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

Mr Muhammad Ahsan

    Related profiles found in government register
  • Mr Muhammad Ahsan
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Dunkeld Road, Dagenham, Essex, RM8 2PT, United Kingdom

      IIF 1
    • 27-29, Princes Mall, East Kilbride, G74 1LB

      IIF 2
    • 89, Sauchiehall Street, Glasgow, G2 3DD, Scotland

      IIF 3
    • Unit 45a, Forge Shopping Centre, 1221 The Gallowgate, Glasgow, G31 4EB, Scotland

      IIF 4
    • 1-5 Brandon Street, Brandon Street, Hamilton, ML3 6DA, Scotland

      IIF 5
    • Unit 19-20, Paisley Shopping Centre, 23 High Street, Paisley, PA1 2AF, Scotland

      IIF 6
  • Mr Muhammad Ahsan
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, East Main Street, Broxburn, EH52 5EG, Scotland

      IIF 7
  • Mr Muhammad Ahsan
    Pakistani born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Hampton Road, Ilford, Essex, IG1 1PS, England

      IIF 8
  • Mr Muhammad Ahsan
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 62, Shakespeare Avenue, Peterborough, PE1 3JT, England

      IIF 9
  • Ahsan, Muhammad
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-29, Princes Mall, East Kilbride, G74 1LB

      IIF 10
  • Ahsan, Muhammad
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64a, Dunkeld Road, Dagenham, Essex, RM8 2PT, United Kingdom

      IIF 11
    • 89, Sauchiehall Street, Glasgow, G2 3DD, Scotland

      IIF 12
    • Unit 45a, Forge Shopping Centre, 1221 The Gallowgate, Glasgow, G31 4EB, Scotland

      IIF 13
    • 11, Duke Street, Hamilton, ML3 7DT, Scotland

      IIF 14
    • 13, Regent Way, Regent Shopping Centre, Hamilton, ML3 7EF, Scotland

      IIF 15
    • 1-5 Brandon Street, Brandon Street, Hamilton, ML3 6DA, Scotland

      IIF 16
    • Unit 19-20, Paisley Shopping Centre, 23 High Street, Paisley, PA1 2AF, Scotland

      IIF 17
  • Ahsan, Muhammad
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, East Main Street, Broxburn, EH52 5EG, Scotland

      IIF 18
  • Ahsan, Muhammad
    British business born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, High Field Way, Stonehaven, AB39 2PT, Scotland

      IIF 19
    • 5, High Field Way, Stonehaven, AB39 2PT, United Kingdom

      IIF 20
  • Ahsan, Muhammad
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, East Main Street, Broxburn, EH52 5EG, United Kingdom

      IIF 21
  • Ahsan, Muhammad
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Highfield Way, Stonehaven, Aberdeenshire, AB392PT

      IIF 22
  • Ahsan, Muhammad
    British trade born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Pervez, Muhammad Ahsan
    Pakistani trade born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Beckside Road, Bradford, BD7 2JN, England

      IIF 24
  • Mr Muhammad Ahsan
    Pakistani born in January 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 11 Maxwellton Street, Paisley, United Kingdom, PA1 2TZ, United Kingdom

      IIF 25
    • Unit 19-20, 23 High Street, Paisley, PA1 2AQ, United Kingdom

      IIF 26
  • Ahsan, Muhammad
    Pakistani born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 381a, High Road, Ilford, Essex, IG1 1TF, United Kingdom

      IIF 27
  • Ahsan, Muhammad
    Pakistani director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Hampton Road, Ilford, Essex, IG1 1PS, England

      IIF 28
  • Ahsan, Muhammad
    Pakistani services born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 798b, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 29
  • Ahsan, Muhammad
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 62, Shakespeare Avenue, Peterborough, PE1 3JT, England

      IIF 30
  • Ahsan, Muhammad
    Pakistani services born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18 Berkeley Court, Neasden Lane, London, NW10 1PX

      IIF 31
  • Ahsan, Muhammad
    Pakistani born in January 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 11 Maxwellton Street, Paisley, United Kingdom, PA1 2TZ, United Kingdom

      IIF 32
    • Unit 19-20, 23 High Street, Paisley, PA1 2AQ, United Kingdom

      IIF 33
  • Ahsan, Muhammad

    Registered addresses and corresponding companies
    • 798b, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 34
    • 381a, High Road, Ilford, Essex, IG1 1TF, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 22
  • 1
    BEST 4 BEST LTD
    SC623470
    Unit 45a Forge Shopping Centre, 1221 The Gallowgate, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-03-06 ~ 2019-08-01
    IIF 13 - Director → ME
    Person with significant control
    2019-03-06 ~ 2019-08-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    BEST WISHES KARDS&GIFTS LTD
    SC387462
    95-107 Lancefield Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-10-21 ~ dissolved
    IIF 20 - Director → ME
  • 3
    BLUE BELL CARS LTD
    11829352
    214 Melbourne Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-15 ~ 2020-03-31
    IIF 28 - Director → ME
    Person with significant control
    2019-02-15 ~ 2020-03-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    CLASSIC LOOK LTD
    SC860287
    Unit 19-20 23 High Street, Paisley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    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
  • 5
    FLYING STOCK LTD
    SC612223
    1-5 Brandon Street Brandon Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-10-30 ~ 2020-04-01
    IIF 16 - Director → ME
    Person with significant control
    2018-10-30 ~ 2020-04-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    GLOBAL OXCAM LTD - now
    GLOBAL SOLICITORS LTD - 2021-12-01
    GLOBAL LAW CONSULTANTS LTD
    - 2017-05-23 05707804
    Summit House, 33 Hanworth Road, Sunbury-on-thames, England
    Active Corporate (13 parents)
    Officer
    2010-01-01 ~ 2012-10-01
    IIF 27 - Director → ME
    2011-11-25 ~ 2012-10-01
    IIF 35 - Secretary → ME
  • 7
    GRECE CARS SERVICE LIMITED - now
    MONTROSE HOTEL LTD
    - 2025-10-20 SC856446
    618 Boydstone Road, Thornliebank, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-14 ~ 2025-10-17
    IIF 21 - Director → ME
  • 8
    ITEFAQ LIMITED
    08463975
    798b Green Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-27 ~ dissolved
    IIF 29 - Director → ME
    2013-03-27 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    KARDS AND GIFTS LTD
    09861223
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-06 ~ dissolved
    IIF 23 - Director → ME
  • 10
    MARNK UK LTD
    SC380820
    5 High Field Way, Stonehaven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-06-22 ~ dissolved
    IIF 19 - Director → ME
  • 11
    MCKENZIE CARS LTD
    13708824
    64a Dunkeld Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    NAGINA CORPORATION LTD
    08101560
    18 Berkeley Court Neasden Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 31 - Director → ME
  • 13
    NRMA UK LTD
    SC362646
    95-107 Lancefield Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2009-07-15 ~ dissolved
    IIF 22 - Director → ME
  • 14
    PARTY STYLE AND CARD LTD
    SC622946
    27-29 Princes Mall, East Kilbride
    Active Corporate (3 parents)
    Officer
    2020-01-06 ~ 2023-06-01
    IIF 10 - Director → ME
    Person with significant control
    2020-01-06 ~ 2023-06-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    PERVEZ TRADERS LTD
    08655769
    56 Beckside Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF 24 - Director → ME
  • 16
    PLANET GIFTS LTD
    SC501388
    13 Regent Way, Regent Shopping Centre, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-03-24 ~ dissolved
    IIF 15 - Director → ME
  • 17
    RUBIUP LTD
    SC792199
    1/1 11 Maxwellton Street, Paisley, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 18
    SCOOP & TREAT LIMITED
    SC851329
    A N M Accountants, 95-107 Lancefield St, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SPECIAL DEALS LTD
    SC697442
    89 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 20
    ULEZ FREE CARS LTD
    14696756
    62 Shakespeare Avenue, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2023-03-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 21
    WISH 4 CARDS LTD
    SC623472
    Unit 19-20 Paisley Shopping Centre, 23 High Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-03-06 ~ 2019-08-01
    IIF 17 - Director → ME
    Person with significant control
    2019-03-06 ~ 2019-08-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 22
    YEZZY LTD
    SC526688
    11 Duke Street, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-02-12 ~ dissolved
    IIF 14 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.