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

Qadir, Abdul

    Related profiles found in government register
  • Qadir, Abdul
    British optician/developer

    Registered addresses and corresponding companies
    • 32 Broomburn Drive, Newton Mearns, Glasgow, G77 5JF

      IIF 1
  • Qadir, Abdul
    British optician/developer born in March 1959

    Registered addresses and corresponding companies
    • 32 Broomburn Drive, Newton Mearns, Glasgow, G77 5JF

      IIF 2
  • Qadir, Abdul
    British property developer born in March 1959

    Registered addresses and corresponding companies
    • 29 Broomvale Drive, Newton Mearns, Glasgow, G77 5NP

      IIF 3
  • Qadir, Abdul

    Registered addresses and corresponding companies
    • 32 Broomburn Drive, Newton Mearns, Glasgow, G77 5JF

      IIF 4
    • 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 5
    • 567, Cathcart Road, Glasgow, G42 8SG, United Kingdom

      IIF 6 IIF 7
    • Flat 26, Castle Court 3 Broomhill Avenue, Glasgow, G77 5HZ, England

      IIF 8
    • 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 9
  • Hanirose, Abdul Qadir

    Registered addresses and corresponding companies
    • 133, Finnieston Street, Glasgow, G3 8HB

      IIF 10
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 11
    • 567, Cathcart Road, Govanhill, Glasgow, G42 8SG, Scotland

      IIF 12 IIF 13
    • Flat 26, Castle Court 3 Broomhill Avenue, Glasgow, G77 5HZ, Scotland

      IIF 14
    • 50b Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 15
    • 50b, Marchfield Avenue, Paisley, PA3 2QD, United Kingdom

      IIF 16
    • 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 17 IIF 18
    • Business Center, 01- 7, Broomlands Street, Paisley, Renfrewshire, PA1 2LS, Scotland

      IIF 19
    • Business Centre 01, 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 20
    • Business Centre, 7 Broomlands Street, Paisley, PA1 2LS, United Kingdom

      IIF 21
  • Hanirose, Abdul

    Registered addresses and corresponding companies
    • 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 22
    • 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 23
  • Qadir, Abdul
    British director born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 26, Castle Court 3 Broomhill Avenue, Glasgow, G77 5HZ, Scotland

      IIF 24
  • Qadir, Abdul
    British management born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 26, Castle Court 3 Broomhill Avenue, Glasgow, G77 5HZ, England

      IIF 25
  • Hanirose, Abdul Qadir
    British business born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Business Centre, 9 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 26
  • Hanirose, Abdul Qadir
    British businessman born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 567, Invergarry Avenue, Thornliebank, Glasgow, G46 8UR, Scotland

      IIF 27
  • Hanirose, Abdul Qadir
    British company director born in January 1958

    Resident in Scotland

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

      IIF 28 IIF 29
  • Hanirose, Abdul Qadir
    British director born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Broomlands Street, 0/1, Paisley, PA1 2LS, Scotland

      IIF 30 IIF 31
    • 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 32
    • Business Centre, 7 Broomlands Street, Paisley, PA1 2LS, United Kingdom

      IIF 33
  • Hanirose, Abdul Qadir
    British general manager born in January 1958

    Resident in Scotland

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

      IIF 34
    • Business Centre 01, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 35
  • Hanirose, Abdul Qadir
    British manager born in January 1958

    Resident in Scotland

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

      IIF 36 IIF 37
    • 567, Cathcart Road, Govanhill, Glasgow, G42 8SG, Scotland

      IIF 38
    • 567, Cathcart Road, Govanhill, Glasgow, G42 8SG, United Kingdom

      IIF 39
    • 50 B, Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 40
    • 50b Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 41 IIF 42
    • 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 43 IIF 44
    • Business Center, 01- 7, Broomlands Street, Paisley, Renfrewshire, PA1 2LS, Scotland

      IIF 45
    • Business Centre (01), 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 46 IIF 47 IIF 48
  • Hanirose, Abdul Qadir
    British property manager born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 133, Finnieston Street, Glasgow, G3 8HB

      IIF 49
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 50
    • 567, Cathcart Road, Govanhill, Glasgow, G42 8SG, Scotland

      IIF 51
    • 50b, Marchfield Avenue, Paisley, PA3 2QD, United Kingdom

      IIF 52
  • Abdul Hanirose
    British born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 53
  • Hanirose, Abdul Qadir, Dr
    British manager born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Business Centre, 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 54
  • Hanirose, Abdul Qadir
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 55
  • Hanirose, Abdul Qadir
    British company seretary born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1, 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 56
  • Mr Abdul Qadir
    British born in January 1958

    Resident in United Kingdom

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

      IIF 57
  • Abdul Qadir Hanirose
    British born in January 1958

    Resident in Scotland

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

      IIF 58
    • Business Centre, 7 Broomlands Street, Paisley, PA1 2LS, United Kingdom

      IIF 59
  • Mr Abdul Qadir Hanirose
    British born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 133, Finnieston Street, Glasgow, G3 8HB

      IIF 60
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 61 IIF 62
    • 567, Cathcart Road, Glasgow, G42 8SG, United Kingdom

      IIF 63 IIF 64 IIF 65
    • 50 B, Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 66
    • 50b, Marchfield Avenue, Paisley, PA3 2QD, United Kingdom

      IIF 67
    • 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 68
    • 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 69 IIF 70
    • 9, Broomlands Street, Paisley, PA1 2LS, United Kingdom

      IIF 71
  • Abdul Qadir Hanirose
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 72
  • Mr Abdul Qadir Hanirose
    British born in January 1958

    Resident in United Kingdom

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

      IIF 73
    • 50b Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 74 IIF 75
    • 7, Broomlands Street, 0/1, Paisley, PA1 2LS, Scotland

      IIF 76 IIF 77
    • 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 78 IIF 79 IIF 80
    • Business Center, 01- 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 81
    • Business Centre 01, 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 82
    • Business Centre, 9 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 83
child relation
Offspring entities and appointments
Active 28
  • 1
    7 Broomlands Street, 0/1, Paisley, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-08-20 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 2
    Business Centre 01 7 Broomlands Street, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-01-31
    Officer
    2023-01-12 ~ now
    IIF 56 - director → ME
    IIF 48 - director → ME
    2023-01-12 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 3
    567 Cathcart Road, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 7 - secretary → ME
  • 4
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 5
    567 Cathcart Road, Govanhill, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2016-11-08 ~ dissolved
    IIF 51 - director → ME
    2016-11-08 ~ dissolved
    IIF 13 - secretary → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 6
    DUNNELLY IT SOLUTIONS LIMITED - 2017-09-11
    567 Cathcart Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 11 - secretary → ME
  • 7
    Business Center, 01- 7 Broomlands Street, Paisley, Renfrewshire, Scotland
    Corporate (2 parents)
    Officer
    2024-03-13 ~ now
    IIF 45 - director → ME
    2024-03-13 ~ now
    IIF 19 - secretary → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 8
    Business Centre, 7 Broomlands Street, Paisley, Scotland
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    2021-10-28 ~ now
    IIF 18 - secretary → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Business Centre, 9 Broomlands Street, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 83 - Has significant influence or controlOE
  • 10
    567 Cathcart Road, Govanhill, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-09-03 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
  • 11
    7 Broomlands Street, Paisley, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,010 GBP2019-05-31
    Officer
    2016-02-05 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 12
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,094,868 GBP2015-06-30
    Officer
    2015-05-01 ~ dissolved
    IIF 5 - secretary → ME
  • 13
    133 Finnieston Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    -263,050 GBP2021-04-01
    Officer
    2016-11-07 ~ dissolved
    IIF 49 - director → ME
    2016-11-07 ~ dissolved
    IIF 10 - secretary → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 14
    The Stables Unit 1, 21-25 Carlton Court, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -491,413 GBP2023-10-31
    Officer
    2025-01-03 ~ now
    IIF 35 - director → ME
    2021-10-20 ~ now
    IIF 17 - secretary → ME
  • 15
    7 Broomlands Street, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -1,529,952 GBP2023-12-31
    Officer
    2018-12-04 ~ now
    IIF 38 - director → ME
    2018-12-04 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 16
    567 Cathcart Road, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-04-10 ~ dissolved
    IIF 6 - secretary → ME
  • 17
    Business Centre [01] 7 Broomlands Street, Paisley, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 33 - director → ME
    2020-10-02 ~ dissolved
    IIF 21 - secretary → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 18
    7 Broomlands Street, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-01
    Officer
    2024-01-12 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 19
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 20
    7 Broomlands Street, Paisley, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -900 GBP2024-02-28
    Officer
    2019-03-30 ~ now
    IIF 9 - secretary → ME
  • 21
    TIDY PROPERTIES £ £ £ LIMITED - 2017-09-07
    49 Worton Gardens, Isleworth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 27 - director → ME
  • 22
    7 Broomlands Street, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-09 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 78 - Has significant influence or controlOE
  • 23
    7 Broomlands Street, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -1,182,220 GBP2023-12-31
    Officer
    2018-12-05 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 24
    7 Broomlands Street, 0/1, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-18 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-08-18 ~ 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
  • 25
    69 Queen Mary Way, Walton, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    319 GBP2023-06-30
    Officer
    2022-06-22 ~ now
    IIF 23 - secretary → ME
  • 26
    50b Marchfield Avenue, Paisley, Renfrewshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-04-20 ~ dissolved
    IIF 25 - director → ME
    2015-04-20 ~ dissolved
    IIF 8 - secretary → ME
  • 27
    Business Centre (01) 7 Broomlands Street, Paisley, Renfrewshire
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2016-11-06 ~ now
    IIF 50 - director → ME
    2015-05-05 ~ now
    IIF 24 - director → ME
    2015-05-05 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 28
    7 Broomlands Street, Paisley, Scotland
    Corporate (2 parents)
    Equity (Company account)
    3,797 GBP2023-04-01
    Officer
    2017-10-20 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    26 Renfrew Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-05-29
    IIF 52 - director → ME
    2019-05-28 ~ 2020-05-29
    IIF 16 - secretary → ME
    Person with significant control
    2019-05-28 ~ 2019-12-10
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
  • 2
    ISLE OF SKYE CHEESE COMPANY LIMITED - 2020-10-21
    14 14 Dennistoun Crescent, Helensburgh, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -43,917 GBP2023-06-30
    Officer
    2020-10-20 ~ 2020-10-30
    IIF 46 - director → ME
  • 3
    124 City Road, London, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2020-10-06 ~ 2021-09-22
    IIF 47 - director → ME
  • 4
    31 Dawson Avenue, East Kilbride, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-04 ~ 2024-05-15
    IIF 42 - director → ME
    2023-01-04 ~ 2024-05-15
    IIF 15 - secretary → ME
    Person with significant control
    2023-01-04 ~ 2024-05-15
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    7 Business Centre O1, 7 Broomlands Street, Paisley, Pa1 2ls, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-04 ~ 2024-05-27
    IIF 41 - director → ME
    Person with significant control
    2023-01-04 ~ 2024-05-27
    IIF 75 - Has significant influence or control OE
  • 6
    WATSONS TRADERS LIMITED - 2017-09-11
    567 Cathcart Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-09-09 ~ 2017-12-12
    IIF 37 - director → ME
  • 7
    Deloitte & Touche Llp, Lomond House, 9, George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2002-04-07 ~ 2005-04-07
    IIF 2 - director → ME
    2002-04-07 ~ 2005-04-07
    IIF 1 - secretary → ME
  • 8
    7 Broomlands Street, Paisley, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    2019-04-17 ~ 2020-03-01
    IIF 43 - director → ME
    2019-03-30 ~ 2020-07-06
    IIF 22 - secretary → ME
  • 9
    The Stables Unit 1, 21-25 Carlton Court, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -491,413 GBP2023-10-31
    Officer
    2021-10-20 ~ 2022-10-08
    IIF 32 - director → ME
    Person with significant control
    2021-10-20 ~ 2022-10-08
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 10
    7 Broomlands Street, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -1,529,952 GBP2023-12-31
    Person with significant control
    2018-12-04 ~ 2019-12-12
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 11
    7 Broomlands Street, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-01
    Officer
    2018-12-14 ~ 2020-06-22
    IIF 39 - director → ME
    Person with significant control
    2018-12-14 ~ 2020-06-22
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 12
    7 Broomlands Street, Paisley, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -900 GBP2024-02-28
    Officer
    2000-02-14 ~ 2005-02-16
    IIF 3 - director → ME
    2005-02-16 ~ 2005-09-13
    IIF 4 - secretary → ME
  • 13
    7 Broomlands Street, Paisley, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -1,182,220 GBP2023-12-31
    Person with significant control
    2018-12-05 ~ 2019-10-10
    IIF 66 - Ownership of shares – 75% or more OE
  • 14
    69 Queen Mary Way, Walton, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    319 GBP2023-06-30
    Person with significant control
    2022-06-22 ~ 2023-05-03
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 15
    7 Broomlands Street, Paisley, Scotland
    Corporate (2 parents)
    Equity (Company account)
    3,797 GBP2023-04-01
    Person with significant control
    2017-10-20 ~ 2019-03-30
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.