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

Liaqat Ali

    Related profiles found in government register
  • Liaqat Ali
    British born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 1
  • Mr Liaqat Ali
    British born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 2 IIF 3
  • Mr Liaqat Ali
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 4
  • Mr Liaqat Ali
    British born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 311, Calder Street, Glasgow, G42 7NQ, Scotland

      IIF 5
  • Liaqat Ali
    Pakistani born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Flat 0/1 Holybrook Street, Glasgow, G42 7EH, Scotland

      IIF 6
  • Mr Liaqat Ali
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Chatfield Road, Croydon, Surrey, CR0 3LA, England

      IIF 7
  • Ali, Liaqat
    British born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 502, Allison Street, Glasgow, G42 8TB, Scotland

      IIF 8 IIF 9
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 10
  • Ali, Liaqat
    British software engineer born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 11
  • Mr Liaqat Ali
    Pakistani born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1 22 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 12
    • 1/2, 18 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 13
    • 18, 1//2 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 14
    • 311, Calder Street, Glasgow, G42 7NQ, Scotland

      IIF 15
    • 32 H, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 16
  • Mrs Mumtaz Ali
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 502, Allison Street, Glasgow, G42 8TB, Scotland

      IIF 17
  • Ali, Liaqat
    British director born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 311, Calder Street, Glasgow, G42 7NQ, Scotland

      IIF 18
  • Ali, Mumtaz
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 502, Allison Street, Glasgow, G42 8TB, Scotland

      IIF 19
  • Ali, Liaqat
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Chatfield Road, Croydon, Surrey, CR0 3LA, England

      IIF 20
  • Ali, Mumtaz
    British born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 502, Allison Street, Glasgow, G42 8TB, Scotland

      IIF 21
  • Mr Liaqat Ali
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Fox & Goose Shopping Centre, Washwood Heath, Birmingham, West Midlands, B8 2EP, England

      IIF 22
    • 502, Allison Street, Glasgow, G42 8TB, United Kingdom

      IIF 23
  • Mumtaz Ali
    Pakistani born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Ali, Liaqat
    Pakistani bsuiness man born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 18 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 25
  • Ali, Liaqat
    Pakistani it specialist born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1 22 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 26
    • 311, Calder Street, Glasgow, G42 7NQ, Scotland

      IIF 27
    • 32 H, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 28
  • Ali, Liaqat
    Pakistani researcher born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 29
  • Ali, Liaqat
    Pakistani social welfare born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 18 Holybrook Street, Glasgow, G42 7EH, United Kingdom

      IIF 30
  • Ali, Liaqat
    Pakistani software engineer born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 31
  • Ali, Mumtaz
    Pakistani business person born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1 22 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 32
  • Ali, Mumtaz
    Pakistani businesswoman born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 33
  • Ali, Mumtaz
    Pakistani social worker born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, 1/2 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 34
    • 49, Forth Street, Glasgow, G41 2SP, Scotland

      IIF 35
  • Mrs Mumtaz Ali
    Pakistani born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49, Forth Street, 2nd Floor Mccormick Business Centre, Glasgow, G41 2SP, Scotland

      IIF 36
  • Ali, Mumtaz
    Pakistani born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Ali, Liaqat
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 38
  • Ali, Liaqat
    British butcher born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Fox & Goose Shopping Centre, Washwood Heath, Birmingham, West Midlands, B8 2EP, England

      IIF 39
  • Ali, Liaqat
    British it specialist born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 502, Allison Street, Glasgow, G42 8TB, United Kingdom

      IIF 40
  • Ali, Liaqat

    Registered addresses and corresponding companies
    • 1/2, 18 Hollybrook Street, Glasgow, G42 7EH, Scotland

      IIF 41
    • 502, Allison Street, Glasgow, G42 8TB, Scotland

      IIF 42
    • 502, Allison Street, Glasgow, G42 8TB, United Kingdom

      IIF 43
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 44
    • 670, Pollokshaws Road, Glasgow, G41 2QE, United Kingdom

      IIF 45
  • Ali, Mumtaz

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Mrs Mumtaz Ali
    Pakistani born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32h, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 47
    • 50, Darnley Street, Glasgow, G41 2SE

      IIF 48
  • Ali, Mumtaz
    Pakistani company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, 1/2 Holybrook Street, Glasgow, G42 7EH, United Kingdom

      IIF 49
  • Ali, Mumtaz
    Pakistani director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32h, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    567 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-12-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-12-25 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    567 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 38 - Director → ME
    2024-08-06 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    1/2 18 Hollybrook Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-08-29 ~ dissolved
    IIF 25 - Director → ME
    2017-08-29 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 4
    502 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-08-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    311 Calder Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,248 GBP2024-05-31
    Officer
    2021-05-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    311 Calder Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-10-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    40 Oaklands Avenue, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,749 GBP2024-02-29
    Officer
    2019-02-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    Unit 4 Fox & Goose Shopping Centre, Washwood Heath, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2016-10-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    567 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,835 GBP2024-09-30
    Officer
    2024-05-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    2024-03-28 ~ now
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    670 Pollokshaws Road, Glasgow
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2021-05-31
    Officer
    2010-05-20 ~ dissolved
    IIF 45 - Secretary → ME
  • 11
    502 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    171 Maxwell Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-08-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 13
    22 0/1 Hollybrook Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-09-30
    Officer
    2018-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 14
    502 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -53,105 GBP2021-06-30
    Officer
    2019-06-17 ~ now
    IIF 8 - Director → ME
    2019-06-17 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
Ceased 7
  • 1
    502 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ 2025-08-09
    IIF 40 - Director → ME
    2024-11-18 ~ 2025-08-09
    IIF 43 - Secretary → ME
  • 2
    567 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,835 GBP2024-09-30
    Officer
    2021-09-03 ~ 2024-05-14
    IIF 37 - Director → ME
    2024-03-28 ~ 2024-05-13
    IIF 9 - Director → ME
    2021-09-03 ~ 2024-05-14
    IIF 46 - Secretary → ME
    Person with significant control
    2021-09-03 ~ 2024-03-28
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    HELP FOUNDATION - 2022-08-30
    567 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    88,278 GBP2023-12-31
    Officer
    2020-11-01 ~ 2021-07-15
    IIF 35 - Director → ME
    2019-01-03 ~ 2019-08-10
    IIF 50 - Director → ME
    Person with significant control
    2020-11-01 ~ 2021-07-15
    IIF 36 - Ownership of shares – 75% or more OE
    2019-01-03 ~ 2019-08-10
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    18 Hollybrook Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2017-01-28 ~ 2017-12-28
    IIF 31 - Director → ME
    2016-01-15 ~ 2017-01-28
    IIF 33 - Director → ME
    Person with significant control
    2016-11-27 ~ 2017-12-29
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    171 Maxwell Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ 2022-05-02
    IIF 32 - Director → ME
  • 6
    22 0/1 Hollybrook Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-09-30
    Officer
    2015-08-31 ~ 2018-03-01
    IIF 34 - Director → ME
    2013-09-20 ~ 2014-02-03
    IIF 30 - Director → ME
    Person with significant control
    2016-09-29 ~ 2018-03-07
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
  • 7
    32 H St. Andrews Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,873 GBP2017-09-30
    Officer
    2017-04-27 ~ 2018-09-26
    IIF 28 - Director → ME
    2015-09-10 ~ 2017-04-26
    IIF 49 - Director → ME
    Person with significant control
    2016-09-11 ~ 2018-09-26
    IIF 16 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.