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

Waheed, Mohammed Zuber

    Related profiles found in government register
  • Waheed, Mohammed Zuber
    British accountant born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 1 IIF 2
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 3 IIF 4
    • 269, Nithsdale Road, Glasgow, G41 5AW, Scotland

      IIF 5 IIF 6
    • 269, Nithsdale Road, Glasgow, G41 5AW, United Kingdom

      IIF 7
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 8
    • 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 9
    • 36, -38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 10
    • 38, Queen Street, Glasgow, G1 3DX, Scotland

      IIF 11 IIF 12
    • Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 13
  • Waheed, Mohammed Zuber
    British commercial director born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 131, Livingstone Street, Glasgow, G81 2RG

      IIF 14
  • Waheed, Mohammed Zuber
    British consultant born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 269, Nithsdale Road, Glasgow, G41 5AW, United Kingdom

      IIF 15
  • Waheed, Mohammed Zuber
    British director born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 131, Livingstone Street, Glasgow, G81 2RG, Scotland

      IIF 16 IIF 17
    • 269, Nithsdale Road, Dumbreck, Glasgow, G41 5AW, Scotland

      IIF 18
    • 269, Nithsdale Road, Glasgow, G41 5AW, Scotland

      IIF 19
  • Waheed, Mohammed Zuber
    British investor born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Forties Crescent, Glasgow, G46 8JS, Scotland

      IIF 20
    • 367, Paisley Road West, Glasgow, G51 1LX, Scotland

      IIF 21
    • 150, Holland Street, Denton, Manchester, M34 3GG, England

      IIF 22
  • Waheed, Mohammed Zuber
    British recruitment consultant born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Border Brook Lane, Worsley, Manchester, M28 1XJ

      IIF 23
  • Waheed, Mohammed Saad
    British company director born in November 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 269, Nithsdale Road, Glasgow, G41 5AW, Scotland

      IIF 24
  • Waheed, Mohammed Saad
    British retailer born in November 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 131, Livingstone Street, Clydebank, Dunbartonshire, G81 2RG, Scotland

      IIF 25
    • 131, Livingstone Street, Glasgow, G81 2RG

      IIF 26
    • 131, Livingstone Street, Glasgow, G81 2RG, Scotland

      IIF 27
  • Waheed, Zuber
    British fund manager born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 269, Nithsdale Road, Glasgow, G41 5AW, Scotland

      IIF 28
  • Waheed, Zuber
    British procurement director born in June 1985

    Resident in Scotland

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

      IIF 29
  • Waheed, Zuber
    British recruitment consultant born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14-18, Hill Street, Edinburgh, EH2 3JZ, Scotland

      IIF 30
  • Waheed, Zuber
    British investor born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Border Brook Lane, Worsley, Manchester, M28 1XJ, England

      IIF 31
  • Mr Mohammed Zuber Waheed
    British born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 131, Livingstone Street, Glasgow, G81 2RG, Scotland

      IIF 32
  • Mr Mohammed Saad Waheed
    British born in November 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 269, Nithsdale Road, Glasgow, G41 5AW, Scotland

      IIF 33
  • Waheed, Mohammed
    British company director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Livingstone Street, Clydebank, G81 2RG, Scotland

      IIF 34
  • Waheed, Mohammed Zuber

    Registered addresses and corresponding companies
    • 269, Nithsdale Road, Glasgow, G41 5AW, United Kingdom

      IIF 35
  • Waheed, Mohammed

    Registered addresses and corresponding companies
    • 131, Livingstone Street, Glasgow, G81 2RG, Scotland

      IIF 36
  • Mohammed Waheed
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Livingstone Street, Clydebank, G812RG, Scotland

      IIF 37
child relation
Offspring entities and appointments
Active 8
  • 1
    131 Livingstone Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 14 - director → ME
  • 2
    131 Livingstone Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-08-03 ~ dissolved
    IIF 17 - director → ME
    2016-08-03 ~ dissolved
    IIF 36 - secretary → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    131 Livingstone Street, Clydebank, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    131 Livingstone Street, Clydebank, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -26,378 GBP2021-06-30
    Officer
    2019-06-13 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    26 York Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-07 ~ dissolved
    IIF 7 - director → ME
    2011-11-07 ~ dissolved
    IIF 35 - secretary → ME
  • 6
    ARGENTUM MORTGAGES LTD - 2015-11-23
    131 Livingstone Street, Clydebank, Dunbartonshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-08-01 ~ dissolved
    IIF 25 - director → ME
  • 7
    269 Nithsdale Road, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 28 - director → ME
  • 8
    269 Nithsdale Road, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 15 - director → ME
Ceased 17
  • 1
    SILVERBURN MOTOR COMPANY LIMITED - 2012-12-12
    14PS LIMITED - 2012-11-13
    IGLOO PROPERTY DEVELOPMENTS LTD - 2012-03-21
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-03-14
    36-38 Washington Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-01-07 ~ 2012-07-30
    IIF 10 - director → ME
  • 2
    MOHAMMED PROPERTIES LTD - 2011-12-12
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved corporate
    Officer
    2010-04-23 ~ 2012-07-08
    IIF 3 - director → ME
  • 3
    NEWSSHACK LTD - 2011-11-16
    3/1 67, Westmoreland Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-11-02 ~ 2011-05-30
    IIF 5 - director → ME
  • 4
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-02-14
    INTEGRAL CARS LIMITED - 2010-12-29
    INTEGRAL WHOLESALE LIMITED - 2010-11-17
    38 Queen Street, Glasgow, Scotland
    Dissolved corporate
    Officer
    2011-05-03 ~ 2013-02-15
    IIF 11 - director → ME
    2011-02-11 ~ 2011-03-18
    IIF 12 - director → ME
    2010-10-01 ~ 2010-12-10
    IIF 2 - director → ME
    2010-04-01 ~ 2010-10-01
    IIF 1 - director → ME
  • 5
    NAIM AND CO LIMITED - 2013-06-17
    36-38 Washington Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-05-02 ~ 2013-02-15
    IIF 6 - director → ME
  • 6
    131 Livingstone Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-09-01 ~ 2016-07-01
    IIF 27 - director → ME
    2015-03-16 ~ 2015-09-02
    IIF 16 - director → ME
  • 7
    131 Livingstone Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2015-11-18 ~ 2015-11-18
    IIF 26 - director → ME
    2014-04-14 ~ 2015-11-18
    IIF 19 - director → ME
  • 8
    SM SHARR & CO LIMITED - 2013-11-04
    STANDARD MORTGAGES LIMITED - 2013-10-14
    SM SHARR & CO LIMITED - 2013-10-11
    53 Fountain Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-02-11 ~ 2013-03-01
    IIF 22 - director → ME
  • 9
    AVONBRIDGE STORES LIMITED - 2012-01-20
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved corporate
    Officer
    2011-09-10 ~ 2012-07-08
    IIF 4 - director → ME
  • 10
    TAILORED COMMERCIAL FINANCE LIMITED - 2013-05-09
    TAILORED FINANCE LIMITED - 2013-03-22
    SILVERBURN MOTOR COMPANY LTD - 2012-11-13
    TAILORED FINANCE LIMITED - 2012-10-04
    36-38 Washington Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-03-13 ~ 2013-02-01
    IIF 9 - director → ME
  • 11
    TAILORED FINANCE LIMITED - 2012-11-13
    ALEXANDER MARTIN LTD - 2012-10-04
    CONRAD P£MB£RTON LIMITED - 2010-04-16
    367 Paisley Road West, Glasgow, Scotland
    Dissolved corporate
    Officer
    2012-03-16 ~ 2013-02-15
    IIF 21 - director → ME
  • 12
    STANDARD MORTGAGES LIMITED - 2014-11-13
    SM SHARR & CO LIMITED - 2014-01-15
    BUY MY PAD LIMITED - 2013-12-30
    Maxim 1 2 Parklands Way, Holytown, Motherwell, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2013-12-25 ~ 2014-01-14
    IIF 29 - director → ME
    2013-08-13 ~ 2013-12-14
    IIF 30 - director → ME
  • 13
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2009-12-22 ~ 2012-07-08
    IIF 18 - director → ME
  • 14
    LET'S EXPRESS (SCOTLAND) LIMITED - 2013-05-24
    GRANITEWALL PROPERTY INVESTMENTS LTD - 2013-03-25
    36-38 Washington Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-03-16 ~ 2013-03-01
    IIF 20 - director → ME
  • 15
    LACKLOUR LIMITED - 2011-03-21
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate
    Officer
    2011-06-20 ~ 2011-10-04
    IIF 8 - director → ME
  • 16
    Maple House, High Street, Potters Bar, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-01 ~ 2013-02-12
    IIF 13 - director → ME
  • 17
    SM SHARR & CO LIMITED - 2014-03-31
    MOHAMMED PROPERTIES (ENG) LIMITED - 2014-01-16
    MOHAMMED PROPERTIES (MIDLANDS) LIMITED - 2013-10-14
    56 Border Brook Lane, Worsley, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-03-30 ~ 2014-08-20
    IIF 23 - director → ME
    2014-01-14 ~ 2014-02-05
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.