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 Abdul Qadir Hanirose

    Related profiles found in government register
  • Mr Abdul Qadir Hanirose
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-25 Carlton Court, Suite 2 The Stables, 21-25 Carlton Court, Glasgow, G5 9JP, Scotland

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

      IIF 2
    • Suite 2, 21-25 Carlton Court, Suite 2, The Stables, 21-25 Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 3
  • Abdul Qadir Hanirose
    British born in January 1958

    Resident in United Kingdom

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

      IIF 4
  • Mr Abdul Qadir
    British born in January 1958

    Resident in United Kingdom

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

      IIF 5
  • Mr Abdul Qadir Hanirose
    British born in January 1958

    Resident in Scotland

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

      IIF 6
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 7 IIF 8
    • 567, Cathcart Road, Glasgow, G42 8SG, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Suite 2, 22-25, Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 12
    • 50 B, Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 13
    • 50b Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 14 IIF 15 IIF 16
    • 50b, Marchfield Avenue, Paisley, PA3 2QD, United Kingdom

      IIF 17
    • 7, Broomlands Street, 0/1, Paisley, PA1 2LS, Scotland

      IIF 18 IIF 19
    • 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 20 IIF 21
    • 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 22 IIF 23
    • 9, Broomlands Street, Paisley, PA1 2LS, United Kingdom

      IIF 24
    • Business Center, 01- 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 25 IIF 26 IIF 27
    • Business Centre 01, 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 28
    • Business Centre, 9 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 29
  • Abdul Qadir Hanirose
    British born in January 1958

    Resident in Scotland

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

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

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

    Resident in United Kingdom

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

      IIF 32
  • Hanirose, Abdul Qadir
    British company director born in January 1958

    Resident in United Kingdom

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

      IIF 33
  • Abdul Hanirose
    British born in January 1958

    Resident in Scotland

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

      IIF 34
  • Hanirose, Abdul Qadir, Dr
    British born in January 1958

    Resident in Scotland

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

      IIF 35
  • Hanirose, Abdul Qadir
    British born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21-25 Carlton Court, Suite 2, The Stables, 21- 25, Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 36
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 37 IIF 38
    • 567, Cathcart Road, Govanhill, Glasgow, G42 8SG, Scotland

      IIF 39
    • 50 B, Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 40
    • 50b Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 41
    • 50b, Marchfield Avenue, Paisley, Renfrewshire, PA3 2QD, Scotland

      IIF 42
    • 7, Broomlands Street, 0/1, Paisley, PA1 2LS, Scotland

      IIF 43
    • 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 44
    • Business Center, 01- 7, Broomlands Street, Paisley, Renfrewshire, PA1 2LS, Scotland

      IIF 45 IIF 46 IIF 47
    • Business Centre (01), 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 48 IIF 49
    • Business Centre 01, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 50
    • Business Centre, 9 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 51
  • Hanirose, Abdul Qadir
    British businessman born in January 1958

    Resident in Scotland

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

      IIF 52
  • Hanirose, Abdul Qadir
    British company director born in January 1958

    Resident in Scotland

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

      IIF 53 IIF 54
  • Hanirose, Abdul Qadir
    British director born in January 1958

    Resident in Scotland

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

      IIF 55
    • 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 56
    • Business Centre, 7 Broomlands Street, Paisley, PA1 2LS, United Kingdom

      IIF 57
  • Hanirose, Abdul Qadir
    British general manager born in January 1958

    Resident in Scotland

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

      IIF 58
  • Hanirose, Abdul Qadir
    British manager born in January 1958

    Resident in Scotland

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

      IIF 59
    • 567, Cathcart Road, Govanhill, Glasgow, G42 8SG, United Kingdom

      IIF 60
    • 50b Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 61
    • 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 62
    • Business Centre [01], 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 63
  • Hanirose, Abdul Qadir
    British property manager born in January 1958

    Resident in Scotland

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

      IIF 64
    • 567, Cathcart Road, Govanhill, Glasgow, G42 8SG, Scotland

      IIF 65
    • 50b, Marchfield Avenue, Paisley, PA3 2QD, United Kingdom

      IIF 66
  • Qadir, Abdul
    British born in January 1958

    Resident in Scotland

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

      IIF 67
  • Qadir, Abdul
    British management born in January 1958

    Resident in Scotland

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

      IIF 68
  • Qadir, Abdul
    British optician/developer born in March 1959

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

      IIF 69
  • Qadir, Abdul
    British property developer born in March 1959

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

      IIF 70
  • Qadir, Abdul
    British optician/developer

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

      IIF 71
  • Hanirose, Abdul Qadir

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

      IIF 72
    • 567, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 73
    • 567, Cathcart Road, Govanhill, Glasgow, G42 8SG, Scotland

      IIF 74 IIF 75
    • Flat 26, Castle Court 3 Broomhill Avenue, Glasgow, G77 5HZ, Scotland

      IIF 76
    • 50b Marchfield Avenue, Paisley, PA3 2QD, Scotland

      IIF 77
    • 50b, Marchfield Avenue, Paisley, PA3 2QD, United Kingdom

      IIF 78
    • 50b, Marchfield Avenue, Paisley, Renfrewshire, PA3 2QD, Scotland

      IIF 79
    • 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 80 IIF 81
    • Business Center, 01- 7, Broomlands Street, Paisley, Renfrewshire, PA1 2LS, Scotland

      IIF 82 IIF 83
    • Business Centre 01, 7 Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 84
    • Business Centre, 7 Broomlands Street, Paisley, PA1 2LS, United Kingdom

      IIF 85
  • Hanirose, Abdul

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

      IIF 86
    • 9, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 87
  • Qadir, Abdul

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

      IIF 88
    • 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 89
    • 567, Cathcart Road, Glasgow, G42 8SG, United Kingdom

      IIF 90 IIF 91
    • Flat 26, Castle Court 3 Broomhill Avenue, Glasgow, G77 5HZ, England

      IIF 92
    • 7, Broomlands Street, Paisley, PA1 2LS, Scotland

      IIF 93
child relation
Offspring entities and appointments
Active 30
  • 1
    7 Broomlands Street, 0/1, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-08-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    Business Centre 01 7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-01-31
    Officer
    2023-01-12 ~ now
    IIF 32 - Director → ME
    2023-01-12 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    567 Cathcart Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 91 - Secretary → ME
  • 4
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 5
    567 Cathcart Road, Govanhill, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2016-11-08 ~ dissolved
    IIF 65 - Director → ME
    2016-11-08 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    DUNNELLY IT SOLUTIONS LIMITED - 2017-09-11
    567 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 73 - Secretary → ME
  • 7
    Business Center, 01- 7 Broomlands Street, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Officer
    2024-03-13 ~ now
    IIF 47 - Director → ME
    2024-03-13 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    Business Centre, 7 Broomlands Street, Paisley, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2021-10-28 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Business Centre, 9 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 10
    567 Cathcart Road, Govanhill, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-09-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    7 Broomlands Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,010 GBP2019-05-31
    Officer
    2016-02-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    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
    2015-05-01 ~ dissolved
    IIF 89 - Secretary → ME
  • 13
    133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -263,050 GBP2021-04-01
    Officer
    2016-11-07 ~ dissolved
    IIF 64 - Director → ME
    2016-11-07 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 14
    7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,800,711 GBP2024-12-31
    Officer
    2018-12-04 ~ now
    IIF 39 - Director → ME
    2018-12-04 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    567 Cathcart Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-04-10 ~ dissolved
    IIF 90 - Secretary → ME
  • 16
    Business Centre [01] 7 Broomlands Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 57 - Director → ME
    2020-10-02 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 17
    50b Marchfield Avenue, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 46 - Director → ME
    2025-10-13 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,518,604 GBP2024-12-31
    Officer
    2024-01-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 20
    Business Center, 01- 7 Broomlands Street, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 42 - Director → ME
    2025-10-13 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 21
    7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -900 GBP2024-12-31
    Officer
    2026-02-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 22
    TIDY PROPERTIES £ £ £ LIMITED - 2017-09-07
    49 Worton Gardens, Isleworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 52 - Director → ME
  • 23
    7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-06-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 20 - Has significant influence or controlOE
  • 24
    7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,182,220 GBP2023-12-31
    Officer
    2018-12-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    7 Broomlands Street, 0/1, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-08-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 26
    69 Queen Mary Way, Walton, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,679 GBP2024-06-30
    Officer
    2022-06-22 ~ now
    IIF 87 - Secretary → ME
  • 27
    Business Center, 01- 7 Broomlands Street, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 28
    50b Marchfield Avenue, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-04-20 ~ dissolved
    IIF 68 - Director → ME
    2015-04-20 ~ dissolved
    IIF 92 - Secretary → ME
  • 29
    Business Centre (01) 7 Broomlands Street, Paisley, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2016-11-06 ~ now
    IIF 38 - Director → ME
    2015-05-05 ~ now
    IIF 67 - Director → ME
    2015-05-05 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 30
    7 Broomlands Street, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -303,942 GBP2024-04-01
    Officer
    2017-10-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    26 Renfrew Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-05-29
    IIF 66 - Director → ME
    2019-05-28 ~ 2020-05-29
    IIF 78 - Secretary → ME
    Person with significant control
    2019-05-28 ~ 2019-12-10
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ISLE OF SKYE CHEESE COMPANY LIMITED - 2020-10-21
    14 14 Dennistoun Crescent, Helensburgh, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -43,917 GBP2023-06-30
    Officer
    2020-10-20 ~ 2020-10-30
    IIF 48 - Director → ME
  • 3
    124 City Road, London, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2020-10-06 ~ 2021-09-22
    IIF 63 - Director → ME
  • 4
    Business Centre 01 7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-01-31
    Officer
    2023-01-12 ~ 2026-02-04
    IIF 49 - Director → ME
  • 5
    31 Dawson Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-04 ~ 2024-05-15
    IIF 41 - Director → ME
    2023-01-04 ~ 2024-05-15
    IIF 77 - Secretary → ME
    Person with significant control
    2023-01-04 ~ 2024-05-15
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    7 Business Centre O1, 7 Broomlands Street, Paisley, Pa1 2ls, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-04 ~ 2024-05-27
    IIF 61 - Director → ME
    Person with significant control
    2023-01-04 ~ 2024-05-27
    IIF 16 - Has significant influence or control OE
  • 7
    WATSONS TRADERS LIMITED - 2017-09-11
    567 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-09-09 ~ 2017-12-12
    IIF 59 - Director → ME
  • 8
    Deloitte & Touche Llp, Lomond House, 9, George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2002-04-07 ~ 2005-04-07
    IIF 69 - Director → ME
    2002-04-07 ~ 2005-04-07
    IIF 71 - Secretary → ME
  • 9
    7 Broomlands Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    2019-04-17 ~ 2020-03-01
    IIF 62 - Director → ME
    2019-03-30 ~ 2020-07-06
    IIF 86 - Secretary → ME
  • 10
    The Stables Unit 1, 21-25 Carlton Court, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -491,413 GBP2023-10-31
    Officer
    2025-01-03 ~ 2025-11-12
    IIF 50 - Director → ME
    2021-10-20 ~ 2022-10-08
    IIF 56 - Director → ME
    2021-10-20 ~ 2025-12-05
    IIF 80 - Secretary → ME
    Person with significant control
    2021-10-20 ~ 2022-10-08
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,800,711 GBP2024-12-31
    Person with significant control
    2018-12-04 ~ 2019-12-12
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,518,604 GBP2024-12-31
    Officer
    2018-12-14 ~ 2020-06-22
    IIF 60 - Director → ME
    Person with significant control
    2018-12-14 ~ 2020-06-22
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -900 GBP2024-12-31
    Officer
    2000-02-14 ~ 2005-02-16
    IIF 70 - Director → ME
    2019-03-30 ~ 2026-02-09
    IIF 93 - Secretary → ME
    2005-02-16 ~ 2005-09-13
    IIF 88 - Secretary → ME
  • 14
    7 Broomlands Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,182,220 GBP2023-12-31
    Person with significant control
    2018-12-05 ~ 2019-10-10
    IIF 13 - Ownership of shares – 75% or more OE
  • 15
    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
    2022-06-22 ~ 2023-05-03
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 16
    7 Broomlands Street, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -303,942 GBP2024-04-01
    Person with significant control
    2017-10-20 ~ 2019-03-30
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors 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.