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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Mumtaz

    Related profiles found in government register
  • Ali, Mumtaz
    British born in January 1983

    Resident in Scotland

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

      IIF 1
  • Ali, Mumtaz
    British born in August 1983

    Resident in Scotland

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

      IIF 2
  • Ali, Liaqat
    British born in January 1975

    Resident in Scotland

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

      IIF 3 IIF 4
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 5
  • 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 6
  • Ali, Mumtaz
    Pakistani born in January 1983

    Resident in Scotland

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

      IIF 7
  • Ali, Liaqat
    British director born in September 1959

    Resident in Scotland

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

      IIF 8
  • Mrs Mumtaz Ali
    British born in January 1983

    Resident in Scotland

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

      IIF 9
  • 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 10
  • Ali, Mumtaz
    Pakistani businesswoman born in January 1975

    Resident in Scotland

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

      IIF 11
  • 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 12
    • 49, Forth Street, Glasgow, G41 2SP, Scotland

      IIF 13
  • Ali, Liaqat
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 70, Malvern Road, Thornton Heath, CR7 7LQ, England

      IIF 14
  • Liaqat Ali
    British born in January 1975

    Resident in Scotland

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

      IIF 15
  • Mr Liaqat Ali
    British born in January 1983

    Resident in Scotland

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

      IIF 16
  • 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 17
  • 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 18
    • 311, Calder Street, Glasgow, G42 7NQ, Scotland

      IIF 19
    • 32 H, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 20
  • Ali, Liaqat
    Pakistani researcher born in January 1975

    Resident in Scotland

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

      IIF 21
  • 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 22
  • 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 23
  • Mr Liaqat Ali
    British born in January 1975

    Resident in Scotland

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

      IIF 24 IIF 25
  • Mr Liaqat Ali
    British born in September 1959

    Resident in Scotland

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

      IIF 26
  • 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 27
  • Mumtaz Ali
    Pakistani born in January 1983

    Resident in Scotland

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

      IIF 28
  • Ali, Liaqat
    British born in January 1975

    Resident in United Kingdom

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

      IIF 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • Mr Liaqat Ali
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 70, Malvern Road, Thornton Heath, CR7 7LQ, England

      IIF 34
  • 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 35
  • Ali, Mumtaz

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

      IIF 36
  • 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 37
    • 1/2, 18 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 38
    • 18, 1//2 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 39
    • 311, Calder Street, Glasgow, G42 7NQ, Scotland

      IIF 40
    • 32 H, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 41
  • Ali, Liaqat

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

      IIF 42
    • 502, Allison Street, Glasgow, G42 8TB, Scotland

      IIF 43
    • 502, Allison Street, Glasgow, G42 8TB, United Kingdom

      IIF 44
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 45
    • 670, Pollokshaws Road, Glasgow, G41 2QE, United Kingdom

      IIF 46
  • 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 47
    • 502, Allison Street, Glasgow, G42 8TB, United Kingdom

      IIF 48
  • 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 49
    • 50, Darnley Street, Glasgow, G41 2SE

      IIF 50
child relation
Offspring entities and appointments 17
  • 1
    3H PROPERTIES MANAGEMENT LTD
    SC753797
    567 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-12-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-12-25 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    3H REAL ESTATES LTD
    SC818632
    567 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 29 - Director → ME
    2024-08-06 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    3H TAXI RENTALS LIMITED
    SC574791
    1/2 18 Hollybrook Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-08-29 ~ dissolved
    IIF 17 - Director → ME
    2017-08-29 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 4
    3HBIZ LTD
    SC829227
    502 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-08-09 ~ now
    IIF 2 - Director → ME
    2024-11-18 ~ 2025-08-09
    IIF 31 - Director → ME
    2024-11-18 ~ 2025-08-09
    IIF 44 - Secretary → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
  • 5
    ABUBAKR MASJID GLASGOW LTD
    SC700133
    311 Calder Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-05-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ALFALAAH FOUNDATION
    SC579390
    311 Calder Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-10-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FOXCONN LTD
    11825503
    70 Malvern Road, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    2019-02-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    HALAL MINI SUPERMARKET LTD
    10442346
    Unit 4 Fox & Goose Shopping Centre, Washwood Heath, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2016-10-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HASSAN CONSULTING LTD
    SC708528
    567 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 5 - Director → ME
    2024-03-28 ~ 2024-05-13
    IIF 4 - Director → ME
    2021-09-03 ~ 2024-05-14
    IIF 7 - Director → ME
    2021-09-03 ~ 2024-05-14
    IIF 36 - Secretary → ME
    Person with significant control
    2021-09-03 ~ 2024-03-28
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    2024-03-28 ~ now
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    2024-05-20 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    HITECH SOLUTIONS SCOTLAND LIMITED
    SC378886
    670 Pollokshaws Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2010-05-20 ~ dissolved
    IIF 46 - Secretary → ME
  • 11
    KINGBIZ LIMITED
    SC849011
    502 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 12
    MY HELP FOUNDATION LTD - now
    HELP FOUNDATION
    - 2022-08-30 SC617246
    567 Cathcart Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2020-11-01 ~ 2021-07-15
    IIF 13 - Director → ME
    2019-01-03 ~ 2019-08-10
    IIF 33 - Director → ME
    Person with significant control
    2019-01-03 ~ 2019-08-10
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-11-01 ~ 2021-07-15
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    NOVUS CONSULTANTS INT LTD
    SC492850
    18 Hollybrook Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-01-15 ~ 2017-01-28
    IIF 11 - Director → ME
    2017-01-28 ~ 2017-12-28
    IIF 23 - Director → ME
    Person with significant control
    2016-11-27 ~ 2017-12-29
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 14
    NOVUS TECH CONSULTANTS LIMITED
    SC671158
    171 Maxwell Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-08-18 ~ dissolved
    IIF 18 - Director → ME
    2021-07-27 ~ 2022-05-02
    IIF 10 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 15
    ONYX FOUNDATION
    SC459721
    22 0/1 Hollybrook Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2013-09-20 ~ 2014-02-03
    IIF 22 - Director → ME
    2015-08-31 ~ 2018-03-01
    IIF 12 - Director → ME
    2018-03-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-09-29 ~ 2018-03-07
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 16
    ONYX TECH LTD
    SC633574
    502 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2019-06-17 ~ now
    IIF 3 - Director → ME
    2019-06-17 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
  • 17
    ONYX TECH SOLUTIONS SCOTLAND LIMITED
    SC515270
    32 H St. Andrews Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-04-27 ~ 2018-09-26
    IIF 20 - Director → ME
    2015-09-10 ~ 2017-04-26
    IIF 32 - Director → ME
    Person with significant control
    2016-09-11 ~ 2018-09-26
    IIF 41 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.