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

Mr Liaqat Ali

    Related profiles found in government register
  • Mr Liaqat Ali
    Pakistani born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1 22 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 1
    • 1/2, 18 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 2
    • 18, 1//2 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 3
    • 311, Calder Street, Glasgow, G42 7NQ, Scotland

      IIF 4
    • 32 H, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 5
  • Liaqat Ali
    Pakistani born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Flat 0/1 Holybrook Street, Glasgow, G42 7EH, Scotland

      IIF 6
  • Mr Liaqat Ali
    British born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 7 IIF 8
  • Ali, Liaqat
    Pakistani bsuiness man born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 18 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 9
  • Ali, Liaqat
    Pakistani it specialist born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1 22 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 10
    • 311, Calder Street, Glasgow, G42 7NQ, Scotland

      IIF 11
    • 32 H, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 12
  • Ali, Liaqat
    Pakistani researcher born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 13
  • Ali, Liaqat
    Pakistani social welfare born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 18 Holybrook Street, Glasgow, G42 7EH, United Kingdom

      IIF 14
  • Ali, Liaqat
    Pakistani software engineer born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 15
  • Mrs Mumtaz Ali
    Pakistani born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49, Forth Street, 2nd Floor Mccormick Business Centre, Glasgow, G41 2SP, Scotland

      IIF 16
  • Mr Liaqat Ali
    British born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 311, Calder Street, Glasgow, G42 7NQ, Scotland

      IIF 17
  • Mr Liaqat Ali
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 18
  • Mumtaz Ali
    Pakistani born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Liaqat Ali
    British born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 20
  • Mr Liaqat Ali
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Chatfield Road, Croydon, Surrey, CR0 3LA, England

      IIF 21
  • Ali, Mumtaz
    Pakistani business person born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1 22 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 22
  • Ali, Mumtaz
    Pakistani businesswoman born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 23
  • Ali, Mumtaz
    Pakistani social worker born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, 1/2 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 24
    • 49, Forth Street, Glasgow, G41 2SP, Scotland

      IIF 25
  • Ali, Mumtaz
    Pakistani born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Ali, Liaqat
    British born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 502, Allison Street, Glasgow, G42 8TB, Scotland

      IIF 27 IIF 28
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 29
  • Ali, Liaqat
    British software engineer born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 30
  • Mr Liaqat Ali
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Fox & Goose Shopping Centre, Washwood Heath, Birmingham, West Midlands, B8 2EP, England

      IIF 31
    • 502, Allison Street, Glasgow, G42 8TB, United Kingdom

      IIF 32
  • Mrs Mumtaz Ali
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 502, Allison Street, Glasgow, G42 8TB, Scotland

      IIF 33
  • Ali, Liaqat
    British director born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 311, Calder Street, Glasgow, G42 7NQ, Scotland

      IIF 34
  • Ali, Liaqat
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Chatfield Road, Croydon, Surrey, CR0 3LA, England

      IIF 35
  • Mrs Mumtaz Ali
    Pakistani born in January 1983

    Resident in United Kingdom

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

      IIF 36
    • 50, Darnley Street, Glasgow, G41 2SE

      IIF 37
  • Ali, Mumtaz
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 502, Allison Street, Glasgow, G42 8TB, Scotland

      IIF 38
  • Ali, Mumtaz
    British born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 502, Allison Street, Glasgow, G42 8TB, Scotland

      IIF 39
  • Ali, Liaqat
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 40
  • Ali, Liaqat
    British butcher born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Fox & Goose Shopping Centre, Washwood Heath, Birmingham, West Midlands, B8 2EP, England

      IIF 41
  • Ali, Liaqat
    British it specialist born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 502, Allison Street, Glasgow, G42 8TB, United Kingdom

      IIF 42
  • Ali, Mumtaz
    Pakistani company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, 1/2 Holybrook Street, Glasgow, G42 7EH, United Kingdom

      IIF 43
  • Ali, Mumtaz
    Pakistani director born in January 1983

    Resident in United Kingdom

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

      IIF 44
  • Ali, Liaqat

    Registered addresses and corresponding companies
    • 1/2, 18 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 45
    • 502, Allison Street, Glasgow, G42 8TB, Scotland

      IIF 46
    • 502, Allison Street, Glasgow, G42 8TB, United Kingdom

      IIF 47
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 48
    • 670, Pollokshaws Road, Glasgow, G41 2QE, United Kingdom

      IIF 49
  • Ali, Mumtaz

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    567 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-12-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-12-25 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    567 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 40 - Director → ME
    2024-08-06 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    1/2 18 Hollybrook Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-08-29 ~ dissolved
    IIF 9 - Director → ME
    2017-08-29 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 4
    502 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-08-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
  • 5
    311 Calder Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,248 GBP2024-05-31
    Officer
    2021-05-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    311 Calder Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-10-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    40 Oaklands Avenue, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,749 GBP2024-02-29
    Officer
    2019-02-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    Unit 4 Fox & Goose Shopping Centre, Washwood Heath, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2016-10-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    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
  • 9
    567 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,835 GBP2024-09-30
    Officer
    2024-05-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    2024-05-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    670 Pollokshaws Road, Glasgow
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2021-05-31
    Officer
    2010-05-20 ~ dissolved
    IIF 49 - Secretary → ME
  • 11
    502 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 12
    171 Maxwell Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-08-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 13
    22 0/1 Hollybrook Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-09-30
    Officer
    2018-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 14
    502 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -53,105 GBP2021-06-30
    Officer
    2019-06-17 ~ now
    IIF 27 - Director → ME
    2019-06-17 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 7
  • 1
    502 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ 2025-08-09
    IIF 42 - Director → ME
    2024-11-18 ~ 2025-08-09
    IIF 47 - Secretary → ME
  • 2
    567 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,835 GBP2024-09-30
    Officer
    2021-09-03 ~ 2024-05-14
    IIF 26 - Director → ME
    2024-03-28 ~ 2024-05-13
    IIF 28 - Director → ME
    2021-09-03 ~ 2024-05-14
    IIF 50 - Secretary → ME
    Person with significant control
    2021-09-03 ~ 2024-03-28
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    HELP FOUNDATION - 2022-08-30
    567 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    88,278 GBP2023-12-31
    Officer
    2020-11-01 ~ 2021-07-15
    IIF 25 - Director → ME
    2019-01-03 ~ 2019-08-10
    IIF 44 - Director → ME
    Person with significant control
    2019-01-03 ~ 2019-08-10
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-11-01 ~ 2021-07-15
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    18 Hollybrook Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2017-01-28 ~ 2017-12-28
    IIF 15 - Director → ME
    2016-01-15 ~ 2017-01-28
    IIF 23 - Director → ME
    Person with significant control
    2016-11-27 ~ 2017-12-29
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    171 Maxwell Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ 2022-05-02
    IIF 22 - Director → ME
  • 6
    22 0/1 Hollybrook Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-09-30
    Officer
    2013-09-20 ~ 2014-02-03
    IIF 14 - Director → ME
    2015-08-31 ~ 2018-03-01
    IIF 24 - Director → ME
    Person with significant control
    2016-09-29 ~ 2018-03-07
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    32 H St. Andrews Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,873 GBP2017-09-30
    Officer
    2015-09-10 ~ 2017-04-26
    IIF 43 - Director → ME
    2017-04-27 ~ 2018-09-26
    IIF 12 - Director → ME
    Person with significant control
    2016-09-11 ~ 2018-09-26
    IIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.