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

Akhter, Adil Javaid

    Related profiles found in government register
  • Akhter, Adil Javaid
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Milnpark Street, Glasgow, G41 1BB, United Kingdom

      IIF 1
    • icon of address 905 Garscube Road, Glasgow, Lanarkshire, G20 7ER

      IIF 2
    • icon of address Ah Accounting Services, 171 Maxwell Road, Suite 2, Glasgow, G41 1TG, Scotland

      IIF 3
  • Akhter, Adil
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Caledonia Street, Glasgow, G5 0XG, United Kingdom

      IIF 4
  • Mr Adil Akhter
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Caledonia Street, Glasgow, G5 0XG, United Kingdom

      IIF 5
  • Mr Adil Javaid Akhter
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Milnpark Street, Glasgow, G41 1BB, Scotland

      IIF 6
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 7 IIF 8
    • icon of address Ah Accounting Services, 171 Maxwell Road, Glasgow, G41 1TG, Scotland

      IIF 9
  • Adil Javaid Akhter
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Milnpark Street, Glasgow, G41 1BB, United Kingdom

      IIF 10
  • Akhter, Adil
    British company director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Milnpark Street, Glasgow, G41 1BB, Scotland

      IIF 11 IIF 12 IIF 13
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, United Kingdom

      IIF 14
    • icon of address Park View House, 96 Caledonia Street, Glasgow, G5 0XG, Scotland

      IIF 15
  • Akhter, Adil
    British director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Henderson Loggie, 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 16 IIF 17 IIF 18
    • icon of address 22, Milnpark Street, Glasgow, G41 1BB, Scotland

      IIF 19 IIF 20
    • icon of address Benjamin House, 22 Milnpark Street, Glasgow, Lanarkshire, G41 1BB, Scotland

      IIF 21
    • icon of address Cornerstone Accountants, Gordon Chambers, 90 Mitchell Street, Glasgow Ciy Centre, Glasgow, G1 3NQ, Scotland

      IIF 22 IIF 23
    • icon of address Gordon Chambers, Henderson Loggie, 6th Floor, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 24
  • Akhtar, Adil
    British director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Benjamin House, 22 Milnpark Street, Glasgow, Lanarkshire, G41 1BB, Scotland

      IIF 25
  • Akhter, Adil Javaid
    British

    Registered addresses and corresponding companies
  • Mr Adil Akhtar
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Benjamin House, 22 Milnpark Street, Glasgow, Lanarkshire, G41 1BB, Scotland

      IIF 32
  • Mr Adil Akhter
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Henderson Loggie, 6th Floor, 90 Mitchell Street, G1 3NQ, Scotland

      IIF 33
    • icon of address 22, Milnpark Street, Glasgow, G41 1BB, Scotland

      IIF 34
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, United Kingdom

      IIF 35
    • icon of address Cornerstone Accountants, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 36
    • icon of address Henderson Loggie, 6th Floor, 90 Mitchell Street, Glasgow, G1 3NQ, United Kingdom

      IIF 37
  • Adil Akhter
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Henderson Loggie, 6th Floor, 90 Mitchell Street, G1 3NQ, Scotland

      IIF 38
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 22 Milnpark Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address Cornerstone Accountants, Gordon Chambers 90 Mitchell Street, Glasgow Ciy Centre, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address 22 Milnpark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 22 Milnpark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 22 Milnpark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-16 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Company number SC328962
    Non-active corporate
    Officer
    icon of calendar 2007-08-08 ~ now
    IIF 30 - Secretary → ME
  • 8
    Company number SC328969
    Non-active corporate
    Officer
    icon of calendar 2007-08-08 ~ now
    IIF 31 - Secretary → ME
  • 9
    Company number SC328970
    Non-active corporate
    Officer
    icon of calendar 2007-08-08 ~ now
    IIF 27 - Secretary → ME
Ceased 14
  • 1
    icon of address 66, Block E Phase 1 Johar Town, Lahore, Pakistan
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-05-15 ~ 2020-05-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-16 ~ 2020-05-16
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 15 Kent Road Kent Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ 2017-08-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2016-12-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    icon of address 66, Block E Phase 1 Johar Town, Lahore, Pakistan
    Active Corporate
    Officer
    icon of calendar 2020-11-09 ~ 2020-12-31
    IIF 11 - Director → ME
    icon of calendar 2019-07-01 ~ 2020-05-07
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-05-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2020-10-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-09-10
    IIF 12 - Director → ME
    icon of calendar 2016-10-19 ~ 2019-02-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2020-09-17
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    icon of address Park View House, 96 Caledonia Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2017-12-07 ~ 2019-02-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2019-02-15
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    icon of address Park View House, 96 Caledonia Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-10-06 ~ 2019-05-03
    IIF 15 - Director → ME
  • 7
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2020-05-16 ~ 2020-12-20
    IIF 14 - Director → ME
    icon of calendar 2016-08-22 ~ 2019-02-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-01-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 15 Kent Road Kent Road, Glasgow, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-07-25 ~ 2017-08-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-08-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 10
    icon of address 96 Caledonia Street, Park View House, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2015-07-24 ~ 2019-02-24
    IIF 25 - Director → ME
    icon of calendar 2015-03-31 ~ 2015-07-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-24
    IIF 32 - Has significant influence or control OE
  • 11
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-05
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    SMART HOME TOUCH LTD - 2007-12-13
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    25,746 GBP2024-09-30
    Officer
    icon of calendar 2007-08-08 ~ 2010-08-24
    IIF 26 - Secretary → ME
  • 13
    Company number SC326153
    Non-active corporate
    Officer
    icon of calendar 2007-06-21 ~ 2008-06-22
    IIF 28 - Secretary → ME
  • 14
    Company number SC343221
    Non-active corporate
    Officer
    icon of calendar 2008-05-21 ~ 2008-05-21
    IIF 29 - Secretary → 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.