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

Channa, Ghulam Abbas

    Related profiles found in government register
  • Channa, Ghulam Abbas
    Pakistani director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Westfarm Grove, Cambuslang, Glasgow, G72 7RN, United Kingdom

      IIF 1
    • icon of address 17, Westfarm Grove, Glasgow, G72 7RN, United Kingdom

      IIF 2
    • icon of address Unit 5, 111, Nelson Street, Glasgow, G5 8DZ, Scotland

      IIF 3
  • Channa, Ghulam Abbas
    Pakistani self employed born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Victoria Rd, Glasgow, G42 7AA, Scotland

      IIF 4
  • Channa, Ghulam Abbas
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Antonine Shopping Centre, Cumbernauld, G67 1JW, United Kingdom

      IIF 5
    • icon of address U038, Mitchell Arcade Rutherglen, Glasgow, G73 2LS, United Kingdom

      IIF 6
    • icon of address 10, Captains Walk, Cleland, Motherwell, ML1 5TU, United Kingdom

      IIF 7
    • icon of address 44, Main Street, Wishaw, ML2 7AF, United Kingdom

      IIF 8
  • Channa, Ghulam Abbas
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Home Street, Edinburgh, EH3 9JR, Scotland

      IIF 9
    • icon of address 100, Bolton Street, Oldham, OL4 1BW, England

      IIF 10
  • Channa, Ghulam Abbas
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mobile Phone Stall, Antonine Shopping Centre, Tryst Road Cumbernauld, Cumbernauld, County (optional), G67 1JW, Scotland

      IIF 11
    • icon of address Kiosk B 1-7 Ettrick Square, Cumbernuld Shopping Centre, Cumbernuld, Glasgow, G67 1NE, Scotland

      IIF 12
    • icon of address 73 Commerce Street, 73 Commerce Street, Commerce, Glasgow, Glasgow, G5 8EP, Scotland

      IIF 13
    • icon of address 73, Commerce Street, Glasgow, G5 8EP, Scotland

      IIF 14
    • icon of address Revive Tech, Piazza Centre, Unit 3, Paisly, PA1 1EL, Scotland

      IIF 15
  • Channa, Ghulam Abbas
    British sales manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Bowhouse Drive, Glasgow, G45 0NB, Scotland

      IIF 16
  • Channa, Ghulam Abbas
    British company director born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Commerce Street, Glasgow, G5 8EP, United Kingdom

      IIF 17
    • icon of address 10, Captains Walk, Motherwell, ML1 5TU, Scotland

      IIF 18
  • Channa, Ghulam Abbas
    British director born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Borestone Crescent, Stirling, FK7 9BQ, Scotland

      IIF 19
  • Channa, Ghulam Abbas
    British manager born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 12 Antonine Shopping Centre Cumbernauld, Tryst Road, Cumbernauld, Glasgow, G67 1JW, Scotland

      IIF 20
  • Mr Ghulam Abbas Channa
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mobile Phone Stall, Antonine Shopping Centre, Tryst Road Cumbernauld, Cumbernauld, County (optional), G67 1JW, Scotland

      IIF 21
    • icon of address 5, Plough Court, Cambuslang, Glasgow, G72 6ZL, United Kingdom

      IIF 22
    • icon of address 73 Commerce Street, 73 Commerce Street, Commerce, Glasgow, Glasgow, G5 8EP, Scotland

      IIF 23
    • icon of address 73, Commerce Street, Glasgow, G5 8EP, Scotland

      IIF 24
    • icon of address 73, Commerce Street, Glasgow, G5 8EP, United Kingdom

      IIF 25 IIF 26
    • icon of address U038, Mitchell Arcade Rutherglen, Glasgow, G73 2LS, United Kingdom

      IIF 27
    • icon of address Unit C1, Springfield Quay, Haute Dolci, Glasgow, G5 8NP, Scotland

      IIF 28
    • icon of address 10, Captains Walk, Cleland, Motherwell, ML1 5TU, Scotland

      IIF 29
    • icon of address 10, Captains Walk, Motherwell, ML1 5TU, Scotland

      IIF 30
    • icon of address Revive Tech, Piazza Centre, Unit 3, Paisly, PA1 1EL, Scotland

      IIF 31
    • icon of address 44, Main Street, Wishaw, ML2 7AF, United Kingdom

      IIF 32
  • Mr Ghulam Abbas Channa
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Antonine Shopping Centre, Cumbernauld, G67 1JW, United Kingdom

      IIF 33
  • Mr Ghulam Abbas Channa
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 18 B, Tryst Road, Cumbernauld, G67 1JW, Scotland

      IIF 34
    • icon of address 45, Borestone Crescent, Stirling, FK7 9BQ, Scotland

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Mobile Phone Stall Antonine Shopping Centre, Tryst Road Cumbernauld, Cumbernauld, County (optional), Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -19,316 GBP2022-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 14 Antonine Shopping Centre, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    37,577 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 175 Main Street, Wishaw, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,204 GBP2024-08-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SC596014 LTD - 2020-03-13
    icon of address Unit 18 B Tryst Road, Cumbernauld, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,787 GBP2024-05-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 73 Commerce Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 45 Borestone Crescent, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    icon of address 73 Commerce Street, Glasgow, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -21,716 GBP2024-11-30
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    PHONE & GAME LANARK LTD - 2025-04-28
    icon of address 73 Commerce Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address U038 Mitchell Arcade, Main Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    455 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 12 Antonine Shopping Centre Cumbernauld Tryst Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,300 GBP2024-02-28
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    REVIVE TECH (SCOTLAND) LTD - 2022-04-11
    V FIX ( SCOTT ) LTD - 2022-08-11
    icon of address 44 Main Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,104 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 100 Bolton Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,576 GBP2024-03-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Unit C1 Springfield Quay, Haute Dolci, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -67,826 GBP2023-11-30
    Officer
    icon of calendar 2023-05-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-07 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 15 Home Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address 10 Captains Walk, Cleland, Motherwell, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 17 Westfarm Grove, Cambuslang, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address Kiosk B 1-7 Ettrick Square, Cumbernuld Shopping Centre, Cumbernuld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    M A TRADING (G.B) LTD - 2011-07-04
    icon of address 142 Norfolk Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2011-01-06 ~ 2011-03-31
    IIF 2 - Director → ME
  • 2
    icon of address Unit 14 Antonine Shopping Centre, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    37,577 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-27 ~ 2025-02-10
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    icon of address Flat 0/2 299, Allison Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-26 ~ 2014-04-07
    IIF 1 - Director → ME
  • 4
    icon of address 24072, Sc398419: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,745 GBP2018-04-30
    Officer
    icon of calendar 2012-11-22 ~ 2013-10-01
    IIF 3 - Director → ME

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.