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

Hanirose, Abdul Qadir

    Related profiles found in government register
  • Hanirose, Abdul Qadir

    Registered addresses and corresponding companies
    • icon of address 133, Finnieston Street, Glasgow, G3 8HB

      IIF 1
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 2
    • icon of address 567, Cathcart Road, Govanhill, Glasgow, G42 8SG, Scotland

      IIF 3 IIF 4
    • icon of address Flat 26, Castle Court 3 Broomhill Avenue, Glasgow, G77 5HZ, Scotland

      IIF 5
    • icon of address 50b Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 6
    • icon of address 50b, Marchfield Avenue, Paisley, PA3 2QD, United Kingdom

      IIF 7
    • icon of address 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 8 IIF 9
    • icon of address Business Center, 01- 7, Broomlands Street, Paisley, Renfrewshire, PA1 2LS, Scotland

      IIF 10
    • icon of address Business Centre 01, 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 11
    • icon of address Business Centre, 7 Broomlands Street, Paisley, PA1 2LS, United Kingdom

      IIF 12
  • Hanirose, Abdul

    Registered addresses and corresponding companies
    • icon of address 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 13
    • icon of address 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 14
  • Qadir, Abdul

    Registered addresses and corresponding companies
    • icon of address 32 Broomburn Drive, Newton Mearns, Glasgow, G77 5JF

      IIF 15
    • icon of address 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 16
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, United Kingdom

      IIF 17 IIF 18
    • icon of address Flat 26, Castle Court 3 Broomhill Avenue, Glasgow, G77 5HZ, England

      IIF 19
    • icon of address 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 20
  • Qadir, Abdul
    British optician/developer

    Registered addresses and corresponding companies
    • icon of address 32 Broomburn Drive, Newton Mearns, Glasgow, G77 5JF

      IIF 21
  • Qadir, Abdul
    British optician/developer born in March 1959

    Registered addresses and corresponding companies
    • icon of address 32 Broomburn Drive, Newton Mearns, Glasgow, G77 5JF

      IIF 22
  • Qadir, Abdul
    British property developer born in March 1959

    Registered addresses and corresponding companies
    • icon of address 29 Broomvale Drive, Newton Mearns, Glasgow, G77 5NP

      IIF 23
  • Hanirose, Abdul Qadir
    British business born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Business Centre, 9 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 24
  • Hanirose, Abdul Qadir
    British businessman born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 567, Invergarry Avenue, Thornliebank, Glasgow, G46 8UR, Scotland

      IIF 25
  • Hanirose, Abdul Qadir
    British company director born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, United Kingdom

      IIF 26 IIF 27
  • Hanirose, Abdul Qadir
    British director born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Broomlands Street, 0/1, Paisley, PA1 2LS, Scotland

      IIF 28 IIF 29
    • icon of address 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 30
    • icon of address Business Centre, 7 Broomlands Street, Paisley, PA1 2LS, United Kingdom

      IIF 31
  • Hanirose, Abdul Qadir
    British general manager born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 567, Cathcart Road, Govanhill, Glasgow, G42 8SG, Scotland

      IIF 32
    • icon of address Business Centre 01, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 33
  • Hanirose, Abdul Qadir
    British manager born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 34 IIF 35
    • icon of address 567, Cathcart Road, Govanhill, Glasgow, G42 8SG, Scotland

      IIF 36
    • icon of address 567, Cathcart Road, Govanhill, Glasgow, G42 8SG, United Kingdom

      IIF 37
    • icon of address 50 B, Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 38
    • icon of address 50b Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 39 IIF 40
    • icon of address 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 41 IIF 42
    • icon of address Business Center, 01- 7, Broomlands Street, Paisley, Renfrewshire, PA1 2LS, Scotland

      IIF 43
    • icon of address Business Centre (01), 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 44 IIF 45 IIF 46
  • Hanirose, Abdul Qadir
    British property manager born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 133, Finnieston Street, Glasgow, G3 8HB

      IIF 47
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 48
    • icon of address 567, Cathcart Road, Govanhill, Glasgow, G42 8SG, Scotland

      IIF 49
    • icon of address 50b, Marchfield Avenue, Paisley, PA3 2QD, United Kingdom

      IIF 50
  • Hanirose, Abdul Qadir, Dr
    British manager born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Business Centre, 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 51
  • Qadir, Abdul
    British director born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 26, Castle Court 3 Broomhill Avenue, Glasgow, G77 5HZ, Scotland

      IIF 52
  • Qadir, Abdul
    British management born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 26, Castle Court 3 Broomhill Avenue, Glasgow, G77 5HZ, England

      IIF 53
  • Hanirose, Abdul Qadir
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 54
  • Hanirose, Abdul Qadir
    British company seretary born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/1, 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 55
  • Abdul Hanirose
    British born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 56
  • Mr Abdul Qadir
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 57
  • Abdul Qadir Hanirose
    British born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 58
    • icon of address Business Centre, 7 Broomlands Street, Paisley, PA1 2LS, United Kingdom

      IIF 59
  • Mr Abdul Qadir Hanirose
    British born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 133, Finnieston Street, Glasgow, G3 8HB

      IIF 60
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 61 IIF 62
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 50 B, Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 66
    • icon of address 50b, Marchfield Avenue, Paisley, PA3 2QD, United Kingdom

      IIF 67
    • icon of address 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 68
    • icon of address 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 69 IIF 70
    • icon of address 9, Broomlands Street, Paisley, PA1 2LS, United Kingdom

      IIF 71
  • Abdul Qadir Hanirose
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 72
  • Mr Abdul Qadir Hanirose
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 73
    • icon of address 50b Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 74 IIF 75
    • icon of address 7, Broomlands Street, 0/1, Paisley, PA1 2LS, Scotland

      IIF 76 IIF 77
    • icon of address 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 78 IIF 79 IIF 80
    • icon of address Business Center, 01- 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 81
    • icon of address Business Centre 01, 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 82
    • icon of address Business Centre, 9 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 83
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 7 Broomlands Street, 0/1, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 2
    icon of address Business Centre 01 7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 55 - Director → ME
    IIF 46 - Director → ME
    icon of calendar 2023-01-12 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 3
    icon of address 567 Cathcart Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 5
    icon of address 567 Cathcart Road, Govanhill, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2016-11-08 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 6
    DUNNELLY IT SOLUTIONS LIMITED - 2017-09-11
    icon of address 567 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 2 - Secretary → ME
  • 7
    icon of address Business Center, 01- 7 Broomlands Street, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 43 - Director → ME
    icon of calendar 2024-03-13 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 8
    icon of address Business Centre, 7 Broomlands Street, Paisley, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Business Centre, 9 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 83 - Has significant influence or controlOE
  • 10
    icon of address 567 Cathcart Road, Govanhill, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
  • 11
    icon of address 7 Broomlands Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,010 GBP2019-05-31
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,094,868 GBP2015-06-30
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 13
    icon of address 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -263,050 GBP2021-04-01
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2016-11-07 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 14
    icon of address The Stables Unit 1, 21-25 Carlton Court, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -491,413 GBP2023-10-31
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 33 - Director → ME
    icon of calendar 2021-10-20 ~ now
    IIF 8 - Secretary → ME
  • 15
    icon of address 7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,529,952 GBP2023-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 36 - Director → ME
    icon of calendar 2018-12-04 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 567 Cathcart Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 17 - Secretary → ME
  • 17
    icon of address Business Centre [01] 7 Broomlands Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2020-10-02 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 18
    icon of address 7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -151,649 GBP2024-04-01
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 19
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 20
    icon of address 7 Broomlands Street, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -900 GBP2024-02-28
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 20 - Secretary → ME
  • 21
    TIDY PROPERTIES £ £ £ LIMITED - 2017-09-07
    icon of address 49 Worton Gardens, Isleworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 25 - Director → ME
  • 22
    icon of address 7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 78 - Has significant influence or controlOE
  • 23
    icon of address 7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,182,220 GBP2023-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 7 Broomlands Street, 0/1, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 25
    icon of address 69 Queen Mary Way, Walton, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,679 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 14 - Secretary → ME
  • 26
    icon of address 50b Marchfield Avenue, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2015-04-20 ~ dissolved
    IIF 19 - Secretary → ME
  • 27
    icon of address Business Centre (01) 7 Broomlands Street, Paisley, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2016-11-06 ~ now
    IIF 48 - Director → ME
    icon of calendar 2015-05-05 ~ now
    IIF 52 - Director → ME
    icon of calendar 2015-05-05 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 7 Broomlands Street, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -303,942 GBP2024-04-01
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 26 Renfrew Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-05-29
    IIF 50 - Director → ME
    icon of calendar 2019-05-28 ~ 2020-05-29
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-12-10
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
  • 2
    ISLE OF SKYE CHEESE COMPANY LIMITED - 2020-10-21
    icon of address 14 14 Dennistoun Crescent, Helensburgh, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -43,917 GBP2023-06-30
    Officer
    icon of calendar 2020-10-20 ~ 2020-10-30
    IIF 44 - Director → ME
  • 3
    icon of address 124 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2020-10-06 ~ 2021-09-22
    IIF 45 - Director → ME
  • 4
    icon of address 31 Dawson Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ 2024-05-15
    IIF 40 - Director → ME
    icon of calendar 2023-01-04 ~ 2024-05-15
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ 2024-05-15
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address 7 Business Centre O1, 7 Broomlands Street, Paisley, Pa1 2ls, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ 2024-05-27
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ 2024-05-27
    IIF 75 - Has significant influence or control OE
  • 6
    WATSONS TRADERS LIMITED - 2017-09-11
    icon of address 567 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-09 ~ 2017-12-12
    IIF 35 - Director → ME
  • 7
    icon of address Deloitte & Touche Llp, Lomond House, 9, George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-07 ~ 2005-04-07
    IIF 22 - Director → ME
    icon of calendar 2002-04-07 ~ 2005-04-07
    IIF 21 - Secretary → ME
  • 8
    icon of address 7 Broomlands Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2019-04-17 ~ 2020-03-01
    IIF 41 - Director → ME
    icon of calendar 2019-03-30 ~ 2020-07-06
    IIF 13 - Secretary → ME
  • 9
    icon of address The Stables Unit 1, 21-25 Carlton Court, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -491,413 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ 2022-10-08
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-10-08
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 10
    icon of address 7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,529,952 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-04 ~ 2019-12-12
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 11
    icon of address 7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -151,649 GBP2024-04-01
    Officer
    icon of calendar 2018-12-14 ~ 2020-06-22
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2020-06-22
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 12
    icon of address 7 Broomlands Street, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -900 GBP2024-02-28
    Officer
    icon of calendar 2000-02-14 ~ 2005-02-16
    IIF 23 - Director → ME
    icon of calendar 2005-02-16 ~ 2005-09-13
    IIF 15 - Secretary → ME
  • 13
    icon of address 7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,182,220 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-05 ~ 2019-10-10
    IIF 66 - Ownership of shares – 75% or more OE
  • 14
    icon of address 69 Queen Mary Way, Walton, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,679 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-22 ~ 2023-05-03
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 15
    icon of address 7 Broomlands Street, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -303,942 GBP2024-04-01
    Person with significant control
    icon of calendar 2017-10-20 ~ 2019-03-30
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.