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

Iqbal, Kashif

    Related profiles found in government register
  • Iqbal, Kashif
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Glasgow Road, Hardgate, Clydebank, G81 5PJ, United Kingdom

      IIF 1
    • icon of address 21, Glasgow Road, Hardgate, Clydebank, G81 5PJ, United Kingdom

      IIF 2
    • icon of address 574, Kilbowie Road, Hardgate, Clydebank, G81 6QU, Scotland

      IIF 3
  • Iqbal, Kashif
    British restaurant manager born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cleddans Cresent, Hardgate, Clydebank, G81 5NR, Scotland

      IIF 4
  • Iqbal, Kashif
    British restauranteur born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Morraine Drive, Glasgow, Strathclyde, G15 6HA, United Kingdom

      IIF 5
  • Iqbal, Kashif
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Standard Road, Hounslow, TW4 7AY, United Kingdom

      IIF 6
  • Iqbal, Kashif
    British commodities trader born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Trafalgar Court, Dullatur, Lanarkshire, G68 0AE

      IIF 7
  • Iqbal, Kashif
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Trafalgar Court, Dullatur, Glasgow, G68 0AE, Scotland

      IIF 8
    • icon of address 42, Nithsdale Road, Glasgow, G41 2AN, United Kingdom

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Iqbal, Kashif
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fitzroy Place, Glasgow, G3 7RH, United Kingdom

      IIF 11 IIF 12
    • icon of address 4, Trafalgar Court, Dullatur, Glasgow, G68 0AE, United Kingdom

      IIF 13 IIF 14
  • Iqbal, Kashif
    British manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Trafalgar Court, Dullatur, Lanarkshire, G68 0AE

      IIF 15
  • Iqbal, Kashif
    British managing director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Trafalgar Court, Dullatur, Lanarkshire, G68 0AE

      IIF 16
  • Iqbal, Kashif
    British property developer born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 17
    • icon of address 4, Trafalgar Court, Dullatur, Glasgow, G68 0AE, Scotland

      IIF 18 IIF 19
    • icon of address 9, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 20
  • Iqbal, Kashif
    British self employed born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Trafalgur Court, Dullater, G68 0AE, Scotland

      IIF 21
    • icon of address 9, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 22 IIF 23 IIF 24
    • icon of address 9, Somerset Place, Glasgow, G3 7JT, United Kingdom

      IIF 26
    • icon of address 9, Somerset Place, Glasgow, Glasgow, G3 7JT, Scotland

      IIF 27
  • Mr Kashif Iqbal
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Glasgow Road, Hardgate, Clydebank, G81 5PJ, United Kingdom

      IIF 28
    • icon of address 574, Kilbowie Road, Clydebank, G81 6QU, Scotland

      IIF 29
    • icon of address 54, Moraine Drive, Glasgow, G15 6HA

      IIF 30
  • Iqbal, Kashif
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Warnford Industrial Estate, Clayton Road, Hayes, UB3 1BQ

      IIF 31
  • Iqbal, Kashif
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Warnford Industrial Estate, Clayton Road, Hayes, UB3 1BQ, England

      IIF 32
    • icon of address 18, Warnford Industrial Estate, Clayton Road, Hayes, UB3 1BQ, United Kingdom

      IIF 33
  • Iqbal, Kashif
    British it consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23p, Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, United Kingdom

      IIF 34
  • Iqbal, Kashif
    British self employed born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Royal Gardens, Bothwell, Glasgow, G71 8SY, United Kingdom

      IIF 35
  • Mr Kashif Iqbal
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fitzroy Place, Glasgow, G3 7RH, United Kingdom

      IIF 36
    • icon of address 2, Fitzroy Place, Glasgow, G37RH, United Kingdom

      IIF 37
    • icon of address 42, Nithsdale Road, Glasgow, G41 2AN, United Kingdom

      IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Iqbal, Kashif, Dr
    British company secretary/director born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Adam & Fisher Business Centre, 101 Abercorn Street, Paisley, PA3 4AT, Scotland

      IIF 40
  • Iqbal, Kashif
    British commodities trader

    Registered addresses and corresponding companies
    • icon of address 4 Trafalgar Court, Dullatur, Lanarkshire, G68 0AE

      IIF 41
  • Iqbal, Kashif
    British manager

    Registered addresses and corresponding companies
    • icon of address 4 Trafalgar Court, Dullatur, Lanarkshire, G68 0AE

      IIF 42
  • Dr Kashif Iqbal
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Adam & Fisher Business Centre, 101 Abercorn Street, Paisley, PA3 4AT, Scotland

      IIF 43
  • Iqbal, Kashif

    Registered addresses and corresponding companies
    • icon of address 4, Trafalgar Court, Dullatur, Glasgow, G68 0AE, United Kingdom

      IIF 44
  • Kashif Iqbal
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Warnford Industrial Estate, Clayton Road, Hayes, UB3 1BQ

      IIF 45
  • Mr Kashif Iqbal
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Warnford Industrial Estate, Clayton Road, Hayes, UB3 1BQ, England

      IIF 46
  • Mr Kashif Iqbal
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Royal Gardens, Glasgow, G718SY, Scotland

      IIF 47
  • Mr Kashif Iqbal
    Pakistani born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Warnford Industrial Estate, Clayton Road, Hayes, UB3 1BQ, England

      IIF 48
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Unit 4 Air Links Industrial Estate, Spitfire Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 21 Glasgow Road, Hardgate, Clydebank, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 19 Glasgow Road, Hardgate, Clydebank, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address 54 Moraine Drive, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,355 GBP2015-09-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 Cleddans Cresent, Hardgate, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Adam & Fisher Business Centre, 101 Abercorn Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2021-08-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    icon of address Malhi And Co Accountants, 36 Nithsdale Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 37 Royal Gardens, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2 Fitzroy Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF 16 - Director → ME
  • 11
    FREIGHT PARTNER LIMITED - 2007-08-09
    icon of address 18 Warnford Industrial Estate, Clayton Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,762 GBP2023-12-30
    Officer
    icon of calendar 2006-12-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4 Trafalgar Court, Dullatur, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 38 Westcroft Court, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address 18 Warnford Industrial Estate, Clayton Road, Hayes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,913 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 4385, 11925363 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 Trafalgar Court, Dullatur, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 17
    icon of address 23p Western International Market, Hayes Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address 2 Fitzroy Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 9 Somerset Place, Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 27 - Director → ME
  • 20
    icon of address 9 Somerset Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 26 - Director → ME
  • 21
    icon of address 16 Baywillow Court, Cambuslang, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address 38 Westcroft Court, Livingston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 13 - Director → ME
  • 23
    icon of address 36 Nithsdale Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 18 - Director → ME
  • 24
    GDK GLASGOW LTD - 2019-05-15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 48 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2010-07-14
    IIF 7 - Director → ME
    icon of calendar 2009-02-05 ~ 2010-07-14
    IIF 41 - Secretary → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-17 ~ 2020-03-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2020-06-22
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    icon of address 18 Warnford Industrial Estate, Clayton Road, Hayes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,913 GBP2022-08-31
    Officer
    icon of calendar 2021-08-23 ~ 2023-12-28
    IIF 31 - Director → ME
  • 4
    icon of address Hastings & Co., 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-27 ~ 2010-03-31
    IIF 15 - Director → ME
    icon of calendar 2001-11-27 ~ 2010-03-31
    IIF 42 - Secretary → ME
  • 5
    icon of address 574 Kilbowie Road, Hardgate, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,476 GBP2021-05-31
    Officer
    icon of calendar 2019-05-03 ~ 2019-10-17
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2019-10-17
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Shambu House, Amberley Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,208 GBP2023-11-30
    Officer
    icon of calendar 2019-11-12 ~ 2023-12-07
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2023-12-07
    IIF 46 - Has significant influence or control OE
  • 7
    icon of address Bci Accountants, 238a Ayr Road, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ 2015-02-20
    IIF 22 - Director → ME
  • 8
    icon of address 54 Cowgate, Kirkintilloch, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-28
    Officer
    icon of calendar 2013-03-11 ~ 2013-07-10
    IIF 25 - Director → ME
  • 9
    icon of address 9 Royal Crescent, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ 2013-10-17
    IIF 21 - Director → ME
  • 10
    icon of address 9 Somerset Place, Glasgow, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-02 ~ 2012-11-16
    IIF 35 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.