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

Ahmed, Kamall

    Related profiles found in government register
  • Ahmed, Kamall
    British consultant born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49a, High Street, Wick, KW1 4BP, United Kingdom

      IIF 1
  • Ahmed, Kamall
    British director born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Wick, Caithness, KW1 4BP, United Kingdom

      IIF 2 IIF 3
    • icon of address 49, High Street, Wick, Caithness, KW1 4BP, Scotland

      IIF 4
  • Ahmed, Kamall
    British general manager born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Stonelaw Road, Suite 3, Red Tree, Glasgow, G73 3TW, Scotland

      IIF 5
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 6
    • icon of address 49, High Street, Wick, Caithness, KW1 4BP, Scotland

      IIF 7
  • Ahmed, Kamall
    British manager born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ahmed, Kamall
    British none born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Wick, Caithness, KW1 4BP, Scotland

      IIF 21
  • Ahmed, Kamall
    British retailer born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 13, Abercorn Street Industrial Est, Abercorn Street, Paisley, Renfrewshire, PA3 4AY

      IIF 22
    • icon of address 5, Church Street, Coatbridge, Lanarkshire, ML5 3EB, Scotland

      IIF 23
    • icon of address Unit 7, Shawfield Retail Park, Boundary Road, Glasgow, G73 1DB, Scotland

      IIF 24
    • icon of address Unit 13, Abercorn Industrial Estate, Abercorn Street, Paisley, PA3 4AY

      IIF 25
    • icon of address Unit 13, Abercorn Street Industrial Estate, Abercorn Street, Paisley, Renfrewshire, PA3 4AY, Scotland

      IIF 26
    • icon of address 49, High Street, Wick, Caithness, KW1 4BP, Scotland

      IIF 27
  • Ahmed, Kamall
    British sales manager born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ahmed, Kamall
    Scottish manager born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow Road, G73 1SU, United Kingdom

      IIF 32
  • Ahmed, Kamall
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 33 IIF 34
    • icon of address 272, Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland

      IIF 35
  • Kamall Ahmed
    British born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 7, 253 Glasgow Road, Rutherglen, Glasgow, G73 1SU, Scotland

      IIF 36
  • Mr Kamall Ahmed
    British born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Wick, KW1 4BP, Scotland

      IIF 37
  • Ahmed, Kamall

    Registered addresses and corresponding companies
    • icon of address Unit 10, High Street, Carluke, Lanarkshire, ML8 4AJ, Scotland

      IIF 38
    • icon of address I-warehouse, Deanside Road, Hillington Park, Hillington, Glasgow, G52 4XB, Scotland

      IIF 39
  • Kamall Ahmed
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mister Kamall Ahmed
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Church Street, Coatbridge, ML5 3EE

      IIF 43
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 272 Bath Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 13, Abercorn Industrial Estate, Abercorn Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-31 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Unit 13 Abercorn Street Industrial Estate, Abercorn Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Unit 7 Shawfield Retail Park, Boundary Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Unit 10 High Street, Carluke, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 38 - Secretary → ME
  • 6
    icon of address Unit 13 Abercorn Street Industrial Estate, Abercorn Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-16 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Unit 13 Abercorn Street Industrial Estate, Abercorn Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Unit 13 Abercorn Street Industrial Estate, Abercorn Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Unit 13 Abercorn Street Industrial Estate, Abercorn Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Unit 13 Abercorn Street Industrial Estate, Abercorn Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 23 Nelson Mandela Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address Unit 13 Abercorn Industrial Estate, Abercorn Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address Unit 13, Abercorn Street Industrial Est, Abercorn Street, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address Unit 7 Boundary Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address Titanium 1, Kings Inch Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address Unit 7 Boundary Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address Unit 13 Abercorn Street Industrial Estate, Abercorn Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address Unit 13 Abercorn Street Industrial Estate, Abercorn Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address Unit 13 Abercorn Street Industrial Estate, Abercorn Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 27 - Director → ME
  • 20
    icon of address Unit 13 Abercorn Industrial Estate, Abercorn Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-31 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address I-warehouse Deanside Road, Hillington Park, Hillington, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 39 - Secretary → ME
  • 22
    icon of address 5 Church Street, Coatbridge, Lanarkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,587 GBP2016-02-28
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 1 - Director → ME
Ceased 12
  • 1
    icon of address 24 Suite 3, Redtree Business Centre, 24 Stonelaw Road, Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,353 GBP2017-08-31
    Officer
    icon of calendar 2010-02-19 ~ 2016-09-01
    IIF 23 - Director → ME
  • 2
    icon of address C/o Eco Installations Scotland Ltd, 8 Deer Park Avenue, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    113,100 GBP2024-07-31
    Officer
    icon of calendar 2021-01-07 ~ 2023-08-07
    IIF 6 - Director → ME
    icon of calendar 2008-12-31 ~ 2016-02-23
    IIF 10 - Director → ME
    icon of calendar 2024-02-26 ~ 2024-02-26
    IIF 32 - Director → ME
  • 3
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,411 GBP2021-05-31
    Officer
    icon of calendar 2021-08-21 ~ 2023-08-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-21 ~ 2023-08-07
    IIF 37 - Has significant influence or control OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address 115 Bath Street, Javid House, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ 2012-05-15
    IIF 3 - Director → ME
  • 5
    icon of address 15 Main Street, Campbeltown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    300,893 GBP2023-10-31
    Officer
    icon of calendar 2020-10-31 ~ 2023-08-07
    IIF 5 - Director → ME
    icon of calendar 2009-07-01 ~ 2015-11-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-31 ~ 2023-08-07
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 10 High Street, Carluke, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-06 ~ 2011-06-03
    IIF 30 - Director → ME
  • 7
    icon of address 5 Church Street, Coatbridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    389 GBP2018-01-31
    Officer
    icon of calendar 2010-01-20 ~ 2018-01-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-01-21
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-01 ~ 2014-01-06
    IIF 7 - Director → ME
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,733 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ 2022-07-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ 2022-07-18
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 10
    icon of address I-warehouse Deanside Road, Hillington Park, Hillington, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-06 ~ 2011-06-03
    IIF 31 - Director → ME
  • 11
    icon of address 49 High Street, Wick
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2017-05-02
    IIF 2 - Director → ME
  • 12
    icon of address 1 - 3 Blairmuckhill Road, Harthill, Shotts, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2022-10-03 ~ 2023-10-03
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ 2023-10-03
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - 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.