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 England

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

      IIF 1
  • Mr Syed Fitrus Mehdi Tirmizi
    British born in February 1983

    Resident in Scotland

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

      IIF 2
    • icon of address Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address 55, Tamarack Crescent, Uddingston, Glasgow, G71 5LQ, Scotland

      IIF 6
  • Mr Fitrus Mehdi Tirmizi
    British born in February 1983

    Resident in England

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

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

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50 Mearns Road, Motherwell, ML1 3LF, Scotland

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

    Resident in Scotland

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

      IIF 9
  • Tirmizi, Syed Fitrus Mehdi
    British director born in February 1983

    Resident in England

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

      IIF 10
  • Mr Syed Tirmizi
    British born in February 1983

    Resident in Scotland

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

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

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

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

    Resident in Scotland

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

      IIF 14
    • icon of address Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 15 IIF 16
    • icon of address 55, Tamarack Crescent, Uddingston, Glasgow, G71 5LQ, Scotland

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

    Resident in Scotland

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

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

      IIF 19
    • icon of address 50 Mearns Road, Motherwell, ML1 3LF, Scotland

      IIF 20
  • Tirmizi, Syed Fitrus Mehdi
    British managing director born in February 1983

    Resident in Scotland

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

      IIF 21
    • icon of address Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 22
    • icon of address Hudson House, Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 23
    • icon of address Castle Innovation Centre, The Glebe, Kirkliston, West Lothian, EH29 9AS, Scotland

      IIF 24 IIF 25
    • icon of address Castle Innovation Centre, The Glebe, Kirkliston, West Lothian, EH29 9AS, United Kingdom

      IIF 26
  • Tirmizi, Fitrus Mehdi
    British company director born in February 1983

    Resident in Scotland

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

      IIF 27
  • Tirmizi, Syed Fitrus Mehdi
    British director born in February 1993

    Resident in Scotland

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

      IIF 28
  • Tirmizi, Syed Fitrus Mehdi
    British director born in February 1983

    Resident in Uk

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

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

    Resident in Uk

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

      IIF 30
  • Mr Syed Mehdi
    British born in February 1983

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 32
    • icon of address Hudons House, Hudson House, 8 Albany Street, Edinburgh, Midlothian, EH1 3QB, United Kingdom

      IIF 33
  • Tirmizi, Syed Fitrus Mehdi
    British managing director born in February 1983

    Resident in United Kingdom

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

      IIF 34
  • Tirmizi, Syed Fitrus Mehdi
    British professional born in February 1983

    Resident in United Kingdom

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

      IIF 35
  • Mehdi, Syed
    British director born in February 1983

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 37
    • icon of address Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 38
  • Tirmizi, Syed
    British director born in February 1993

    Resident in Scotland

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

      IIF 39
  • Tirmizi, Syed Fitrus Mehdi

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

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.