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 Mohammed Mateen

    Related profiles found in government register
  • Mr Mohammed Mateen
    British born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 151, 3rd Floor, 151 West George Street, Glasgow, G2 2JJ, Scotland

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

      IIF 2
    • icon of address 351, Shettleston Road, Glasgow, G31 5JL, Scotland

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

      IIF 4
    • icon of address Flat 0/1, 112, Mavisbank Gardens, Glasgow, G51 1HR, Scotland

      IIF 5
  • Mr Mohammad Mateen
    British born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 112 Mavisbank Gardens, Glasgow, G51 1HR, Scotland

      IIF 6
    • icon of address 112, 0/1, 112 Mavisbank Gardens, Glasgow, G51 1HR, Scotland

      IIF 7
    • icon of address 28, Curling Crescent, Glasgow, Lanarkshire, G44 4QH

      IIF 8
    • icon of address 32h, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 9
    • icon of address 49, Forth Street, 2nd Floor Mccormick Business Centre, Glasgow, G41 2SP, Scotland

      IIF 10
  • Mateen, Mohammed
    British director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 151, 3rd Floor, 151 West George Street, Glasgow, G2 2JJ, Scotland

      IIF 11
    • icon of address 32, St Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 12
    • icon of address First Floor, 153 Queen Street, Glasgow, G1 3BJ

      IIF 13
    • icon of address Flat 0/1, 112, Mavisbank Gardens, Glasgow, G51 1HR, Scotland

      IIF 14
  • Mateen, Mohammad
    British business man born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Excel House, Semple Street, Edinburgh, EH3 8BL

      IIF 15
    • icon of address 0/1, 112 Mavisbank Gardens, Glasgow, G51 1HR, Scotland

      IIF 16
    • icon of address 112, 0/1, 112 Mavisbank Gardens, Glasgow, G51 1HR, Scotland

      IIF 17
  • Mateen, Mohammad
    British business person born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63-65, West Muir Street, Parkhead, Glasgow, G31 5EL, Scotland

      IIF 18
    • icon of address Flat 0/1, 112 Mavisbank Gardens, Glasgow, Lanarkshire, G51 1HR, Scotland

      IIF 19
  • Mateen, Mohammad
    British businessman born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 112, Mavisbank Gardens, Flat 0/1, Glasgow, G51 1HR, Scotland

      IIF 20
    • icon of address 49, Forth Street, 2nd Floor Mccormick Business Centre, Glasgow, G41 2SP, Scotland

      IIF 21
  • Mateen, Mohammad
    British company director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Curling Crescent, Glasgow, Lanarkshire, G44 4QH

      IIF 22
  • Mateen, Mohammad
    British director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21 Preston Place, Glasgow, Lanarkshire, G42 7PW

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

      IIF 24
    • icon of address Flat 0/1, 112 Mavisbank Gardens, Glasgow, G51 1HR, United Kingdom

      IIF 25
    • icon of address Flat 0/1, 112, Mavisbank Gardens, Glasgow, Lanarkshire, G51 1HR, Scotland

      IIF 26
  • Mateen, Mohammad
    British business born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 0/1, 112 Mavisbank Gardens, Glasgow, G51 1HR, Scotland

      IIF 27
  • Mateen, Mohammad

    Registered addresses and corresponding companies
    • icon of address Flat 0/1, 112 Mavisbank Gardens, Glasgow, G51 1HR, Scotland

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Flat 0/1 112 Mavisbank Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2015-09-29 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    icon of address 32h St. Andrews Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,129 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address 0/1 112 Mavisbank Gardens, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -718 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    icon of address 28 Curling Crescent, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Calder Compliance & Consulting, 151 3rd Floor, 151 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address 63-65 West Muir Street, Parkhead, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 351 Shettleston Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -76,179 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address 32 H St. Andrews Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,873 GBP2017-09-30
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 32 St Andrews Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 10
    MINI CABS 4 U 1 LTD - 2009-03-02
    icon of address 2nd Floor, Excel House, Semple Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-26 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Flat 0/1, 112 Mavisbank Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address 32h St. Andrews Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -6,129 GBP2022-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2020-10-19
    IIF 24 - Director → ME
  • 2
    icon of address 0/1 112 Mavisbank Gardens, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -718 GBP2023-08-31
    Officer
    icon of calendar 2017-08-17 ~ 2020-10-19
    IIF 16 - Director → ME
  • 3
    icon of address 112 0/1, 112 Mavisbank Gardens, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -95,873 GBP2024-09-30
    Officer
    icon of calendar 2007-09-26 ~ 2020-10-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    icon of address 142 Norfolk Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -402 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2013-04-01
    IIF 25 - Director → ME
  • 5
    icon of address 28 Curling Crescent, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-06-08 ~ 2020-10-19
    IIF 22 - Director → ME
  • 6
    icon of address Flat 0/1, 112 Mavisbank Gardens, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ 2012-02-08
    IIF 26 - Director → ME
  • 7
    icon of address 351 Shettleston Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -76,179 GBP2023-03-31
    Officer
    icon of calendar 2008-02-11 ~ 2020-10-19
    IIF 19 - Director → ME
  • 8
    icon of address 50 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-02 ~ 2007-10-02
    IIF 23 - Director → ME
  • 9
    HELP FOUNDATION - 2022-08-30
    icon of address 567 Cathcart Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    88,278 GBP2023-12-31
    Officer
    icon of calendar 2019-08-20 ~ 2020-10-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2020-10-01
    IIF 10 - Has significant influence or control OE
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 10
    SUPREME MANAGEMENT LTD - 2015-11-12
    SUPREME ASSETS LTD - 2015-11-11
    icon of address Airhub, Pavilion 4 Marchburn Drive, Abbotsinch, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    201,561 GBP2023-10-31
    Officer
    icon of calendar 2016-03-07 ~ 2018-01-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors 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.