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

Asghar, Adeel

    Related profiles found in government register
  • Asghar, Adeel
    British commercial director born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pavilion 4, First Floor, 14 Marchburn Drive, Paisley, PA3 2SJ, Scotland

      IIF 1
  • Asghar, Adeel
    British company director born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 129, Nelson Street, Glasgow, G5 8DZ, Scotland

      IIF 2
    • icon of address 213, St. Vincent Street, Glasgow, G2 5QY, Scotland

      IIF 3
    • icon of address First Floor, 153 Queen Street, Glasgow, Glasgow, G1 3BJ, United Kingdom

      IIF 4
    • icon of address Airhub, First Floor Pavilion 4, 14 Marchburn Drive, Paisley, PA3 2SJ, Scotland

      IIF 5
    • icon of address First Floor, Pavilion 4, 14 Marchburn Drive, Paisley, PA3 2SJ, Scotland

      IIF 6
  • Asghar, Adeel
    British director born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Washington Wharf, Granville Street, Birmingham, B1 1NN

      IIF 7
    • icon of address 153, Queen Street, Glasgow, G1 3BJ, Scotland

      IIF 8
    • icon of address 1st Floor, 153 Queen Street, Glasgow, G1 3BJ, Scotland

      IIF 9
    • icon of address 213, St. Vincent Street, Glasgow, G2 5QY, Scotland

      IIF 10 IIF 11
    • icon of address Airhub, Pavilion 4, Marchburn Drive, Abbotsinch, Paisley, PA3 2SJ, Scotland

      IIF 12 IIF 13 IIF 14
    • icon of address First Floor Pavilion 4, Marchburn Drive, Abbotsinch, Paisley, PA3 2SJ, Scotland

      IIF 16
    • icon of address Pavilion 4, Marchburn Drive, Abbotsinch, Paisley, PA3 2SJ, Scotland

      IIF 17
  • Mr Adeel Asghar
    British born in November 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apartment 16698, Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 18
    • icon of address 153, Queen Street, Glasgow, G1 3BJ, Scotland

      IIF 19
    • icon of address 213, St. Vincent Street, Glasgow, G2 5QY, Scotland

      IIF 20 IIF 21 IIF 22
    • icon of address 64, Seaward Street, Glasgow, G41 1HJ, United Kingdom

      IIF 23
    • icon of address First Floor, 153 Queen Street, Glasgow, G1 3BJ, Scotland

      IIF 24
    • icon of address First Floor, 153 Queen Street, Glasgow, G1 3BJ, United Kingdom

      IIF 25
    • icon of address 14, Marchburn Drive, Paisley, PA3 2SJ, United Kingdom

      IIF 26
    • icon of address Airhub, First Floor Pavilion 4, 14 Marchburn Drive, Paisley, PA3 2SJ, Scotland

      IIF 27
    • icon of address Airhub, Pavilion 4, Marchburn Drive, Abbotsinch, Paisley, PA3 2SJ, Scotland

      IIF 28 IIF 29 IIF 30
    • icon of address First Floor, Pavilion 4, 14 Marchburn Drive, Paisley, PA3 2SJ, Scotland

      IIF 32
    • icon of address First Floor Pavilion 4, Marchburn Drive, Abbotsinch, Paisley, PA3 2SJ, Scotland

      IIF 33
    • icon of address Pavilion 4, First Floor, 14 Marchburn Drive, Paisley, PA3 2SJ, Scotland

      IIF 34
    • icon of address Pavilion 4, Marchburn Drive, Abbotsinch, Paisley, PA3 2SJ, Scotland

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Pavilion 4 First Floor, 14 Marchburn Drive, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Airhub First Floor Pavilion 4, 14 Marchburn Drive, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    ASGR FINANCIAL SERVICES LTD - 2019-11-15
    ASGR BRANDS LTD - 2021-12-10
    COMMERCIAL& LTD - 2024-09-26
    icon of address Airhub, Pavilion 4 Marchburn Drive, Abbotsinch, Paisley, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    95,941 GBP2024-03-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    A3 INSURANCE LTD - 2017-05-30
    A3 INSURANCE BROKERS LTD - 2019-06-14
    icon of address Airhub, Pavilion 4 Marchburn Drive, Abbotsinch, Paisley, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    7,695 GBP2024-08-31
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    BEAN & BERRY INVESTMENTS LTD - 2016-07-15
    icon of address Airhub, Pavilion 4 Marchburn Drive, Abbotsinch, Paisley, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    180,542 GBP2025-04-30
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address First Floor Pavilion 4, 14 Marchburn Drive, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    KIVY CONTRACTS LTD - 2021-07-30
    THE SHAWLANDS COFFEE SHOP LTD - 2018-04-20
    KIVY ASSETS LTD - 2019-05-17
    icon of address Pavilion 4 Marchburn Drive, Abbotsinch, Paisley, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    629,575 GBP2024-07-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    REIZAND LIMITED - 2023-08-25
    icon of address First Floor Pavilion 4 Marchburn Drive, Abbotsinch, Paisley, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    4,177 GBP2025-06-30
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 64 Seaward Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SUPREME MANAGEMENT LTD - 2015-11-12
    SUPREME ASSETS LTD - 2015-11-11
    icon of address Airhub, Pavilion 4 Marchburn Drive, Abbotsinch, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    479,934 GBP2024-10-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    2X ACCOUNTING LTD - 2024-09-26
    icon of address 14 Marchburn Drive, Paisley, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-03 ~ 2024-10-02
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THE HAMILTON PROPERTY COMPANY GLASGOW LTD - 2021-12-02
    THE HAMILTON COFFEE SHOP LTD - 2019-08-30
    PROJECTS& LTD - 2024-10-02
    icon of address Airhub, Pavilion 4 Marchburn Drive, Abbotsinch, Paisley, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    163,858 GBP2024-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2020-11-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-02
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    KIVY MARKETING LTD - 2018-11-20
    icon of address First Floor, 153 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-20 ~ 2018-11-10
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AIA BRANDS LTD - 2023-01-26
    AYMA HOLDINGS LTD - 2017-07-25
    icon of address 153 Queen Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -132,020 GBP2020-06-30
    Officer
    icon of calendar 2016-06-23 ~ 2022-11-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ 2022-11-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    ASGR CAPITAL PARTNERS LTD - 2016-04-30
    icon of address Apartment 16698 Chynoweth House, Trevissome Park, Blackwater, Truro, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2017-10-10
    IIF 9 - Director → ME
    icon of calendar 2015-08-04 ~ 2017-05-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-10
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AIA ENGINEERING LTD - 2014-09-18
    SPECTER SECURITY AND DEFENCE LTD - 2015-10-07
    QUANTUM DEFENCE AND SECURITY EXPORTS LTD - 2013-07-29
    QUANTUM SECURITY SYSTEMS LTD - 2019-06-17
    QUANTUM SHOP FITTING LTD - 2020-08-28
    icon of address 81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -85,543 GBP2023-04-30
    Officer
    icon of calendar 2020-07-03 ~ 2022-01-13
    IIF 3 - Director → ME
    icon of calendar 2012-10-30 ~ 2019-07-10
    IIF 10 - Director → ME
    icon of calendar 2022-09-14 ~ 2024-03-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ 2024-04-01
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-07-10
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-03 ~ 2022-01-13
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    EGLINTON HEALTHCARE LTD - 2023-02-14
    icon of address Pavilion 4 Marchburn Drive, Abbotsinch, Paisley, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    479,352 GBP2025-01-31
    Officer
    icon of calendar 2022-05-12 ~ 2023-04-01
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.