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

Tirmizi, Imreen

    Related profiles found in government register
  • Tirmizi, Imreen

    Registered addresses and corresponding companies
    • icon of address Hudson House, Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 1 IIF 2
    • icon of address Castle Innovation Centre, The Glebe, Kirkliston, West Lothian, EH29 9AS, Scotland

      IIF 3
  • Tirmizi, Imreen
    British professional

    Registered addresses and corresponding companies
    • icon of address Unit 2, Evans Business Centre, Pitreavie Business Park Dunfermline, Dunfermline, Fife, KY11 8UU, United Kingdom

      IIF 4
  • Tirmizi, Imreen
    British company director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 5
    • icon of address Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 6
    • icon of address 50, Mearns Road, Motherwell, ML1 3LF, Scotland

      IIF 7
  • Tirmizi, Imreen
    British director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Cromarty Campus, Rosyth, Dunfermline, Fife, KY11 2YB, United Kingdom

      IIF 8
    • icon of address 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 9
    • icon of address Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 10
  • Tirmizi, Imrn
    British company director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, London, W1B 3HH, England

      IIF 11
  • Tirmizi, Emmy
    British company director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 12
  • Tirmizi, Imreen
    British chief executive born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Innovation Centre, The Glebe, Kirkliston, West Lothian, EH29 9AS, Scotland

      IIF 13
  • Tirmizi, Imreen
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 14
  • Tirmizi, Imreen
    British managing director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle Royal Business Park Cheadle, Cheadle, Cheshire, SK8 3GP, England

      IIF 15
    • icon of address 53, Mercantile Chamber, Bothwell Street, Glasgow, G2 6TS, United Kingdom

      IIF 16
    • icon of address Mercantile Chambers, 53 Bothwell Street, Glasgow, Glasgow, Glasgow, G2 6TS, Scotland

      IIF 17
    • icon of address 16, Cromatry Campus, Rosyth, Fife, KY11 2WX, Scotland

      IIF 18
  • Tirmizi, Imreen
    British operations director/secratory born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Syme Place, Rosyth, Dunfermline, Fife, KY11 2SG, Uk

      IIF 19
  • Tirmizi, Imreen
    British professional born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Syme Place, Rosyth, Dunfermline, Fife, KY11 2SG, Uk

      IIF 20
  • Afzal, Imren
    British company director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Hudson House, Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 21
  • Mrs Imrn Tirmizi
    British born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, London, W1B 3HH, England

      IIF 22
  • Ms Imren Afzal
    British born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Hudson House, Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 23
  • Mrs Emmy Tirmizi
    British born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 24
  • Mrs Imreen Tirmizi
    British born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 25
    • icon of address Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 26
    • icon of address 50, Mearns Road, Motherwell, ML1 3LF, Scotland

      IIF 27
  • Ms Imreen Tirmizi
    British born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 28
    • icon of address Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    ADVANCE 4 SECURITY LTD - 2012-07-24
    ALERT 4 SECURITY (UK) LTD - 2011-03-10
    KINGDOM MANPOWER LTD - 2011-02-24
    icon of address 53 Mercantile Chamber, Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Castle Innovation Centre, The Glebe, Kirkliston, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-03-30 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    icon of address 15 Cromarty Campus, Rosyth, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 5300 Lakeside, Cheadle Royal Business Park Cheadle, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Hudson House, Albany Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    icon of address 50 Mearns Road, Motherwell, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    EVERYTHINGVENTURED LTD - 2018-01-30
    icon of address 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,586 GBP2023-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Hudson House, 8 Albany Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    SUPREME CLEANING SOLUTIONS LTD - 2019-10-01
    SUPREMECLEANINGSOLUTIONS LTD - 2013-11-29
    icon of address 86 - 90 Paul St, Hackney Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2019-09-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-29 ~ dissolved
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address 3 Hill Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    ADVANCE 4 SECURITY LTD - 2012-07-24
    ALERT 4 SECURITY (UK) LTD - 2011-03-10
    KINGDOM MANPOWER LTD - 2011-02-24
    icon of address 53 Mercantile Chamber, Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ 2010-09-01
    IIF 18 - Director → ME
  • 2
    icon of address Castle Innovation Centre, The Glebe, Kirkliston, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ 2011-03-30
    IIF 17 - Director → ME
  • 3
    icon of address George House, 36 North Hanover Street, Glasgow, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-28 ~ 2009-05-05
    IIF 20 - Director → ME
    icon of calendar 2008-11-28 ~ 2010-02-01
    IIF 4 - Secretary → ME
  • 4
    icon of address 8 Hudson House, Albany Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2019-12-15 ~ 2020-01-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-15 ~ 2020-08-01
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address Hudson House, 8 Albany Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -47,247 GBP2025-03-31
    Officer
    icon of calendar 2023-01-21 ~ 2024-12-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ 2023-05-12
    IIF 26 - Right to appoint or remove directors OE
  • 6
    icon of address Hudson House, 8 Albany Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2023-01-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2022-12-14
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    SECURIALERT LIMITED - 2013-11-18
    icon of address Hudson House, 8 Albany Street, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,116 GBP2016-09-30
    Officer
    icon of calendar 2014-01-10 ~ 2014-05-20
    IIF 2 - Secretary → ME
  • 8
    icon of address Hudons House Hudson House, 8 Albany Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-10 ~ 2011-06-09
    IIF 19 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.