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 Shahid Ali

    Related profiles found in government register
  • Mr Shahid Ali
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Princes Mall, Town Centre, East Kilbride, Glasgow, G74 1JU

      IIF 1
    • icon of address Prime Vapour Ltd, 75 Union Street, Glasgow, G1 3TA, Scotland

      IIF 2
    • icon of address Unit 45c, Forge Shopping Centre, 1221 Gallowgate, Glasgow, G31 4EB

      IIF 3
  • Mr Shahid Ali
    Scottish born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Princess Mall, 1st Floor, East Kilbride, G74 1JU, Scotland

      IIF 4
    • icon of address 61, Woodlinn Ave, Glasgow, G74 1JU, Scotland

      IIF 5
  • Ali, Shahid
    British company director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65, Braidpark Drive, Giffnock, Glasgow, G46 6LY, Scotland

      IIF 6 IIF 7
    • icon of address Prime Vapour Ltd, 75 Union Street, Glasgow, G1 3TA, Scotland

      IIF 8
    • icon of address Unit 23, Burns Mall, Kilmarnock, Ayrshire, KA1 1LT, Scotland

      IIF 9
  • Ali, Shahid
    British retailer born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65 Braidpark Drive, Giffnock, Glasgow, Lanarkshire, G46 6LY

      IIF 10
  • Ali, Shahid
    British shopkeeper born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 45c, Forge Shopping Centre, 1221 Gallowgate, Glasgow, G31 4EB, Scotland

      IIF 11
  • Mr Shahid Ali
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Princess Mall, East Kilbride, Glasgow, South Lanarkshire, G74 1JU, United Kingdom

      IIF 12
    • icon of address 61 Woodlinn Ave, Cathcart, Glasgow, G31 4EB, Scotland

      IIF 13
    • icon of address 61 Woodlinn Ave, Glasgow, G44 5TY, Scotland

      IIF 14
    • icon of address 61 Woodlinn Ave, Glasgow, Glasgow, G44 5TY, Scotland

      IIF 15
    • icon of address Pv, 18 Princes Mall, Glasgow, G74 1JU, Scotland

      IIF 16
  • Ali, Shahid
    Scottish company director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, Woodlinn Ave, Glasgow, G74 1JU, Scotland

      IIF 17
    • icon of address Forge News Forge Shopping Centre, 1221 Gallowgate, Glasgow, G31 4EB, Scotland

      IIF 18
  • Ali, Shahid
    Scottish director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Princess Mall, 1st Floor, East Kilbride, G74 1JU, Scotland

      IIF 19
  • Mr Shahid Ali
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Coast Road, Wallsend, NE28 8DA, United Kingdom

      IIF 20
  • Ali, Shahid
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Princess Mall, East Kilbride, Glasgow, South Lanarkshire, G74 1JU, United Kingdom

      IIF 21
    • icon of address Pv, 18 Princes Mall, Glasgow, G74 1JU, Scotland

      IIF 22
  • Ali, Shahid
    British shopkeeper born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Woodlinn Ave, Cathcart, Glasgow, G31 4EB, Scotland

      IIF 23
    • icon of address 61 Woodlinn Ave, Glasgow, G44 5TY, Scotland

      IIF 24
    • icon of address 61 Woodlinn Ave, Glasgow, Glasgow, G44 5TY, Scotland

      IIF 25
  • Ali, Shahid
    British businessman born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Coast Road, Wallsend, NE28 8DA, United Kingdom

      IIF 26
  • Ali, Shahid

    Registered addresses and corresponding companies
    • icon of address Forge News Forge Shopping Centre, 1221 Gallowgate, Glasgow, G31 4EB, Scotland

      IIF 27
    • icon of address Prime Vapour Ltd, 75 Union Street, Glasgow, G1 3TA, Scotland

      IIF 28
    • icon of address Pv, 18 Princes Mall, Glasgow, G74 1JU, Scotland

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 16 Coast Road, Wallsend, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,010 GBP2022-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 45c, Forge Shopping Centre, 1221 Gallowgate, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,213 GBP2017-09-30
    Officer
    icon of calendar 2015-09-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 17 Lethington Road, Giffnock, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -386 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 15 - Has significant influence or controlOE
  • 4
    icon of address 18 Princess Mall, East Kilbride, Glasgow, South Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Prime Vapour Ltd, 75 Union Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,308 GBP2024-02-28
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-02-27 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address 18 Princes Mall, Town Centre, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,893,780 GBP2024-04-30
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 17 Lethington Road, Giffnock, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 14 - Has significant influence or controlOE
  • 8
    icon of address 17 Lethington Road, Giffnock, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,163 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 13 - Has significant influence or controlOE
  • 9
    icon of address 15 Howard Court, Nerston Industrial Estate, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Pv, 18 Princes Mall, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,466 GBP2024-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 22 - Director → ME
    icon of calendar 2018-05-25 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 16 - Has significant influence or controlOE
  • 11
    icon of address 17 Lethington Road, Giffnock, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 12
    S.A. & CO. (GLASGOW) LTD. - 2005-10-12
    icon of address 61 Bath Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-28 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Panini Express, Unit 23 Burns Precinct, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 9 - Director → ME
Ceased 2
  • 1
    icon of address Unit 45c Forge Shopping Centre, 1221 Gallowgate, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ 2014-07-14
    IIF 11 - Director → ME
  • 2
    icon of address 18 Princes Mall, Town Centre, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,893,780 GBP2024-04-30
    Officer
    icon of calendar 2014-05-07 ~ 2015-04-01
    IIF 18 - Director → ME
    icon of calendar 2014-05-07 ~ 2015-04-01
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.