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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Qadir, Abdul

    Related profiles found in government register
  • Qadir, Abdul
    British optician/developer born in March 1959

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

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

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

      IIF 2
  • Qadir, Abdul
    British optician/developer

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

      IIF 3
  • Qadir, Abdul
    British born in January 1958

    Resident in Scotland

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

      IIF 4
  • 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 5
  • Qadir, Abdul

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

      IIF 6
    • 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 7
    • 567, Cathcart Road, Glasgow, G42 8SG, United Kingdom

      IIF 8 IIF 9
    • Flat 26, Castle Court 3 Broomhill Avenue, Glasgow, G77 5HZ, England

      IIF 10
    • 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 11
  • Hanirose, Abdul Qadir

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

      IIF 12
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 13
    • 567, Cathcart Road, Govanhill, Glasgow, G42 8SG, Scotland

      IIF 14 IIF 15
    • Flat 26, Castle Court 3 Broomhill Avenue, Glasgow, G77 5HZ, Scotland

      IIF 16
    • 50b Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 17
    • 50b, Marchfield Avenue, Paisley, PA3 2QD, United Kingdom

      IIF 18
    • 50b, Marchfield Avenue, Paisley, Renfrewshire, PA3 2QD, Scotland

      IIF 19
    • 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 20 IIF 21
    • Business Center, 01- 7, Broomlands Street, Paisley, Renfrewshire, PA1 2LS, Scotland

      IIF 22 IIF 23
    • Business Centre 01, 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 24
    • Business Centre, 7 Broomlands Street, Paisley, PA1 2LS, United Kingdom

      IIF 25
  • Hanirose, Abdul

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

      IIF 26
    • 9, Broomlands Street, Paisley, PA1 2LS, Scotland

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

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21-25 Carlton Court, Suite 2, The Stables, 21- 25, Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 28
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 29 IIF 30
    • 567, Cathcart Road, Govanhill, Glasgow, G42 8SG, Scotland

      IIF 31
    • Suite 2a, 22, Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 32
    • 50 B, Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 33
    • 50b Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 34 IIF 35
    • 50b, Marchfield Avenue, Paisley, Renfrewshire, PA3 2QD, Scotland

      IIF 36
    • 7, Broomlands Street, 0/1, Paisley, PA1 2LS, Scotland

      IIF 37
    • 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 38
    • Business Center, 01- 7, Broomlands Street, Paisley, Renfrewshire, PA1 2LS, Scotland

      IIF 39 IIF 40 IIF 41
    • Business Centre (01), 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 42 IIF 43
    • Business Centre 01, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 44
    • Business Centre, 9 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 45
  • 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 46
  • 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 47 IIF 48
  • 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 49
    • 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 50
    • Business Centre, 7 Broomlands Street, Paisley, PA1 2LS, United Kingdom

      IIF 51
  • 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 52
  • 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 53
    • 567, Cathcart Road, Govanhill, Glasgow, G42 8SG, United Kingdom

      IIF 54
    • 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 55
    • Business Centre [01], 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 56
  • 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 57
    • 567, Cathcart Road, Govanhill, Glasgow, G42 8SG, Scotland

      IIF 58
    • 50b, Marchfield Avenue, Paisley, PA3 2QD, United Kingdom

      IIF 59
  • Abdul Hanirose
    British born in January 1958

    Resident in Scotland

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

      IIF 60
  • Hanirose, Abdul Qadir, Dr
    British born in January 1958

    Resident in Scotland

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

      IIF 61
  • Hanirose, Abdul Qadir
    British born in January 1958

    Resident in United Kingdom

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

      IIF 62
  • 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 63
  • 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 64
  • Abdul Qadir Hanirose
    British born in January 1958

    Resident in Scotland

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

      IIF 65
    • Business Centre, 7 Broomlands Street, Paisley, PA1 2LS, United Kingdom

      IIF 66
  • Mr Abdul Qadir Hanirose
    British born in January 1958

    Resident in Scotland

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

      IIF 67
    • 21-25 Carlton Court, Suite 2 The Stables, 21-25 Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 68
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 69 IIF 70
    • 567, Cathcart Road, Glasgow, G42 8SG, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Suite 2, 22-25, Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 74
    • 50 B, Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 75
    • 50b Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 76 IIF 77 IIF 78
    • 50b, Marchfield Avenue, Paisley, PA3 2QD, United Kingdom

      IIF 79
    • 7, Broomlands Street, 0/1, Paisley, PA1 2LS, Scotland

      IIF 80 IIF 81
    • 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 82 IIF 83
    • 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 84 IIF 85
    • 9, Broomlands Street, Paisley, PA1 2LS, United Kingdom

      IIF 86
    • Business Center, 01- 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 87 IIF 88 IIF 89
    • Business Centre 01, 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 90
    • Business Centre, 9 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 91
  • 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 92
  • 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 93
    • Suite 2, 21-25 Carlton Court, Suite 2, The Stables, 21-25 Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 94
child relation
Offspring entities and appointments 39
  • 1
    AMAQ LTD
    SC631718
    26 Renfrew Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-05-28 ~ 2020-05-29
    IIF 59 - Director → ME
    2019-05-28 ~ 2020-05-29
    IIF 18 - Secretary → ME
    Person with significant control
    2019-05-28 ~ 2019-12-10
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CARE PERFECTION LTD
    SC671431
    7 Broomlands Street, 0/1, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-08-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 3
    ECOLODGICAL (GLASGOW) LIMITED
    - now SC600111
    ISLE OF SKYE CHEESE COMPANY LIMITED
    - 2020-10-21 SC600111
    14 14 Dennistoun Crescent, Helensburgh, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    2020-10-20 ~ 2020-10-30
    IIF 42 - Director → ME
  • 4
    ECOLODGICAL (UK) LIMITED
    12819873
    124 City Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-06 ~ 2021-09-22
    IIF 56 - Director → ME
  • 5
    HALOW FRANCHISE LTD
    SC755131
    Suite 2 The Stables, 21-25, Carlton Court, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2023-01-12 ~ 2026-02-04
    IIF 43 - Director → ME
    2023-01-12 ~ now
    IIF 62 - Director → ME
    2023-01-12 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 6
    HALOW LIMITED
    SC754227
    31 Dawson Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2023-01-04 ~ 2024-05-15
    IIF 35 - Director → ME
    2023-01-04 ~ 2024-05-15
    IIF 17 - Secretary → ME
    Person with significant control
    2023-01-04 ~ 2024-05-15
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    HALOW SECURITIES LTD
    SC754325
    7 Business Centre O1, 7 Broomlands Street, Paisley, Pa1 2ls, Scotland
    Active Corporate (2 parents)
    Officer
    2023-01-04 ~ 2024-05-27
    IIF 34 - Director → ME
    Person with significant control
    2023-01-04 ~ 2024-05-27
    IIF 78 - Has significant influence or control OE
  • 8
    HANIROSE ASSET MANAGEMENT CORPORATION LTD
    SC447146
    567 Cathcart Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 9 - Secretary → ME
  • 9
    HANIROSE ASSETS MANAGEMENT CORPORATION GRP LTD
    11024162
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 73 - Has significant influence or control OE
  • 10
    HANIROSE HOMES LTD
    SC549595
    567 Cathcart Road, Govanhill, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 58 - Director → ME
    2016-11-08 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 11
    HANIROSE TECHNOLOGIES LTD
    - now SC541694
    DUNNELLY IT SOLUTIONS LIMITED - 2017-09-11
    567 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-10-11 ~ dissolved
    IIF 13 - Secretary → ME
  • 12
    HANIROSE TRADERS LTD
    - now SC541696
    WATSONS TRADERS LIMITED
    - 2017-09-11 SC541696
    567 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-09-09 ~ 2017-12-12
    IIF 53 - Director → ME
  • 13
    INTREGUE LTD
    SC802898
    Business Center, 01- 7 Broomlands Street, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    2024-03-13 ~ now
    IIF 41 - Director → ME
    2024-03-13 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 14
    INVERMOUNT LIMITED
    SC190130
    Deloitte & Touche Llp, Lomond House, 9, George Square, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2002-04-07 ~ 2005-04-07
    IIF 1 - Director → ME
    2002-04-07 ~ 2005-04-07
    IIF 3 - Secretary → ME
  • 15
    LIVMORE DEVELOPMENTS LTD
    SC713448
    Suite 2, The Steadings, 21-25 Carlton Court, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2026-02-18 ~ now
    IIF 32 - Director → ME
    2021-10-28 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MA&T LIMITED
    SC662709
    Business Centre, 9 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    2020-06-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 91 - Has significant influence or control OE
  • 17
    MACLEOD SECURITIES LTD
    SC541605
    567 Cathcart Road, Govanhill, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-09-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 93 - Right to appoint or remove directors OE
  • 18
    MAVENROCK LIMITED
    SC505062
    7 Broomlands Street, Paisley, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-02-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 19
    NATHENVIEW LTD.
    SC269961
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 20
    NICOLSON & MACLEOD LIMITED
    SC199054
    7 Broomlands Street, Paisley, Scotland
    Dissolved Corporate (9 parents)
    Officer
    2019-04-17 ~ 2020-03-01
    IIF 55 - Director → ME
    2019-03-30 ~ 2020-07-06
    IIF 26 - Secretary → ME
  • 21
    NICOLSON CONSTRUCTION LTD
    SC549577
    133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2016-11-07 ~ dissolved
    IIF 57 - Director → ME
    2016-11-07 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 22
    NICOLSON CONTRACTS LTD
    SC712679
    The Stables Unit 1, 21-25 Carlton Court, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-03 ~ 2025-11-12
    IIF 44 - Director → ME
    2021-10-20 ~ 2022-10-08
    IIF 50 - Director → ME
    2021-10-20 ~ 2025-12-05
    IIF 20 - Secretary → ME
    Person with significant control
    2021-10-20 ~ 2022-10-08
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 23
    NICOLSON HOMES (DRYMEN) LTD
    SC615391
    Suite 2 The Stables, 21-25 Carlton Court The Stables 21-25 Carlton Court, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2018-12-04 ~ now
    IIF 31 - Director → ME
    2018-12-04 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2018-12-04 ~ 2019-12-12
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    2020-02-28 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 24
    NICOLSON HOMES (INT) LTD
    SC447263
    567 Cathcart Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-04-10 ~ dissolved
    IIF 8 - Secretary → ME
  • 25
    NICOLSON HOMES (LOCHORE) LTD
    SC676319
    Business Centre [01] 7 Broomlands Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 51 - Director → ME
    2020-10-02 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 26
    NICOLSON HOMES (MEARNS) LTD
    SC866055
    50b Marchfield Avenue, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 40 - Director → ME
    2025-10-13 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 27
    NICOLSON HOMES (RAHANE) LTD
    SC616275
    Suite 2, 21-25 Carlton Court Suite 2, The Stables, 21-25 Carlton Court, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2024-01-12 ~ now
    IIF 61 - Director → ME
    2018-12-14 ~ 2020-06-22
    IIF 54 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
    2018-12-14 ~ 2020-06-22
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 28
    NICOLSON HOMES GRP INT LTD
    11023875
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 71 - Has significant influence or control OE
  • 29
    NICOLSON HOMES LTD
    SC866054
    Business Center, 01- 7 Broomlands Street, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 36 - Director → ME
    2025-10-13 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 30
    NICOLSON SECURITIES LIMITED
    SC203892
    21-25 Carlton Court Suite 2, The Stables, 21- 25, Carlton Court, Glasgow, Scotland
    Active Corporate (10 parents)
    Officer
    2000-02-14 ~ 2005-02-16
    IIF 2 - Director → ME
    2026-02-09 ~ now
    IIF 28 - Director → ME
    2005-02-16 ~ 2005-09-13
    IIF 6 - Secretary → ME
    2019-03-30 ~ 2026-02-09
    IIF 11 - Secretary → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 68 - Right to appoint or remove directors OE
  • 31
    PETER WAKER HOMES LTD
    - now 10308693
    TIDY PROPERTIES £ £ £ LIMITED
    - 2017-09-07 10308693
    49 Worton Gardens, Isleworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 46 - Director → ME
  • 32
    PRITILADI LTD
    SC663610
    The Stables ,unit 2, 21-25 Carlton Court, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2020-06-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 82 - Has significant influence or control OE
  • 33
    PRIVATE INVESTMENT CLUB LTD
    SC615474
    Suite 2 22-25, Carlton Court, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2018-12-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-12-05 ~ 2019-10-10
    IIF 75 - Ownership of shares – 75% or more OE
    2020-12-01 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
  • 34
    PRIVATE INVESTORS CLUB LTD
    SC671270
    The Stables,unit 2, 21-25 Carlton Court, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2020-08-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 35
    PROFICIENT CARE LTD
    14187868
    69 Queen Mary Way, Walton, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-22 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2022-06-22 ~ 2023-05-03
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 36
    SIEEF DEVELOPEMENTS LTD
    SC856337
    Business Center, 01- 7 Broomlands Street, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 37
    VECTOR PARTNERSHIP LIMITED
    SC503721
    50b Marchfield Avenue, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-04-20 ~ dissolved
    IIF 5 - Director → ME
    2015-04-20 ~ dissolved
    IIF 10 - Secretary → ME
  • 38
    VIOLET CONSTRUCTION LTD
    SC505060
    The Stables,unit 2, 21-25 Carlton Court, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2015-05-05 ~ now
    IIF 4 - Director → ME
    2016-11-06 ~ now
    IIF 30 - Director → ME
    2015-05-05 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 39
    WI CARE LTD
    SC579454
    Suite 2 The Stables, 22-25 Carlton Court, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2017-10-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    2017-10-20 ~ 2019-03-30
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.