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

Mr Mr Sameer Ali

    Related profiles found in government register
  • Mr Mr Sameer Ali
    Pakistani born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Milnpark Street, Unit 20, Glasgow (city Of), Glasgow, G41 1BB, Scotland

      IIF 1
  • Mr Sameer Ali
    Pakistani born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, 22, Milnpark Street, Glasgow, G41 1BB, Scotland

      IIF 2
    • icon of address Unit 20, 22, Milnpark Street, Glasgow, G41 1BB, United Kingdom

      IIF 3 IIF 4
  • Ali, Mr Sameer
    Pakistani director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Milnpark Street, Unit 20, Glasgow (city Of), Glasgow, G41 1BB, Scotland

      IIF 5
  • Ali, Sameer
    Pakistani born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, 22, Milnpark Street, Glasgow, G41 1BB, Scotland

      IIF 6
  • Ali, Sameer
    Pakistani company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Morrison Street, Glasgow, G5 8LB, Scotland

      IIF 7
  • Ali, Sameer
    Pakistani director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Sameer
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Sameer
    Pakistani director born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Sameer Ali
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Sameer Ali
    Bangladeshi born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City House, 9 Cranbrook Road, Ilford, Essex, IG1 4DU, England

      IIF 89
  • Mr Sameer Ali
    British born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Sameer
    Pakistani company director born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V, England

      IIF 105
  • Ali, Sameer
    Pakistani telecom born in January 1988

    Resident in Pakistan

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

      IIF 106
  • Ali, Sameer
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Sameer
    British commercial director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1 Lancefield House, 107 Lancefield Street, Glasgow, G3 8HZ, Scotland

      IIF 117
  • Ali, Sameer
    British company director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 106, Princes Street, Edinburgh, EH2 3AA, Scotland

      IIF 118
    • icon of address 2/1 Lancefield House, 107 Lancefield Street, Glasgow, G3 8HZ, Scotland

      IIF 119
  • Ali, Sameer
    Bangladeshi accountant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 22, Hermon Hill, London, E11 2AP, United Kingdom

      IIF 120
  • Ali, Sameer
    Bangladeshi entertainer born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City House, 9 Cranbrook Road, Ilford, Essex, IG1 4DU, England

      IIF 121
  • Ali, Sameer, Mr.

    Registered addresses and corresponding companies
    • icon of address Flat 2, 22, Hermon Hill, London, E11 2AP, United Kingdom

      IIF 122
  • Ali, Sameer

    Registered addresses and corresponding companies
    • icon of address City House, 9 Cranbrook Road, Ilford, Essex, IG1 4DU, England

      IIF 123
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Flat 2 22, Hermon Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2014-06-24 ~ dissolved
    IIF 122 - Secretary → ME
  • 2
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 2/1 Lancefield House 107 Lancefield Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 16a Howgate Shopping Centre, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Haris & Co, 41 Morrison Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 50 - Director → ME
  • 6
    icon of address 341 Victoria Road, 3/1, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 44 - Director → ME
  • 7
    icon of address 2/1 Lancefield House 107 Lancefield Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 22 Milnpark Street, Unit 20, Glasgow (city Of), Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 22 Milnpark Street, Unit 20, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Haris & Co, 41 Morrison Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 60 - Director → ME
  • 11
    icon of address Haris & Co, 41 Morrison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 49 - Director → ME
  • 12
    icon of address Unit 20 22 Milnpark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 13
    icon of address 2/1 Lancefield House 107 Lancefield Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 14
    icon of address 41 Morrison Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 54 - Director → ME
  • 15
    icon of address C/o Haris & Co, 41 Morrison Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 70 - Director → ME
  • 16
    icon of address 2/1 Lancefield House 107 Lancefield Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 17
    icon of address 2/1 Lancefield House 107 Lancefield Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address 2/1 Lancefield House 107 Lancefield Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Haris & Co, 41 Morrison Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 63 - Director → ME
  • 21
    icon of address 41 Morrison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 48 - Director → ME
  • 22
    icon of address 22 Milnpark Street, Unit 20, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 15 The Thistles Shopping Centre, Goosecroft Road, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2/1 Lancefield House 107 Lancefield Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 2/1 Lancefield House 107 Lancefield Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 22 Milnpark Street, Unit 20, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2/1 Lancefield House 107 Lancefield Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 2/1 Lancefield House 107 Lancefield Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 2b Tarbolton Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 43 - Director → ME
  • 30
    icon of address 2/1 Lancefield House 107 Lancefield Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 2nd Floor 95-107 Lancefield Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 65 Fairley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 33
    icon of address City House, 9 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,120 GBP2016-08-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2015-03-12 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 22 Milnpark Street, Unit 20, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 105 - Director → ME
  • 36
    icon of address 22 Milnpark Street, Unit 20, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
Ceased 50
  • 1
    icon of address 341 Victoria Road, 3/1, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-08 ~ 2015-04-01
    IIF 53 - Director → ME
    icon of calendar 2014-03-05 ~ 2014-03-06
    IIF 51 - Director → ME
  • 2
    icon of address 2 B Tarbolton Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ 2015-11-01
    IIF 66 - Director → ME
  • 3
    icon of address 174 Kilmarnock Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ 2015-01-31
    IIF 37 - Director → ME
  • 4
    icon of address 43a Almondvale South, Almondvale Shopping Centre, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2018-03-20
    IIF 100 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2 Tarbolton Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-08 ~ 2015-06-01
    IIF 67 - Director → ME
  • 6
    icon of address 21 Leven Street Leven Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ 2015-04-01
    IIF 42 - Director → ME
  • 7
    icon of address 174 Kilmarnock Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ 2014-12-31
    IIF 40 - Director → ME
  • 8
    icon of address 41 Morrison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ 2017-01-10
    IIF 28 - Director → ME
  • 9
    icon of address 174 Kilmarnock Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2015-02-01
    IIF 39 - Director → ME
  • 10
    icon of address 125 Union Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ 2014-12-01
    IIF 25 - Director → ME
  • 11
    icon of address 65 Fairley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ 2023-04-23
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2023-04-23
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ 2016-02-04
    IIF 35 - Director → ME
  • 13
    icon of address 341 Victoria Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ 2017-01-10
    IIF 23 - Director → ME
  • 14
    icon of address 40 Murraygate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ 2014-06-02
    IIF 9 - Director → ME
  • 15
    icon of address 46 Dixon Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-06 ~ 2016-07-01
    IIF 57 - Director → ME
  • 16
    icon of address 41 Chapel Street, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2014-06-02
    IIF 46 - Director → ME
  • 17
    icon of address 174 Kilmarnock Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ 2014-06-04
    IIF 12 - Director → ME
  • 18
    icon of address 125 Union Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ 2014-11-28
    IIF 8 - Director → ME
  • 19
    icon of address 341 Victoria Road, 3/1, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ 2014-04-30
    IIF 58 - Director → ME
  • 20
    icon of address 639a High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,236 GBP2022-06-30
    Officer
    icon of calendar 2015-01-01 ~ 2018-10-06
    IIF 106 - Director → ME
  • 21
    icon of address 341 Victoria Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ 2019-01-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2019-01-14
    IIF 97 - Ownership of shares – 75% or more OE
  • 22
    icon of address 341 Victoria Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ 2017-06-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2017-06-05
    IIF 98 - Ownership of shares – 75% or more OE
  • 23
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2018-04-26 ~ 2018-09-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-09-01
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 24
    icon of address 78 Inglefield Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ 2020-11-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2020-11-06
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 341 Victoria Road, 3/1, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ 2016-08-02
    IIF 45 - Director → ME
  • 26
    icon of address 2 Tarbolton Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-22 ~ 2015-12-01
    IIF 65 - Director → ME
  • 27
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-28 ~ 2015-12-01
    IIF 71 - Director → ME
  • 28
    icon of address 106 Princes Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ 2024-08-01
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ 2024-08-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 29
    icon of address 2 Tarbolton Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ 2015-12-01
    IIF 59 - Director → ME
  • 30
    icon of address 174 Kilmarnock Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ 2015-04-01
    IIF 38 - Director → ME
  • 31
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ 2018-03-12
    IIF 18 - Director → ME
  • 32
    icon of address 78 Inglefield Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ 2019-01-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2019-01-30
    IIF 102 - Ownership of shares – 75% or more OE
  • 33
    icon of address 341 Victoria Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ 2017-09-08
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-08
    IIF 91 - Has significant influence or control OE
  • 34
    icon of address 341 Victoria Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ 2017-06-30
    IIF 22 - Director → ME
  • 35
    icon of address Haris & Co, 41 Morrison Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2014-09-01
    IIF 47 - Director → ME
  • 36
    icon of address 2 Tarbolton Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ 2015-06-01
    IIF 64 - Director → ME
  • 37
    icon of address 22 Milnpark Street, Unit 20, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ 2017-01-10
    IIF 74 - Director → ME
  • 38
    icon of address 46 Dixon Road, 2/1, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-22 ~ 2016-11-24
    IIF 56 - Director → ME
  • 39
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2017-01-02
    IIF 21 - Director → ME
  • 40
    icon of address 125 Abbotsford Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-22 ~ 2015-08-07
    IIF 62 - Director → ME
  • 41
    icon of address 65 Fairley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ 2024-04-15
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2024-04-15
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 42
    icon of address 341 Victoria Road, 3/1, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-14 ~ 2015-12-10
    IIF 69 - Director → ME
  • 43
    icon of address 341 Victoria Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ 2016-07-16
    IIF 55 - Director → ME
  • 44
    icon of address 22 Milnpark Street, Unit 20, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ 2017-01-10
    IIF 72 - Director → ME
  • 45
    icon of address 341 Victoria Road, 3/1, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ 2015-11-16
    IIF 68 - Director → ME
  • 46
    icon of address C/o Haris & Co, 41 Morrison Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ 2015-12-01
    IIF 61 - Director → ME
  • 47
    icon of address 174 Kilmarnock Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ 2014-08-01
    IIF 52 - Director → ME
  • 48
    icon of address 174 Kilmarnock Road, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-01 ~ 2014-12-28
    IIF 41 - Director → ME
  • 49
    icon of address 174 Kilmarnock Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ 2014-01-07
    IIF 13 - Director → ME
  • 50
    icon of address 22 Milnpark Street, Unit 20, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ 2017-01-16
    IIF 7 - Director → ME
    icon of calendar 2016-03-02 ~ 2016-03-02
    IIF 75 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.