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

Malik, Zubair

    Related profiles found in government register
  • Malik, Zubair
    British chairman born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Woodrow Circus, Glasgow, Lanarkshire, G41 5PP

      IIF 1
  • Malik, Zubair
    British company director born in March 1980

    Resident in Scotland

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

      IIF 2 IIF 3 IIF 4
    • icon of address Old Filling Station, Glenburn Road, Paisley, PA2 8TA, Scotland

      IIF 5
  • Malik, Zubair
    British director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, St Clair Street, Aberdeen, AB24 5TA, Scotland

      IIF 6
    • icon of address 565, North Anderson Drive, Aberdeen, AB16 7GD, Scotland

      IIF 7
    • icon of address 565, North Anderson Drive, Aberdeen, Aberdeenshire, AB16 7GD, Scotland

      IIF 8
    • icon of address Fives, Nelson Street, Aberdeen, AB24 5ER, Scotland

      IIF 9
    • icon of address 169, Whitletts Road, Ayr, Ayr, South Ayrshire, KA8 0JQ, Scotland

      IIF 10
    • icon of address Splash (new Tannery Garage), Grangemouth Road, Falkirk, FK2 9DD, Scotland

      IIF 11
    • icon of address 1a, Dunnswood Road, Cumbernauld, Glasgow, G67 3EN, Scotland

      IIF 12
    • icon of address 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 13 IIF 14
    • icon of address 32, St Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 15 IIF 16 IIF 17
    • icon of address 32, St Andrews Road, Glasgow, Glasgow City Of, G41 1PF, Scotland

      IIF 22 IIF 23
    • icon of address 32, St Andrews Road, Glasgow, Strathclyde, G41 1PF, Scotland

      IIF 24
    • icon of address 32b, St Andrews Road, Glasgow, Glasgow City Of, G41 1PF, Scotland

      IIF 25
    • icon of address 4, Lockhart Court, Glasgow, G77 5FT, Scotland

      IIF 26 IIF 27
    • icon of address 4, Lockhart Court, Newton Mearns, Glasgow, G77 5FT, Scotland

      IIF 28 IIF 29
    • icon of address 4, Lockhart Court, Newton Mearns, Glasgow, G77 5FT, United Kingdom

      IIF 30
    • icon of address 57, James Street, Glasgow, G40 1BZ, Scotland

      IIF 31 IIF 32
    • icon of address 59, James Street, Glasgow, G40 1BZ, United Kingdom

      IIF 33
    • icon of address 9 Glen Dewar Place, Glasgow, G53 7GW

      IIF 34
    • icon of address 9, Glen Dewar Place, Glasgow, G53 7GW, United Kingdom

      IIF 35
    • icon of address 9, Glen Dewar Place, Glasgow, Glasgow City Of, G53 7GW, Scotland

      IIF 36
    • icon of address Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 37
    • icon of address 2, Thorn Brae, Johnstone, PA5 8HE, Scotland

      IIF 38
    • icon of address Old Filling Station, Thorn Brae, Johnstone, Johnstone, PA5 8HE, Scotland

      IIF 39
    • icon of address Old Filling Station, Thorn Brae, Johnstone, PA5 8HE, Scotland

      IIF 40
    • icon of address Old Glenburn Filling Station, Glenburn Road, Paisley, PA2 8TA, Scotland

      IIF 41
  • Malik, Zubair
    British managing director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Glen Dewar Place, Glasgow, G53 7GW

      IIF 42
  • Malik, Zubair
    British shareholder born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Glen Dewar Place, Glasgow, G53 7GW

      IIF 43
  • Malik, Zubair
    Brittish director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 85, Main Road, Glasgow, North Lanarkshire, ML2 9BG, Scotland

      IIF 44
  • Malik, Zubair
    British pharmacist born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, Warrington Road, Bold Heath, Widnes, Cheshire, WA8 3UX, England

      IIF 45
  • Mr Zubair Malik
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, St Clair Street, Aberdeen, AB24 5TA, Scotland

      IIF 46
    • icon of address 11, St Clair Street, Aberdeen, Aberdeenshire, AB24 5TA, Scotland

      IIF 47
    • icon of address 565, North Anderson Drive, Aberdeen, AB16 7GD, Scotland

      IIF 48
    • icon of address 565, North Anderson Drive, Aberdeen, Aberdeenshire, AB16 7GD

      IIF 49
    • icon of address Fives, Nelson Street, Aberdeen, AB24 5ER, Scotland

      IIF 50
    • icon of address Yard - 1b, Dunswood Road, Cumbernauld, G67 3EN, Scotland

      IIF 51
    • icon of address Splash (new Tannery Garage), Grangemouth Road, Falkirk, FK2 9DD, Scotland

      IIF 52
    • icon of address 1a, Dunnswood Road, Wardpark South Cumbernauld, Glasgow, G67 3EN

      IIF 53
    • icon of address 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 54
    • icon of address 32, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 55 IIF 56 IIF 57
    • icon of address 32, St. Andrews Road, Glasgow, Glasgow City Of, G41 1PF

      IIF 64
    • icon of address 32b, St Andrews Road, Glasgow, Glasgow City Of, G41 1PF

      IIF 65
    • icon of address 4, Lockhart Court, Glasgow, G77 5FT, Scotland

      IIF 66 IIF 67
    • icon of address 4, Lockhart Court, Newton Mearns, Glasgow, G77 5FT, Scotland

      IIF 68 IIF 69
    • icon of address 50, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 70
    • icon of address 50, Darnley Street, Glasgow, Strathclyde, G41 2SE, Scotland

      IIF 71
    • icon of address 59, James Street, Glasgow, G40 1BZ

      IIF 72
    • icon of address Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 73
    • icon of address 2, Thorn Brae, Johnstone, PA5 8HE, Scotland

      IIF 74
    • icon of address Old Filling Station, Thorn Brae, Johnstone, Johnstone, PA5 8HE

      IIF 75
    • icon of address Old Filling Station, Thorn Brae, Johnstone, PA5 8HE, Scotland

      IIF 76
    • icon of address Old Filling Station, Glenburn Road, Paisley, PA2 8TA, Scotland

      IIF 77
  • Zubair Malik
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Dunnswood Road, Cumbernauld, Glasgow, G67 3EN, Scotland

      IIF 78
    • icon of address 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 79
    • icon of address 32, St Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 80 IIF 81
  • Malik, Zubair
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, James Street, Glasgow, G40 1BZ, United Kingdom

      IIF 82
  • Malik, Zubair
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Portland Street, Manchester, M1 3BE, England

      IIF 83
    • icon of address Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 84
  • Malik, Zubair Ashraf
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Neills Road, Bold Industrial Park Bold, St. Helens, Merseyside, WA9 4TU, United Kingdom

      IIF 85
  • Malik, Zubair Ashraf
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, TN39 5ES, England

      IIF 86
    • icon of address 35, Middleton Street, Derby, DE23 8QJ, United Kingdom

      IIF 87
    • icon of address 9, Portland Street, Manchester, M1 3BE, England

      IIF 88
    • icon of address Ams Accountants Medical, 9 Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 89 IIF 90
    • icon of address Unit 2 Micklehead Business Park, St. Michaels Road, Lea Green, Saint Helens, WA9 4YU, United Kingdom

      IIF 91
    • icon of address C/o Allied Pharmacies Ltd, Unit 18 Bold Industrial Park, Neils Road, St Helens, Merseyside, WA9 4TU, United Kingdom

      IIF 92 IIF 93
    • icon of address Unit 18, Neills Road, Bold Industrial Park, St Helens, WA9 4TU, England

      IIF 94
    • icon of address Unit-3, Micklehead Business Village, St Michaels Road, St Helens, WA9 4YU, United Kingdom

      IIF 95
    • icon of address Ruskin Drive, Dentons Green, St. Helens, WA10 6RP, England

      IIF 96
    • icon of address Unit 2 Micklehead Business Park St., Michaels Road, Lea Green, St. Helens, WA9 4YU, England

      IIF 97 IIF 98 IIF 99
    • icon of address Unit 2 Micklehead Business Park, St. Michaels Road, Lea Green, St. Helens, WA9 4YU, United Kingdom

      IIF 100 IIF 101 IIF 102
    • icon of address Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, WA9 4YU, England

      IIF 103 IIF 104 IIF 105
    • icon of address Unit 2 Micklehead Business, St. Michaels Road, Lea Green, St. Helens, WA9 4YU, United Kingdom

      IIF 109
    • icon of address Holly House, Warrington Road, Bold Heath, Widnes, WA8 3UX, England

      IIF 110
  • Malik, Zubair Ashraf
    British doctor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Neills Road, Bold Industrial Park, Bold, St. Helens, Merseyside, WA9 4TU, England

      IIF 111
  • Malik, Zubair Ashraf
    British pharmaceutical services born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Micklehead Business Park, St. Michaels Road, Lea Green, St. Helens, WA9 4YU, England

      IIF 112
  • Malik, Zubair Ashraf
    British pharmacist born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F/o Ams Medical Accountants Limited, Second Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 113
    • icon of address Second Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 114
    • icon of address Unit 18, Neills Road, Bold Industrial Park Bold, St Helens, WA9 4TU, United Kingdom

      IIF 115
    • icon of address Unit 18, Neills Road, Bold Industrial Park, Bold, St. Helens, Merseyside, WA9 4TU, England

      IIF 116
    • icon of address Unit 18, Neills Road, St. Helens, WA9 4TU, England

      IIF 117
    • icon of address Unit 2 Micklehead Buiness Park, St. Michaels Road, Lea Green, St. Helens, WA9 4YU, England

      IIF 118 IIF 119
    • icon of address Unit 2 Micklehead Business Park, St. Michaels Road, Lea Green, St. Helens, WA9 4YU, England

      IIF 120 IIF 121 IIF 122
    • icon of address Unit 2 Micklehead Business Park, St. Michaels Road, Leas Green, St. Helens, WA9 4YU, England

      IIF 129 IIF 130 IIF 131
    • icon of address Holly House, Warrington Road, Bold Heath, Widnes, Cheshire, WA8 3UX, England

      IIF 133
    • icon of address Holly House, Warrington Road, Bold Heath, Widnes, Cheshire, WA8 3UX, United Kingdom

      IIF 134
    • icon of address Holly House, Warrington Road, Bold Heath, Widnes, WA8 3UX, England

      IIF 135
    • icon of address Holly House, Warrington Road, Bold Heath, Widnes, WA8 3UX, United Kingdom

      IIF 136 IIF 137
    • icon of address Holly House, Warrington Road, Widnes, Cheshire, WA8 3UX

      IIF 138 IIF 139
    • icon of address Holly House, Warrington Road, Widnes, Cheshire, WA8 3UX, United Kingdom

      IIF 140
    • icon of address Holly House, Warrington Road, Widnes, Cheshire, WA8 3UZ

      IIF 141 IIF 142 IIF 143
  • Malik, Zubair Ashraf
    British

    Registered addresses and corresponding companies
    • icon of address Holly House, Warrington Road, Widnes, Cheshire, WA8 3UZ

      IIF 147
  • Malik, Zubair Ashraf
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address Holly House, Warrington Road, Bold Heath, Widnes, Cheshire, WA8 3UX

      IIF 148
    • icon of address Holly House, Warrington Road, Widnes, Cheshire, WA8 3UZ

      IIF 149
  • Malik, Zubair Ashraf
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3, The Meadows Ruskin Drive, Dentons Green, St. Helens, WA10 6RP, United Kingdom

      IIF 150
  • Malik, Zubair Ashraf
    British pharmacist born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The North Holmwood Surgery, 1 Bentsbrook Close, North Holmwood, Dorking, Surrey, RH5 4HY, United Kingdom

      IIF 151
  • Mr Zubair Ashraf Malik
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Second Floor, Portland Street, Manchester, M1 3BE, England

      IIF 152
    • icon of address Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 153
    • icon of address F/o Ams Medical Accountants Limited, Second Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 154
    • icon of address Unit-3, Micklehead Business Village, St Michaels Road, St Helens, WA9 4YU, United Kingdom

      IIF 155
    • icon of address Unit 2 Micklehead Business Park, St. Michaels Road, Lea Green, St. Helens, WA9 4YU, England

      IIF 156
    • icon of address Unit 2 Micklehead Business Park, St. Michaels Road, Lea Green, St. Helens, WA9 4YU, United Kingdom

      IIF 157
    • icon of address Unit 2 Micklehead Business Park, St. Michaels Road, Leas Green, St. Helens, WA9 4YU, England

      IIF 158
    • icon of address Holly House, Warrington Road, Bold Heath, Widnes, WA8 3UX, England

      IIF 159
  • Zubair Malik
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 160
  • Zubair Malik
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, Warrington Road, Bold Heath, Widnes, WA8 3UX, United Kingdom

      IIF 161
child relation
Offspring entities and appointments
Active 91
  • 1
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 88 - Director → ME
  • 2
    icon of address 2 Fitzroy Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -67,687 GBP2023-11-30
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 3
    icon of address 4 Lockhart Court, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    52,197 GBP2024-06-30
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Leas Green, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    -171,043 GBP2023-10-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 158 - Has significant influence or controlOE
  • 5
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-30 ~ now
    IIF 98 - Director → ME
  • 6
    icon of address The North Holmwood Surgery 1 Bentsbrook Close, North Holmwood, Dorking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    183,882 GBP2024-07-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 151 - Director → ME
  • 7
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-28
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 112 - Director → ME
  • 8
    icon of address C/o Allied Pharmacies Ltd Unit 18 Bold Industrial Park, Neils Road, St Helens, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 93 - Director → ME
  • 9
    icon of address C/o Allied Pharmacies Ltd Unit 18 Bold Industrial Park, Neils Road, St Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 92 - Director → ME
  • 10
    icon of address 1a Dunnswood Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,165 GBP2024-05-31
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,301 GBP2023-10-29
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 121 - Director → ME
  • 12
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    -180,700 GBP2024-06-30
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 125 - Director → ME
  • 13
    icon of address Unit 2 Micklehead Business Park St Michaels Road, Lea Green, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 99 - Director → ME
  • 14
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    -594,902 GBP2023-10-31
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 140 - Director → ME
  • 15
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 122 - Director → ME
  • 16
    icon of address Fives, Nelson Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 4 Lockhart Court, Newton Mearns, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,861 GBP2021-02-28
    Officer
    icon of calendar 2005-03-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Has significant influence or control over the trustees of a trustOE
    IIF 68 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address 4 Lockhart Court, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    751 GBP2023-12-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 2 Micklehead Business St. Michaels Road, Lea Green, St. Helens, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 109 - Director → ME
  • 20
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-11 ~ now
    IIF 146 - Director → ME
    icon of calendar 2003-04-11 ~ now
    IIF 149 - Secretary → ME
  • 21
    icon of address Second Floor, 9 Portland Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-30
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 114 - Director → ME
  • 22
    PICFIELD LIMITED - 2013-10-04
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2022-10-29 ~ 2023-10-28
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 156 - Has significant influence or controlOE
  • 23
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (1 parent, 40 offsprings)
    Officer
    icon of calendar 2007-11-05 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 159 - Has significant influence or controlOE
  • 24
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Leas Green, St. Helens, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 150 - Director → ME
  • 25
    icon of address 32 St Andrews Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    21,488 GBP2024-09-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 32 St Andrews Road, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address 2 Fitzroy Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,812 GBP2024-08-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 32 St. Andrews Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    353,932 GBP2024-01-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Old Filling Station, Thorn Brae, Johnstone, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,894 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 30
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -57,118 GBP2016-10-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 120 - Director → ME
  • 31
    icon of address 32 St. Andrews Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,859 GBP2017-09-30
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Has significant influence or controlOE
  • 32
    icon of address Floor 2 9 Portland Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    SUPREME BARBERS GLASGOW LTD - 2016-06-07
    WASH GRT WESTERN LTD - 2015-10-22
    icon of address 50 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,652 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Leas Green, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 132 - Director → ME
  • 35
    icon of address Unit 2 Micklehead Busines Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 83 - Director → ME
  • 36
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 127 - Director → ME
  • 37
    icon of address Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 104 - Director → ME
  • 38
    icon of address Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 108 - Director → ME
  • 39
    icon of address Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 105 - Director → ME
  • 40
    icon of address Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 135 - Director → ME
  • 41
    icon of address Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 123 - Director → ME
  • 42
    icon of address Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 103 - Director → ME
  • 43
    icon of address Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 107 - Director → ME
  • 44
    icon of address Unit 2 Micklehead Business Park, St. Michaels Road, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 106 - Director → ME
  • 45
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 102 - Director → ME
  • 46
    icon of address 32 St Andrews Road, Glasgow, Glasgow City Of
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 22 - Director → ME
  • 47
    icon of address 32 St. Andrews Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 48
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Leas Green, St. Helens, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 130 - Director → ME
  • 49
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 100 - Director → ME
  • 50
    icon of address 32 St. Andrews Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address 32 St. Andrews Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, Saint Helens, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 91 - Director → ME
  • 53
    icon of address 11 St Clair Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -673 GBP2023-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 54
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 97 - Director → ME
  • 55
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-07 ~ now
    IIF 145 - Director → ME
  • 56
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 119 - Director → ME
  • 57
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-06 ~ now
    IIF 138 - Director → ME
    icon of calendar 2001-12-06 ~ now
    IIF 148 - Secretary → ME
  • 58
    icon of address 59 James Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 32 St Andrews Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -68,155 GBP2023-11-30
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 60
    WASH MEARNS LTD - 2017-09-05
    JUDDIN LTD - 2016-10-11
    icon of address 32 St Andrews Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 61
    REEL FISH AND CHIPS LIMITED - 2014-07-23
    icon of address F/o Ams Medical Accountants Limited Second Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,247 GBP2016-09-30
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Has significant influence or controlOE
  • 62
    icon of address 32 St Andrews Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-27 ~ dissolved
    IIF 43 - Director → ME
  • 63
    icon of address 9 Glen Dewar Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-13 ~ dissolved
    IIF 34 - Director → ME
  • 64
    IMAAN 2 LIMITED - 2014-03-04
    IMAAN HEALTHCARE LTD - 2013-10-04
    icon of address Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,375 GBP2018-12-29
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 153 - Has significant influence or control as a member of a firmOE
  • 65
    icon of address 9 Second Floor, Portland Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,005,381 GBP2024-06-30
    Officer
    icon of calendar 2005-06-27 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 152 - Ownership of shares – More than 50% but less than 75%OE
  • 66
    icon of address 4 Lockhart Court, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 67
    icon of address 32 St. Andrews Road, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-19 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 68
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 141 - Director → ME
  • 69
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 118 - Director → ME
  • 70
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-12 ~ dissolved
    IIF 124 - Director → ME
  • 71
    icon of address 50 Darnley Street, Glasgow, Strathclyde, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,826 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address Splash Autowash, 1a Dunnswood Road, Wardpark South Cumbernauld, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -36,774 GBP2024-05-31
    Officer
    icon of calendar 2012-09-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 73
    SWISSVAX GLASGOW LTD - 2015-10-13
    icon of address 32b St Andrews Road, Glasgow, Glasgow City Of
    Active Corporate (2 parents)
    Equity (Company account)
    -643 GBP2024-10-31
    Officer
    icon of calendar 2013-10-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or control over the trustees of a trustOE
  • 74
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 75
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Leas Green, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 131 - Director → ME
  • 76
    icon of address Yard - 1b Dunswood Road, Cumbernauld, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 89 - Director → ME
  • 78
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (4 parents)
    Equity (Company account)
    300,675 GBP2023-10-29
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 128 - Director → ME
  • 79
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 110 - Director → ME
  • 80
    icon of address 565 North Anderson Drive, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,453 GBP2022-03-31
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 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
  • 81
    icon of address 565 North Anderson Drive, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,587 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address Old Filling Station, Thorn Brae, Johnstone, Johnstone
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,070 GBP2018-10-31
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Splash (new Tannery Garage), Grangemouth Road, Falkirk, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    907 GBP2022-03-31
    Officer
    icon of calendar 2011-04-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 84
    icon of address 169 Whitletts Road, Ayr, Ayr, South Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 10 - Director → ME
  • 85
    icon of address 32 St. Andrews Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,096 GBP2018-03-31
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Old Filling Station, Glenburn Road, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,601 GBP2018-03-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 87
    icon of address 85 Main Road, Glasgow, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 44 - Director → ME
  • 88
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 126 - Director → ME
  • 89
    ZUBAIR ASHRAF TRADERS LTD - 2025-04-14
    icon of address Unit-3 Micklehead Business Village, St Michaels Road, St Helens, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 90
    icon of address 4 Lockhart Court, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,502 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 91
    icon of address Floor 2 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
Ceased 28
  • 1
    icon of address 68 Doncaster Road, Selby, N Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2024-02-29
    Officer
    icon of calendar 2011-08-31 ~ 2016-03-01
    IIF 136 - Director → ME
  • 2
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ 2013-10-11
    IIF 115 - Director → ME
  • 3
    icon of address Unit 1 Longshaw Street, Bewsey, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,473 GBP2023-12-31
    Officer
    icon of calendar 2014-11-17 ~ 2015-07-01
    IIF 117 - Director → ME
  • 4
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    9,461 GBP2023-10-29
    Officer
    icon of calendar 2005-11-01 ~ 2022-06-15
    IIF 139 - Director → ME
    icon of calendar 2005-11-01 ~ 2008-11-01
    IIF 147 - Secretary → ME
  • 5
    icon of address 32 St. Andrews Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    353,932 GBP2024-01-31
    Officer
    icon of calendar 2012-01-16 ~ 2012-02-03
    IIF 36 - Director → ME
  • 6
    icon of address Old Filling Station, Thorn Brae, Johnstone, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,894 GBP2023-10-31
    Officer
    icon of calendar 2019-01-15 ~ 2024-09-02
    IIF 40 - Director → ME
  • 7
    SUPREME BARBERS GLASGOW LTD - 2016-06-07
    WASH GRT WESTERN LTD - 2015-10-22
    icon of address 50 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,652 GBP2016-12-31
    Officer
    icon of calendar 2012-12-14 ~ 2016-10-20
    IIF 32 - Director → ME
  • 8
    icon of address Attleborough Pharmacy, 7 Church Street, Attleborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,907 GBP2024-03-31
    Officer
    icon of calendar 2011-06-01 ~ 2016-11-01
    IIF 111 - Director → ME
  • 9
    icon of address Unit 18 Neills Road, Bold Industrial Park, Bold, St. Helens, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    511,526 GBP2017-03-31
    Officer
    icon of calendar 2005-09-22 ~ 2009-01-01
    IIF 142 - Director → ME
  • 10
    icon of address 2 Cedargrove, Hagley, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    733,555 GBP2024-05-31
    Officer
    icon of calendar 2009-07-08 ~ 2011-05-17
    IIF 144 - Director → ME
  • 11
    icon of address 16 High Meadow, Selby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,068 GBP2016-02-29
    Officer
    icon of calendar 2011-01-13 ~ 2016-03-01
    IIF 94 - Director → ME
  • 12
    icon of address 2 Thorn Brae, Johnstone, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,485 GBP2023-08-31
    Officer
    icon of calendar 2021-11-10 ~ 2023-04-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ 2023-04-01
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    80,503 GBP2024-05-31
    Officer
    icon of calendar 2016-11-01 ~ 2024-06-07
    IIF 86 - Director → ME
  • 14
    icon of address 59 James Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2013-10-11 ~ 2014-03-25
    IIF 82 - Director → ME
  • 15
    icon of address 32 St Andrews Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2009-11-03
    IIF 42 - Director → ME
  • 16
    IMAAN 2 LIMITED - 2014-03-04
    IMAAN HEALTHCARE LTD - 2013-10-04
    icon of address Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,375 GBP2018-12-29
    Officer
    icon of calendar 2012-08-07 ~ 2014-02-01
    IIF 85 - Director → ME
  • 17
    icon of address Unit 18 Neills Road Bold Industrial Park Bold, Merseyside, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    -377,600 GBP2024-03-29
    Officer
    icon of calendar 2011-10-20 ~ 2016-11-01
    IIF 116 - Director → ME
  • 18
    icon of address Unit 18 Neills Road, Bold Industrial Park, Bold, St. Helens, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    457,179 GBP2023-09-30
    Officer
    icon of calendar 2010-02-04 ~ 2016-11-01
    IIF 134 - Director → ME
  • 19
    IHSAN LIMITED - 2017-10-25
    icon of address 9 Leybourne Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,412 GBP2024-04-30
    Officer
    icon of calendar 2010-02-06 ~ 2010-04-30
    IIF 87 - Director → ME
  • 20
    icon of address Suite One, Ena Works, 3 Volunteer Street, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,602 GBP2024-08-31
    Officer
    icon of calendar 2019-05-29 ~ 2019-05-29
    IIF 96 - Director → ME
  • 21
    icon of address Splash Autowash, 1a Dunnswood Road, Wardpark South Cumbernauld, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -36,774 GBP2024-05-31
    Officer
    icon of calendar 2012-01-30 ~ 2012-02-12
    IIF 35 - Director → ME
  • 22
    icon of address Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,461 GBP2019-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2022-03-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2022-03-01
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 23
    icon of address Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2023-04-27
    IIF 45 - Director → ME
  • 24
    FLAVOURS CAFE LTD - 2018-08-25
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,188 GBP2021-11-30
    Officer
    icon of calendar 2017-11-10 ~ 2018-08-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ 2018-08-05
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 25
    icon of address 32 St. Andrews Road, Glasgow, Glasgow City Of
    Active Corporate (1 parent)
    Equity (Company account)
    -25,026 GBP2024-01-31
    Officer
    icon of calendar 2013-01-23 ~ 2020-01-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-15
    IIF 64 - Ownership of shares – 75% or more OE
  • 26
    icon of address 565 North Anderson Drive, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,587 GBP2018-04-30
    Officer
    icon of calendar 2011-04-18 ~ 2012-05-10
    IIF 8 - Director → ME
  • 27
    icon of address Old Glenburn Filling Station, Glenburn Road, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -30,916 GBP2023-09-30
    Officer
    icon of calendar 2019-09-03 ~ 2019-09-04
    IIF 41 - Director → ME
  • 28
    icon of address C/o Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 47 - Has significant influence or control 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.