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

Haq, Faiz Ul

    Related profiles found in government register
  • Haq, Faiz Ul
    Pakistani property developer born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Silverbanks Road, Cambuslang, Glasgow, G72 7FJ, Scotland

      IIF 1
  • Haq, Faiz Ul
    Pakistani property developer born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Silverbanks Road, Cambuslang, Glasgow, G72 7FJ, Scotland

      IIF 2
  • Haq, Faiz Ul
    British chief executive born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12-14, Northampton Lane, Swansea, SA1 4EH, Wales

      IIF 3
  • Haq, Faiz Ul
    British commercial director born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Trump House, 15 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 4
  • Haq, Faiz Ul
    British company director born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Scarrel Drive, Glasgow, G45 0DA, Scotland

      IIF 5
    • icon of address 28, Scarrel Drive, Glasgow, G45 0DA, United Kingdom

      IIF 6
    • icon of address 99, Main Road, Cumbernauld, Glasgow, G67 4AY, Scotland

      IIF 7 IIF 8
    • icon of address Trump House, 15 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 9 IIF 10 IIF 11
  • Haq, Faiz Ul
    British director born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Scarrel Drive, Glasgow, G45 0DA, United Kingdom

      IIF 13
    • icon of address Trump House, 15 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 14 IIF 15
  • Haq, Faiz Ul
    British manager born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
  • Haq, Faiz Ul
    British managing director born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 99, Main Road, Glasgow, G67 4AY, Scotland

      IIF 19
    • icon of address 3, William Street, Johnstone, PA5 8DP, Scotland

      IIF 20
  • Haq, Faiz Ul
    British n/a born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Scarrel Drive, Glasgow, G45 0DA, United Kingdom

      IIF 21
  • Haq, Faiz Ul
    British sales director born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Scarrel Drive, Glasgow, G45 0DA, Scotland

      IIF 22
  • Mr Faiz Ul Haq
    Pakistani born in September 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Silverbanks Road, Cambuslang, Glasgow, G72 7FJ, Scotland

      IIF 23
  • Mr Faiz Ul Haq
    Pakistani born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Silverbanks Road, Cambuslang, Glasgow, G72 7FJ, Scotland

      IIF 24
  • Mr Faiz Ul Haq
    British born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
  • Haq, Faiz Ul
    British company director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Scarrel Drive, Glasgow, G450DA, United Kingdom

      IIF 45
    • icon of address Unit D2, Springfield Quay, Glasgow, G5 8NP, Scotland

      IIF 46
  • Haq, Faiz Ul
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Marywood Square, Glasgow, G41 2BN, Scotland

      IIF 47
  • Mr Faiz Ul Haq
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Scarrel Drive, Glasgow, G450DA, United Kingdom

      IIF 48
    • icon of address 35, Marywood Square, Glasgow, G41 2BN, Scotland

      IIF 49
    • icon of address 705, Pollokshaws Road, Glasgow, G41 2AA, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 4385, 14663521 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address Trump House 15 Edison Street, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    icon of address Trump House 15 Edison Street, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-19 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    icon of address Ashoka At The Quay, Unit D2, Springfield Quay, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address 99 Main Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    32,600 GBP2023-07-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 99 Main Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    icon of address Trump House 15 Edison Street, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    icon of address 12-14 Northampton Lane, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    icon of address 28 Scarrel Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    icon of address 99 Main Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    icon of address 28 Scarrel Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of address 28 Scarrel Drive, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    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
  • 13
    icon of address Trump House 15 Edison Street, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 14
    icon of address 71 Titwood Road, Glasgow, Strathclyde, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 28 Scarrel Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 16
    icon of address Trump House 15 Edison Street, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 99 Main Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -93,809 GBP2022-12-31
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address 35 Marywood Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 28 Scarrel Drive, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ 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
Ceased 7
  • 1
    icon of address 5 Silverbanks Road, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-15 ~ 2019-02-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2019-02-01
    IIF 23 - Has significant influence or control OE
  • 2
    icon of address 32c Balerno Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ 2018-05-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2018-05-12
    IIF 24 - Has significant influence or control OE
  • 3
    icon of address 123 Old Castle Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -144,703 GBP2024-07-31
    Officer
    icon of calendar 2023-10-17 ~ 2023-12-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2023-12-11
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4 William Street, Johnstone, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -292 GBP2023-02-28
    Officer
    icon of calendar 2023-10-17 ~ 2024-04-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2024-04-19
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    DMT CONTRACTS LTD - 2024-02-23
    icon of address 335 Langside Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-20 ~ 2024-05-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-20 ~ 2024-05-08
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 6
    icon of address 10 Market Square, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ 2021-06-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-06-04
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address 3 William Street, Johnstone, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ 2024-10-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ 2024-10-03
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - 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.