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 Syed Fitrus Mehdi Tirmizi

    Related profiles found in government register
  • Mr Syed Fitrus Mehdi Tirmizi
    British born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Albany Street, Edinburgh, EH1 3QB, United Kingdom

      IIF 1
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 2 IIF 3 IIF 4
    • 55, Tamarack Crescent, Uddingston, Glasgow, G71 5LQ, Scotland

      IIF 5
    • 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 6
    • 50 Mearns Road, Motherwell, ML1 3LF, Scotland

      IIF 7
  • Mr Syed Fitrus Mehdi Tirmizi
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 8
  • Mr Fitrus Mehdi Tirmizi
    British born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 9
  • Mr Fitrus Mehdi Tirmizi
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B 3HH, England

      IIF 10
  • Mr Syed Tirmizi
    British born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 11
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB

      IIF 12
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 13
  • Tirmizi, Syed Fitrus Mehdi
    British born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 14
    • 55, Tamarack Crescent, Uddingston, Glasgow, G71 5LQ, Scotland

      IIF 15
    • 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 16
    • 50 Mearns Road, Motherwell, ML1 3LF, Scotland

      IIF 17
  • Tirmizi, Syed Fitrus Mehdi
    British company director born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB

      IIF 18
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 19
  • Tirmizi, Syed Fitrus Mehdi
    British director born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Albany Street, Edinburgh, EH1 3QB, United Kingdom

      IIF 20
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 21
  • Tirmizi, Syed Fitrus Mehdi
    British managing director born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hudons House, Hudson House, 8 Albany Street, Edinburgh, Midlothian, EH1 3QB, United Kingdom

      IIF 22
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 23
    • Hudson House, Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 24
    • Castle Innovation Centre, The Glebe, Kirkliston, West Lothian, EH29 9AS, Scotland

      IIF 25 IIF 26
    • Castle Innovation Centre, The Glebe, Kirkliston, West Lothian, EH29 9AS, United Kingdom

      IIF 27
  • Tirmizi, Fitrus Mehdi
    British company director born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 28
  • Tirmizi, Syed Fitrus Mehdi
    British director born in February 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clydes Offices, 48 West George Street, Glasgow, G2 1BP

      IIF 29
  • Tirmizi, Syed Fitrus Mehdi
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 30
  • Tirmizi, Syed Fitrus Mehdi
    British director born in February 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • Cromarty Campus, 16 Cromarty Campus, Rosyth, Dunfermline, Fife, KY11 2WX, United Kingdom

      IIF 31
  • Tirmizi, Syed Fitrus Mehdi
    British managing director born in February 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • 16, Cromatry Campus, Rosyth, Fife, KY11 2WX, Scotland

      IIF 32
  • Mehdi, Syed
    British born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 33
  • Mr Syed Mehdi
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Hudson House, Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 34
  • Tirmizi, Syed
    British born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 35
  • Tirmizi, Syed
    British company director born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 36
  • Tirmizi, Syed Fitrus Mehdi
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hudons House, 8 Albany Street, Edinburgh, Midlothian, EH1 3QB, United Kingdom

      IIF 37
    • Hudons House, Hudson House, 8 Albany Street, Edinburgh, Midlothian, EH1 3QB, United Kingdom

      IIF 38
  • Tirmizi, Syed Fitrus Mehdi
    British managing director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mercantile Chambers, 53 Bothwell Street, Glasgow, Glasgow, Glasgow, G2 6TS, Scotland

      IIF 39
  • Tirmizi, Syed Fitrus Mehdi
    British professional born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Evans Business Centre, Pitreavie Business Park Dunfermline, Dunfermline, Fife, KY11 8UU, United Kingdom

      IIF 40
  • Tirmizi, Syed
    British director born in February 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB

      IIF 41
  • Tirmizi, Syed Fitrus Mehdi

    Registered addresses and corresponding companies
    • Hudons House, 8 Albany Street, Edinburgh, Midlothian, EH1 3QB, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    Advance 4, Castle Innovation Centre, The Glebe, Kirkliston, West Lothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 27 - Director → ME
  • 2
    Castle Innovation Centre, The Glebe, Kirkliston, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-05-03 ~ dissolved
    IIF 26 - Director → ME
  • 3
    Castle Innovation Centre, The Glebe, Kirkliston, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 25 - Director → ME
  • 4
    50 Mearns Road, Motherwell, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-03-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-04-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    50 Mearns Road, Motherwell, Scotland
    Active Corporate (2 parents)
    Officer
    2025-07-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    3 Hill Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-09-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    A4STRONICS LIMITED - 2013-03-18
    Clydes Offices, 48 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 29 - Director → ME
  • 10
    Hudson House, Albany Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 24 - Director → ME
  • 11
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -47,247 GBP2025-03-31
    Officer
    2021-03-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    MARINECROFT LIMITED - 2025-10-20
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    8 Albany Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 16
    Cromarty Campus 16 Cromarty Campus, Rosyth, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-17 ~ dissolved
    IIF 31 - Director → ME
  • 17
    Hudons House Hudson House, 8 Albany Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2009-06-10 ~ dissolved
    IIF 22 - Director → ME
Ceased 8
  • 1
    ADVANCE 4 SECURITY LTD - 2012-07-24
    ALERT 4 SECURITY (UK) LTD - 2011-03-10
    KINGDOM MANPOWER LTD - 2011-02-24
    53 Mercantile Chamber, Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-01 ~ 2010-06-02
    IIF 32 - Director → ME
  • 2
    Castle Innovation Centre, The Glebe, Kirkliston, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-03-15 ~ 2011-07-11
    IIF 39 - Director → ME
  • 3
    George House, 36 North Hanover Street, Glasgow, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-05-28 ~ 2011-04-01
    IIF 40 - Director → ME
  • 4
    A4STRONICS LIMITED - 2013-03-18
    Clydes Offices, 48 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-03-02 ~ 2013-06-10
    IIF 37 - Director → ME
    2012-03-02 ~ 2013-06-10
    IIF 42 - Secretary → ME
  • 5
    8 Hudson House, Albany Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    2017-05-30 ~ 2019-12-15
    IIF 33 - Director → ME
    Person with significant control
    2017-05-30 ~ 2019-12-15
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 6
    EVERYTHINGVENTURED LTD - 2018-01-30
    207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,586 GBP2023-12-31
    Officer
    2018-01-29 ~ 2019-04-01
    IIF 30 - Director → ME
    Person with significant control
    2019-11-01 ~ 2019-12-05
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2018-01-29 ~ 2019-05-12
    IIF 8 - Has significant influence or control OE
  • 7
    AAAK SERVICES LIMITED - 2013-05-30
    SECURIALERT LIMITED - 2012-09-06
    Hudons House Hudson House, 8 Albany Street, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-08 ~ 2013-09-10
    IIF 38 - Director → ME
  • 8
    SECURIALERT LIMITED - 2013-11-18
    Hudson House, 8 Albany Street, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,116 GBP2016-09-30
    Officer
    2013-10-01 ~ 2014-06-10
    IIF 23 - Director → ME
    2013-03-01 ~ 2013-03-01
    IIF 41 - Director → ME
    2013-01-04 ~ 2017-03-19
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-17
    IIF 12 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.