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 Abdul Qadir Hanirose

    Related profiles found in government register
  • Mr Abdul Qadir Hanirose
    British born in January 1958

    Resident in United Kingdom

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

      IIF 1
    • icon of address 50b Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 2 IIF 3
    • icon of address 7, Broomlands Street, 0/1, Paisley, PA1 2LS, Scotland

      IIF 4 IIF 5
    • icon of address 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address Business Center, 01- 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 9
    • icon of address Business Centre 01, 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 10
    • icon of address Business Centre, 9 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 11
  • Abdul Qadir Hanirose
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 12
  • Mr Abdul Qadir
    British born in January 1958

    Resident in United Kingdom

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

      IIF 13
  • Mr Abdul Qadir Hanirose
    British born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 133, Finnieston Street, Glasgow, G3 8HB

      IIF 14
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 15 IIF 16
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 50 B, Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 20
    • icon of address 50b, Marchfield Avenue, Paisley, PA3 2QD, United Kingdom

      IIF 21
    • icon of address 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 22
    • icon of address 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 23 IIF 24
    • icon of address 9, Broomlands Street, Paisley, PA1 2LS, United Kingdom

      IIF 25
  • Abdul Qadir Hanirose
    British born in January 1958

    Resident in Scotland

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

      IIF 26
    • icon of address Business Centre, 7 Broomlands Street, Paisley, PA1 2LS, United Kingdom

      IIF 27
  • Hanirose, Abdul Qadir
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 28
  • Hanirose, Abdul Qadir
    British company seretary born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/1, 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 29
  • Abdul Hanirose
    British born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 30
  • Hanirose, Abdul Qadir, Dr
    British manager born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Business Centre, 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 31
  • Hanirose, Abdul Qadir
    British business born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Business Centre, 9 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 32
  • Hanirose, Abdul Qadir
    British businessman born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 567, Invergarry Avenue, Thornliebank, Glasgow, G46 8UR, Scotland

      IIF 33
  • Hanirose, Abdul Qadir
    British company director born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, United Kingdom

      IIF 34 IIF 35
  • Hanirose, Abdul Qadir
    British director born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Broomlands Street, 0/1, Paisley, PA1 2LS, Scotland

      IIF 36 IIF 37
    • icon of address 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 38
    • icon of address Business Centre, 7 Broomlands Street, Paisley, PA1 2LS, United Kingdom

      IIF 39
  • Hanirose, Abdul Qadir
    British general manager born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 567, Cathcart Road, Govanhill, Glasgow, G42 8SG, Scotland

      IIF 40
    • icon of address Business Centre 01, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 41
  • Hanirose, Abdul Qadir
    British manager born in January 1958

    Resident in Scotland

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

      IIF 42 IIF 43
    • icon of address 567, Cathcart Road, Govanhill, Glasgow, G42 8SG, Scotland

      IIF 44
    • icon of address 567, Cathcart Road, Govanhill, Glasgow, G42 8SG, United Kingdom

      IIF 45
    • icon of address 50 B, Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 46
    • icon of address 50b Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 47 IIF 48
    • icon of address 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 49 IIF 50
    • icon of address Business Center, 01- 7, Broomlands Street, Paisley, Renfrewshire, PA1 2LS, Scotland

      IIF 51
    • icon of address Business Centre (01), 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 52 IIF 53 IIF 54
  • Hanirose, Abdul Qadir
    British property manager born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 133, Finnieston Street, Glasgow, G3 8HB

      IIF 55
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 56
    • icon of address 567, Cathcart Road, Govanhill, Glasgow, G42 8SG, Scotland

      IIF 57
    • icon of address 50b, Marchfield Avenue, Paisley, PA3 2QD, United Kingdom

      IIF 58
  • Qadir, Abdul
    British director born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 26, Castle Court 3 Broomhill Avenue, Glasgow, G77 5HZ, Scotland

      IIF 59
  • Qadir, Abdul
    British management born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 26, Castle Court 3 Broomhill Avenue, Glasgow, G77 5HZ, England

      IIF 60
  • Qadir, Abdul
    British optician/developer born in March 1959

    Registered addresses and corresponding companies
    • icon of address 32 Broomburn Drive, Newton Mearns, Glasgow, G77 5JF

      IIF 61
  • Qadir, Abdul
    British property developer born in March 1959

    Registered addresses and corresponding companies
    • icon of address 29 Broomvale Drive, Newton Mearns, Glasgow, G77 5NP

      IIF 62
  • Qadir, Abdul
    British optician/developer

    Registered addresses and corresponding companies
    • icon of address 32 Broomburn Drive, Newton Mearns, Glasgow, G77 5JF

      IIF 63
  • Hanirose, Abdul Qadir

    Registered addresses and corresponding companies
    • icon of address 133, Finnieston Street, Glasgow, G3 8HB

      IIF 64
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 65
    • icon of address 567, Cathcart Road, Govanhill, Glasgow, G42 8SG, Scotland

      IIF 66 IIF 67
    • icon of address Flat 26, Castle Court 3 Broomhill Avenue, Glasgow, G77 5HZ, Scotland

      IIF 68
    • icon of address 50b Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 69
    • icon of address 50b, Marchfield Avenue, Paisley, PA3 2QD, United Kingdom

      IIF 70
    • icon of address 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 71 IIF 72
    • icon of address Business Center, 01- 7, Broomlands Street, Paisley, Renfrewshire, PA1 2LS, Scotland

      IIF 73
    • icon of address Business Centre 01, 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 74
    • icon of address Business Centre, 7 Broomlands Street, Paisley, PA1 2LS, United Kingdom

      IIF 75
  • Hanirose, Abdul

    Registered addresses and corresponding companies
    • icon of address 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 76
    • icon of address 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 77
  • Qadir, Abdul

    Registered addresses and corresponding companies
    • icon of address 32 Broomburn Drive, Newton Mearns, Glasgow, G77 5JF

      IIF 78
    • icon of address 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 79
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, United Kingdom

      IIF 80 IIF 81
    • icon of address Flat 26, Castle Court 3 Broomhill Avenue, Glasgow, G77 5HZ, England

      IIF 82
    • icon of address 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 83
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 7 Broomlands Street, 0/1, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address Business Centre 01 7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 29 - Director → ME
    IIF 54 - Director → ME
    icon of calendar 2023-01-12 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 567 Cathcart Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 81 - Secretary → ME
  • 4
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 5
    icon of address 567 Cathcart Road, Govanhill, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2016-11-08 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    DUNNELLY IT SOLUTIONS LIMITED - 2017-09-11
    icon of address 567 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 65 - Secretary → ME
  • 7
    icon of address Business Center, 01- 7 Broomlands Street, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 51 - Director → ME
    icon of calendar 2024-03-13 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address Business Centre, 7 Broomlands Street, Paisley, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Business Centre, 9 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 11 - Has significant influence or controlOE
  • 10
    icon of address 567 Cathcart Road, Govanhill, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address 7 Broomlands Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,010 GBP2019-05-31
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,094,868 GBP2015-06-30
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 79 - Secretary → ME
  • 13
    icon of address 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -263,050 GBP2021-04-01
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2016-11-07 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 14
    icon of address The Stables Unit 1, 21-25 Carlton Court, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -491,413 GBP2023-10-31
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 41 - Director → ME
    icon of calendar 2021-10-20 ~ now
    IIF 71 - Secretary → ME
  • 15
    icon of address 7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,529,952 GBP2023-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 44 - Director → ME
    icon of calendar 2018-12-04 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 567 Cathcart Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 80 - Secretary → ME
  • 17
    icon of address Business Centre [01] 7 Broomlands Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2020-10-02 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    icon of address 7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -151,649 GBP2024-04-01
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 20
    icon of address 7 Broomlands Street, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -900 GBP2024-02-28
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 83 - Secretary → ME
  • 21
    TIDY PROPERTIES £ £ £ LIMITED - 2017-09-07
    icon of address 49 Worton Gardens, Isleworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 33 - Director → ME
  • 22
    icon of address 7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 6 - Has significant influence or controlOE
  • 23
    icon of address 7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,182,220 GBP2023-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 7 Broomlands Street, 0/1, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 25
    icon of address 69 Queen Mary Way, Walton, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,679 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 77 - Secretary → ME
  • 26
    icon of address 50b Marchfield Avenue, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2015-04-20 ~ dissolved
    IIF 82 - Secretary → ME
  • 27
    icon of address Business Centre (01) 7 Broomlands Street, Paisley, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2016-11-06 ~ now
    IIF 56 - Director → ME
    icon of calendar 2015-05-05 ~ now
    IIF 59 - Director → ME
    icon of calendar 2015-05-05 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 7 Broomlands Street, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -303,942 GBP2024-04-01
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 26 Renfrew Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-05-29
    IIF 58 - Director → ME
    icon of calendar 2019-05-28 ~ 2020-05-29
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-12-10
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    ISLE OF SKYE CHEESE COMPANY LIMITED - 2020-10-21
    icon of address 14 14 Dennistoun Crescent, Helensburgh, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -43,917 GBP2023-06-30
    Officer
    icon of calendar 2020-10-20 ~ 2020-10-30
    IIF 52 - Director → ME
  • 3
    icon of address 124 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2020-10-06 ~ 2021-09-22
    IIF 53 - Director → ME
  • 4
    icon of address 31 Dawson Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ 2024-05-15
    IIF 48 - Director → ME
    icon of calendar 2023-01-04 ~ 2024-05-15
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ 2024-05-15
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address 7 Business Centre O1, 7 Broomlands Street, Paisley, Pa1 2ls, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ 2024-05-27
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ 2024-05-27
    IIF 3 - Has significant influence or control OE
  • 6
    WATSONS TRADERS LIMITED - 2017-09-11
    icon of address 567 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-09 ~ 2017-12-12
    IIF 43 - Director → ME
  • 7
    icon of address Deloitte & Touche Llp, Lomond House, 9, George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-07 ~ 2005-04-07
    IIF 61 - Director → ME
    icon of calendar 2002-04-07 ~ 2005-04-07
    IIF 63 - Secretary → ME
  • 8
    icon of address 7 Broomlands Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2019-04-17 ~ 2020-03-01
    IIF 49 - Director → ME
    icon of calendar 2019-03-30 ~ 2020-07-06
    IIF 76 - Secretary → ME
  • 9
    icon of address The Stables Unit 1, 21-25 Carlton Court, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -491,413 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ 2022-10-08
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-10-08
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 10
    icon of address 7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,529,952 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-04 ~ 2019-12-12
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 11
    icon of address 7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -151,649 GBP2024-04-01
    Officer
    icon of calendar 2018-12-14 ~ 2020-06-22
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2020-06-22
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 12
    icon of address 7 Broomlands Street, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -900 GBP2024-02-28
    Officer
    icon of calendar 2000-02-14 ~ 2005-02-16
    IIF 62 - Director → ME
    icon of calendar 2005-02-16 ~ 2005-09-13
    IIF 78 - Secretary → ME
  • 13
    icon of address 7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,182,220 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-05 ~ 2019-10-10
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    icon of address 69 Queen Mary Way, Walton, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,679 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-22 ~ 2023-05-03
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 15
    icon of address 7 Broomlands Street, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -303,942 GBP2024-04-01
    Person with significant control
    icon of calendar 2017-10-20 ~ 2019-03-30
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE

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.