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

Ahsan, Muhammad

    Related profiles found in government register
  • Ahsan, Muhammad
    British business born in April 1970

    Resident in United Kingdom

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

      IIF 1
    • icon of address 5, High Field Way, Stonehaven, AB39 2PT, United Kingdom

      IIF 2
  • Ahsan, Muhammad
    British company director born in April 1970

    Resident in United Kingdom

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

      IIF 3
  • Ahsan, Muhammad
    British director born in April 1970

    Resident in United Kingdom

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

      IIF 4
    • icon of address 5, Highfield Way, Stonehaven, Aberdeenshire, AB392PT

      IIF 5
  • Ahsan, Muhammad
    British trade born in April 1970

    Resident in United Kingdom

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

      IIF 6
  • Ahsan, Muhammad
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Herristone Road, Crumpsall, M8 4PN, United Kingdom

      IIF 7
  • Ahsan, Muhammad
    British director born in October 1982

    Resident in United Kingdom

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

      IIF 8
    • icon of address 27-29, Princes Mall, East Kilbride, G74 1LB

      IIF 9
    • icon of address 89, Sauchiehall Street, Glasgow, G2 3DD, Scotland

      IIF 10
    • icon of address Unit 45a, Forge Shopping Centre, 1221 The Gallowgate, Glasgow, G31 4EB, Scotland

      IIF 11
    • icon of address 11, Duke Street, Hamilton, ML3 7DT, Scotland

      IIF 12
    • icon of address 13, Regent Way, Regent Shopping Centre, Hamilton, ML3 7EF, Scotland

      IIF 13
    • icon of address 1-5 Brandon Street, Brandon Street, Hamilton, ML3 6DA, Scotland

      IIF 14
    • icon of address Unit 19-20, Paisley Shopping Centre, 23 High Street, Paisley, PA1 2AF, Scotland

      IIF 15
  • Ahsan, Muhammad
    Pakistani services born in April 1970

    Resident in United Kingdom

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

      IIF 16
  • Ahsan, Muhammad
    Pakistani director born in October 1982

    Resident in United Kingdom

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

      IIF 17
  • Ahsan, Muhammad
    Pakistani services born in October 1982

    Resident in United Kingdom

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

      IIF 18
  • Mr Muhammad Ahsan
    British born in April 1970

    Resident in United Kingdom

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

      IIF 19
  • Ahsan, Muhammad
    British business executive born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Slack Fold Lane, Bolton, BL3 3HN, United Kingdom

      IIF 20
  • Ahsan, Muhammad
    British businessman born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Slack Fold Lane, Bolton, BL3 3HZ, England

      IIF 21
  • Ahsan, Muhammad
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Herristone Road, Manchester, M8 4PN, England

      IIF 22
  • Ahsan, Muhammad
    British director born in September 1981

    Resident in England

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

      IIF 23
    • icon of address 42, Herristone Road, Manchester, M8 4PN, England

      IIF 24 IIF 25
    • icon of address Unit 3b Townley Park, Hanson Street, Middleton, Manchester, M24 2UF, England

      IIF 26
  • Ahsan, Muhammad
    British director born in October 1982

    Resident in England

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

      IIF 27
  • Mr Muhammad Ahsan
    British born in October 1982

    Resident in United Kingdom

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

      IIF 28
    • icon of address 27-29, Princes Mall, East Kilbride, G74 1LB

      IIF 29
    • icon of address 89, Sauchiehall Street, Glasgow, G2 3DD, Scotland

      IIF 30
    • icon of address Unit 45a, Forge Shopping Centre, 1221 The Gallowgate, Glasgow, G31 4EB, Scotland

      IIF 31
    • icon of address 1-5 Brandon Street, Brandon Street, Hamilton, ML3 6DA, Scotland

      IIF 32
    • icon of address Unit 19-20, Paisley Shopping Centre, 23 High Street, Paisley, PA1 2AF, Scotland

      IIF 33
  • Ahsan, Muhammad
    Pakistani services born in October 1982

    Resident in England

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

      IIF 34
  • Pervez, Muhammad Ahsan
    Pakistani trade born in March 1990

    Resident in United Kingdom

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

      IIF 35
  • Mr Muhammad Ahsan
    Pakistani born in October 1982

    Resident in United Kingdom

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

      IIF 36
  • Ahsan, Muhammad Shoaib
    Pakistani company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15409026 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Ahsan, Muhammad

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

      IIF 38
    • icon of address 381a, High Road, Ilford, Essex, IG1 1TF, United Kingdom

      IIF 39
    • icon of address 42, Herristone Road, Manchester, M8 4PN, England

      IIF 40
  • Mr Muhammad Ahsan
    British born in September 1981

    Resident in England

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

      IIF 41
    • icon of address 42, Herristone Road, Manchester, M8 4PN, England

      IIF 42 IIF 43 IIF 44
    • icon of address Unit 3b Townley Park, Hanson Street, Middleton, Manchester, M24 2UF, England

      IIF 45
  • Mr Muhammad Ahsan
    British born in October 1982

    Resident in England

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

      IIF 46
  • Mr Muhammad Shoaib Ahsan
    Pakistani born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15409026 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 95-107 Lancefield Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,114 GBP2016-04-30
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 4385, 15409026 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 3
    icon of address 798b Green Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2013-03-27 ~ dissolved
    IIF 38 - Secretary → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 42 Herristone Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,259 GBP2024-09-30
    Officer
    icon of calendar 2021-09-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-12 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 42 Herristone Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,310 GBP2024-12-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-07-01 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 5 High Field Way, Stonehaven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 64a Dunkeld Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,875 GBP2023-07-01
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 17 Deaconsbrook Road, Thornliebank, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 18 Berkeley Court Neasden Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,143 GBP2017-06-30
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address 95-107 Lancefield Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,519 GBP2016-07-31
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address 42 Herristone Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address M.r. Insolvency, Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20 - 22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 15
    icon of address 56 Beckside Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address 13 Regent Way, Regent Shopping Centre, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address A N M Accountants, 95-107 Lancefield St, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 89 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 62 Shakespeare Avenue, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,888 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 11 Duke Street, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 12 - Director → ME
Ceased 10
  • 1
    icon of address Unit 45a Forge Shopping Centre, 1221 The Gallowgate, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ 2019-08-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-08-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    icon of address 214 Melbourne Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,330 GBP2021-02-28
    Officer
    icon of calendar 2019-02-15 ~ 2020-03-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2020-03-31
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1-5 Brandon Street Brandon Street, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,912 GBP2020-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2020-04-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2020-04-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    GLOBAL LAW CONSULTANTS LTD - 2017-05-23
    GLOBAL SOLICITORS LTD - 2021-12-01
    icon of address Summit House, 33 Hanworth Road, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,421 GBP2024-04-05
    Officer
    icon of calendar 2010-01-01 ~ 2012-10-01
    IIF 18 - Director → ME
    icon of calendar 2011-11-25 ~ 2012-10-01
    IIF 39 - Secretary → ME
  • 5
    icon of address 44 Trafford Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,175 GBP2020-11-30
    Officer
    icon of calendar 2020-04-23 ~ 2020-05-15
    IIF 20 - Director → ME
  • 6
    icon of address 7 Gilnow Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,505 GBP2022-11-30
    Officer
    icon of calendar 2020-04-23 ~ 2020-04-23
    IIF 21 - Director → ME
  • 7
    icon of address 27-29 Princes Mall, East Kilbride
    Active Corporate (1 parent)
    Equity (Company account)
    -18,365 GBP2020-03-31
    Officer
    icon of calendar 2020-01-06 ~ 2023-06-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2023-06-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-04 ~ 2019-02-01
    IIF 7 - Director → ME
  • 9
    icon of address M.r. Insolvency, Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-12-18 ~ 2020-02-15
    IIF 26 - Director → ME
  • 10
    icon of address Unit 19-20 Paisley Shopping Centre, 23 High Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ 2019-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-08-01
    IIF 33 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.