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

Rasul, Mohammed Asif

    Related profiles found in government register
  • Rasul, Mohammed Asif
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Brandon Street, Hamilton, ML3 6DA, United Kingdom

      IIF 1
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 2 IIF 3
  • Rasul, Asif Mohammed
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Rasul, Asif Mohammed
    British director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 22
  • Rasul, Asif Mohammed
    British retail outlet manager born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 23
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 24 IIF 25
  • Mr Asif Mohammed Rasul
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Mohammed Asif Rasul
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Brandon Street, Hamilton, ML3 6DA, United Kingdom

      IIF 41
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 42 IIF 43
  • Rasul, Asif Mohammed
    British retail outlet manager

    Registered addresses and corresponding companies
    • 194 Nithsdale Road Pollokshields, Glasgow, G41 5EU

      IIF 44
child relation
Offspring entities and appointments 25
  • 1
    CENTRAL TEXTILE RETAIL LTD
    SC441305
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 2
    CITY TEXTILE RETAIL LTD
    SC441310
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-01-28 ~ 2013-10-30
    IIF 6 - Director → ME
  • 3
    COASTAL TEXTILE RETAIL LTD
    SC441312
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-01-28 ~ 2013-11-07
    IIF 10 - Director → ME
  • 4
    COUNTRY TEXTILE RETAIL LTD
    SC441315
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-01-28 ~ 2013-11-07
    IIF 12 - Director → ME
  • 5
    EXPRESS TEXTILE RETAIL LTD
    SC441308
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-01-28 ~ 2013-11-07
    IIF 22 - Director → ME
  • 6
    FCBF LTD
    SC697073
    29 Brandon Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    2021-04-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 7
    FGWR LTD
    - now SC543503
    EAST KILBRIDE RETAIL CONCEPT SITE 1 LIMITED
    - 2022-11-22 SC543503
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-08-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 8
    GLASGOW EAST RETAIL CONCEPT SITE 1 LIMITED
    SC543501
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    HIGHLAND WOOLLEN COMPANY LIMITED
    - now SC235226
    HIGHLAND WOOLLEN MILLS LIMITED
    - 2002-10-10 SC235226
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    2002-08-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 10
    LAKE'S EDGE CLOTHING COMPANY LIMITED
    SC259589
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2003-11-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 11
    LAKESIDE CLOTHING COMPANY LIMITED
    SC259588
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2003-11-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 12
    MARINA LANE LIMITED
    SC537284
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    NATURAL BORN RETAILERS LIMITED
    - now SC216419
    BUILDRUSH LIMITED
    - 2001-05-03 SC216419
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    2001-03-20 ~ dissolved
    IIF 24 - Director → ME
  • 14
    PARK TEXTILE RETAIL LTD
    SC441311
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 15
    RETAIL VENTURE CONCEPT LIMITED
    SC543506
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 16
    RURAL TEXTILE RETAIL LTD
    SC441306
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    SKFD PROPERTY CO LTD
    SC654108
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-02-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    TAFW LTD
    - now SC441354
    HERITAGE TEXTILE RETAIL LTD
    - 2024-03-01 SC441354
    29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (1 parent)
    Officer
    2013-01-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 19
    TF TRADING (EAST) LIMITED
    SC278832
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2005-01-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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 OE
  • 20
    TF TRADING (NORTH) LIMITED
    SC278828
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2005-01-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 21
    TF TRADING (SOUTH) LIMITED
    SC278831
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2005-01-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 22
    TF TRADING (WEST) LIMITED
    SC278825
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2005-01-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 23
    TF TRADING LIMITED
    SC253500
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2003-07-29 ~ dissolved
    IIF 23 - Director → ME
    2003-07-29 ~ 2007-03-02
    IIF 44 - Secretary → ME
  • 24
    THE COUNTRY OUTLET (G1) LTD
    SC372513 SC188012
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 25
    THE COUNTRY OUTLET LTD.
    - now SC188012 SC372513
    MEADOWDREAM LIMITED
    - 1999-06-21 SC188012
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (6 parents)
    Officer
    1998-09-24 ~ dissolved
    IIF 25 - 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 April 2026 and licensed under the Open Government Licence v3.0.