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

Nazir, Mohammed Iqbal

    Related profiles found in government register
  • Nazir, Mohammed Iqbal
    British company director born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
  • Nazir, Mohammed Iqbal
    British director born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire, ML4 1AJ, Scotland

      IIF 8 IIF 9
    • 19, Springbank Crescent, Glasgow, ML1 4FW, United Kingdom

      IIF 10 IIF 11
    • 38, Regent Way, Hamilton, ML3 7DZ, Scotland

      IIF 12
    • 102, Manse Road, Motherwell, ML2 9BD, Scotland

      IIF 13
    • 19, Springbank Crescent, Carfin, Motherwell, ML1 4FW, Scotland

      IIF 14 IIF 15 IIF 16
    • 19, Springbank Crescent, Carfin, Motherwell, ML1 4FW, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 19, Springbank Crescent, Carfin, Motherwell, ML14FW, Scotland

      IIF 21
    • 19, Springbnk Crescent, Carfin, Motherwell, ML1 4FW, Scotland

      IIF 22
    • 8 Brandon, Parade South, Motherwell, ML11RB, Scotland

      IIF 23
  • Nazir, Muhammad Iqbal
    British bussiness born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Springbank Crescent, Motherwell, ML1 4FW, Scotland

      IIF 24
  • Nazir, Mohammed Iqbal
    British director born in November 1954

    Registered addresses and corresponding companies
    • Coolers Farm, Romsey Road, Broughton, Hampshire, SO20 8DB

      IIF 25
  • Nazir, Mohammed Iqbal
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Springbank Crescent Carfin, Motherwel, ML1 4W, United Kingdom

      IIF 26
  • Mr Mohammed Iqbal Nazir
    British born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 38, Regent Way, Hamilton, ML3 7DZ, Scotland

      IIF 27
    • 102, Manse Road, Motherwell, ML2 9BD, Scotland

      IIF 28
    • 19, Springbank Crescent, Carfin, Motherwell, ML1 4FW, Scotland

      IIF 29 IIF 30 IIF 31
    • 19, Springbank Crescent, Carfin, Motherwell, ML1 4FW, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 19, Springbank Crescent, Carfin, Motherwell, ML14FW, Scotland

      IIF 37
    • 19, Springbnk Crescent, Carfin, Motherwell, ML1 4FW, Scotland

      IIF 38
    • 8 Brandon, Parade South, Motherwell, ML11RB, Scotland

      IIF 39
  • Nazir, Mohammed Iqbal

    Registered addresses and corresponding companies
    • 19, Springbank Crescent, Carfin, Motherwell, ML1 4FW, Scotland

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    The Stables Unit 01, 21 - 25 Carlton Court, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -5,548 GBP2021-10-31
    Officer
    2012-05-26 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 2
    2nd Floor 129 Nelson Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-02-27 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-05-11 ~ dissolved
    IIF 26 - director → ME
  • 4
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 19 - director → ME
  • 5
    The Stables Unit 01, 21-25 Carlton Court, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    The Stables, Carlton Court, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    41,253 GBP2021-07-31
    Officer
    2017-07-19 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-07-11 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    2nd Floor 129 Nelson Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-12-05 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-12-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    19 Springbank Crescent, Carfin, Motherwell, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-17 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 10
    The Stables Unit 1, 21-25 Carlton Court, Glasgow, United Kingdom, Scotland
    Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 23 - director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    F A Siddiqui & Co, Javid House 115, Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-05-26 ~ dissolved
    IIF 4 - director → ME
    2012-05-26 ~ dissolved
    IIF 40 - secretary → ME
  • 12
    FONE SOLUTIONS 2016 LIMITED - 2017-03-24
    PHONE SOLUTIONS 2016 LIMITED - 2017-03-01
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 10 - director → ME
  • 13
    2nd Floor 129 Nelson Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2019-03-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    129 Nelson Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-10-20 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-10-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 15
    Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-10 ~ dissolved
    IIF 8 - director → ME
  • 16
    2nd Floor 129 Nelson Street, Glasgow, Other (non Us), Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-02 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-05-13 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    The Stables Unit 01, 21 - 25 Carlton Court, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -5,548 GBP2021-10-31
    Officer
    2012-05-26 ~ 2025-02-07
    IIF 6 - director → ME
  • 2
    2nd Floor 129 Nelson Street, Glasgow, Scotland
    Dissolved corporate
    Officer
    2020-01-01 ~ 2020-03-02
    IIF 2 - director → ME
    2017-10-18 ~ 2017-11-01
    IIF 12 - director → ME
    Person with significant control
    2017-10-18 ~ 2017-11-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    Unit 38b Regent Way, Hamilton, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21 GBP2024-08-31
    Officer
    2020-01-01 ~ 2020-03-02
    IIF 5 - director → ME
  • 4
    Javid House, 115 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-07-02 ~ 2015-05-06
    IIF 15 - director → ME
  • 5
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-06-21 ~ 2017-05-02
    IIF 17 - director → ME
  • 6
    Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-01 ~ 2013-03-07
    IIF 9 - director → ME
  • 7
    TRENDY FASHIONS LIMITED - 2005-11-01
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (3 parents)
    Officer
    2003-08-26 ~ 2006-05-15
    IIF 25 - director → ME
  • 8
    2nd Floor 129 Nelson Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-08-11 ~ 2022-10-16
    IIF 3 - director → ME
  • 9
    67 Deas' Wharf, Kirkcaldy, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-08-13 ~ 2023-10-01
    IIF 24 - director → ME
© 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.