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

Ajaz, Mohammad

    Related profiles found in government register
  • Ajaz, Mohammad
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ajaz, Mohammad
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298/300, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 4
    • icon of address 2 Marlborough Park, East Kilbride, South Lanarkshire, G75 8PS

      IIF 5
  • Ajaz, Mohammad
    British manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Marlborough Park, East Kilbride, Glasgow, G75 8PS, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address 2 Marlborough Park, East Kilbride, South Lanarkshire, G75 8PS

      IIF 10 IIF 11
  • Ajaz, Mohammad
    British sales manager born in April 1970

    Resident in United Kingdom

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

      IIF 12
  • Ajaz, Lubna
    British manager born in November 1973

    Resident in United Kingdom

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

      IIF 13
  • Mr Mohammad Ajaz
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Marlborough Park, East Kilbride, G75 8PS, Scotland

      IIF 14 IIF 15
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
  • Mrs Lubna Ajaz
    British born in November 1973

    Resident in United Kingdom

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

      IIF 19
  • Ajaz, Lubna
    British born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Marlborough Park, East Kilbride, Glasgow, G75 8PS, Scotland

      IIF 20
  • Ajaz, Lubna
    British director born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 298/300, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 21
    • icon of address 17, Brandon Street, Hamilton, Lanarkshire, ML3 6DA, Scotland

      IIF 22
  • Ajaz, Lubna
    British manager born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Marlborough Park, East Kilbride, Glasgow, G75 8PS, Scotland

      IIF 23 IIF 24
    • icon of address 2, Marlborough Park, East Kilbride, Glasgow, G75 8PS, United Kingdom

      IIF 25
    • icon of address Yousaf & Co Ltd, 298-300 Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 26
  • Ajaz, Lubna
    British sales director born in November 1973

    Resident in Scotland

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

      IIF 27
  • Mrs Lubna Ajaz
    British born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Marlborough Park, East Kilbride, Glasgow, G75 8PS, Scotland

      IIF 28
  • Ajaz, Lubna
    British

    Registered addresses and corresponding companies
    • icon of address 2 Marlborough Park, East Kilbride, Glasgow, G75 8PS

      IIF 29
  • Mrs Lubna Ajaz
    British born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Marlborough Park, East Kilbride, Glasgow, G75 8PS, Scotland

      IIF 30 IIF 31 IIF 32
    • icon of address Yousaf & Co Ltd, 298-300 Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 55-57 Main Street, Coatbridge, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 32 - Has significant influence or controlOE
  • 2
    icon of address 315 High Street, Cowdenbeath, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 3
    icon of address 8/10 Whytescauseway, Kirkcaldy, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,088 GBP2017-11-30
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 4
    icon of address Yousaf & Co Ltd, 298-300 Maxwell Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 17 Brandon Street, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 17 Brandon Street, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,834 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of address 298/300 Maxwell Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,567 GBP2024-05-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    227,038 GBP2016-05-31
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 14
    Company number SC320965
    Non-active corporate
    Officer
    icon of calendar 2007-04-14 ~ now
    IIF 10 - Director → ME
  • 15
    Company number SC355669
    Non-active corporate
    Officer
    icon of calendar 2009-02-27 ~ now
    IIF 11 - Director → ME
  • 16
    Company number SC501761
    Non-active corporate
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 8 - Director → ME
Ceased 4
  • 1
    icon of address Yousaf & Co Ltd, 298-300 Maxwell Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2017-08-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-10-01
    IIF 28 - Has significant influence or control OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-12 ~ 2020-05-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ 2020-05-29
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 298/300 Maxwell Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ 2010-04-01
    IIF 21 - Director → ME
    icon of calendar 2003-12-02 ~ 2010-01-01
    IIF 5 - Director → ME
    icon of calendar 2003-12-02 ~ 2010-01-01
    IIF 29 - Secretary → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ 2021-06-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 2022-10-05
    IIF 18 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.