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -14,724 GBP2021-05-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o 1 Accountancy, 16 Robertson Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 41 - Director → ME
  • 21
    icon of address Bci Accountants, 238a Ayr Road, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 40 - Director → ME
  • 22
    icon of address 25-27 Warroch Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 23
    icon of address 25 -27 Warroch Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    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
  • 24
    icon of address 505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 23 - Director → ME
  • 25
    icon of address 3 Castle Street, Carnegie Campus, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 26
    BARLOCH CARE LIMITED - 2020-03-11
    icon of address 1a North Claremont Street Glasgow Basement Flat, 1 North Claremont Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,082 GBP2020-08-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Wylie & Bisset Llp, 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2011-08-26
    IIF 11 - Director → ME
    icon of calendar 2006-04-21 ~ 2011-01-21
    IIF 22 - Director → ME
  • 2
    icon of address 1a North Claremont Street Basement Flat, 1 North Claremont Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ 2016-08-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2016-08-22
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
  • 3
    icon of address Bci Accountants, 238a Ayr Road, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ 2012-09-04
    IIF 42 - Director → ME
  • 4
    icon of address 96 Main Street, Cairneyhill, Dunfermline, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-09-02 ~ 2021-09-02
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 5
    LOCKDOWN RECORDS LIMITED - 2022-11-02
    icon of address 96 Main Street, Cairneyhill, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-23
    Officer
    icon of calendar 2022-08-21 ~ 2023-11-09
    IIF 6 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.