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

Bakhsh, Shazad

    Related profiles found in government register
  • Bakhsh, Shazad
    British director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bakhsh, Shazad Ahmed
    British company director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 247, West George Street, Glasgow, G2 4QE

      IIF 10
    • icon of address 6 Southpark Terrace, Glasgow, G12 8LG

      IIF 11
    • icon of address 6, Southpark Terrace, Glasgow, G12 8LG, United Kingdom

      IIF 12
    • icon of address Trident House, 175 Renfrew Road, Paisley, Renfrewshire, PA3 4EF

      IIF 13 IIF 14
  • Bakhsh, Shazad Ahmed
    British director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bakhsh, Shazad Ahmed
    British it trainer born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bakhsh, Shazad Ahmed
    British managing director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Southpark Terrace, Glasgow, G12 8LG

      IIF 41
  • Bakhsh, Shazad Ahmed
    British none born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Southpark Terrace, Glasgow, G12 8LG, United Kingdom

      IIF 42
    • icon of address Trident House, Renfrew Road, Paisley, PA3 4EF

      IIF 43
  • Bakhsh, Shazad Ahmed
    British operations director born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 247, West George Street, Glasgow, G2 4QE

      IIF 44
    • icon of address 247, West George Street, Glasgow, G2 4QE, Scotland

      IIF 45
    • icon of address 247 West George Street, Glasgow, G2 4QE, United Kingdom

      IIF 46
    • icon of address 6, Southpark Terrace, Glasgow, G12 8LG, Scotland

      IIF 47
    • icon of address 6, Southpark Terrace, Glasgow, G12 8LG, United Kingdom

      IIF 48
  • Bakhsh, Shazad Ahmed
    British training consultant born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Southpark Terrace, Glasgow, G12 8LG

      IIF 49
  • Bakhsh, Shazad
    British operations director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387, Sauchiehall Street, Glasgow, United Kingdom, G2 3HU, United Kingdom

      IIF 50
  • Bakhsh, Shazad Ahmed
    British it trainer

    Registered addresses and corresponding companies
    • icon of address 6 Southpark Terrace, Glasgow, G12 8LG

      IIF 51
  • Mr Shazad Bakhsh
    British born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Shazad Ahmed Bakhsh
    British born in February 1978

    Resident in Scotland

    Registered addresses and corresponding companies
  • Shazad Bakhsh
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 247, West George Street, Glasgow, G2 4QE

      IIF 79
  • Mr Shazad Bakhsh
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 247, West George Street, Glasgow, G2 4QE

      IIF 80
  • Shazad Ahmed Bakhsh
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trident House, 175 Renfrew Road, Paisley, PA3 4EF, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 247 West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,293 GBP2023-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 2
    icon of address 247 West George Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    7,133 GBP2024-07-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 3
    icon of address 247 West George Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -13,146 GBP2023-11-30
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 247 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 5
    BAKHSH TECHNOLOGIES LIMITED - 2008-10-22
    LEARNING SOLUTIONS PROVIDER LIMITED - 2004-09-23
    BAKHSH TECHNOLOGIES LIMITED - 2004-08-10
    FOLDERPACK LIMITED - 2003-09-30
    icon of address 247 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,717 GBP2023-12-31
    Officer
    icon of calendar 2003-09-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 6
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    icon of address 247 West George Street, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,664 GBP2024-02-29
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,330 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 247 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 10
    icon of address 247 West George Street, Glasgow
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,583 GBP2023-08-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 247 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    EXCELSIOR ESTATES LIMITED - 2014-01-28
    EXCHANGELAW (477) LIMITED - 2013-12-05
    icon of address 247 West George St West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,385,015 GBP2024-06-30
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address 6 Southpark Terrace, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2009-03-05 ~ dissolved
    IIF 51 - Secretary → ME
  • 14
    icon of address 6 Southpark Terrace, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-11 ~ dissolved
    IIF 49 - Director → ME
  • 15
    icon of address 247 West George Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -3,442 GBP2023-09-30
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 247 West George Street, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -127,693 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 6 Southpark Terrace, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 38 - Director → ME
  • 18
    icon of address 247 West George Street, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,129 GBP2024-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 2 - Director → ME
  • 19
    icon of address 247 West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,402 GBP2023-08-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 20
    icon of address 247 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-10-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-13 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 247 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -10,246 GBP2024-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 7 - Director → ME
  • 22
    icon of address 247 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 17 - Director → ME
  • 23
    icon of address 247 West George Street, Glasgow
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -74,826 GBP2024-01-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 4 - Director → ME
  • 24
    icon of address 247 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-01-31
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 1 - Director → ME
  • 25
    icon of address 247 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-01-31
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 6 - Director → ME
  • 26
    icon of address 247 West George Street, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -40,497 GBP2023-12-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 27
    TRIDENT DIGITAL LIMITED - 2017-03-21
    icon of address 247 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,512 GBP2023-12-31
    Officer
    icon of calendar 2010-12-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 247 West George Street, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    134,777 GBP2024-02-29
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 6 Southpark Terrace, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-26 ~ dissolved
    IIF 47 - Director → ME
  • 30
    icon of address 247 West George Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -16,642 GBP2024-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 31
    icon of address 6 Southpark Terrace, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 37 - Director → ME
  • 32
    icon of address 6 Southpark Terrace, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 40 - Director → ME
  • 33
    ROXY ART HOUSE LIMITED - 2011-05-17
    icon of address 6 Southpark Terrace, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 48 - Director → ME
  • 34
    icon of address Trident House, Renfrew Road, Paisley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 42 - Director → ME
  • 35
    icon of address 247 West George Street, Glasgow
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 247 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 15 - Director → ME
  • 37
    icon of address C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    604,174 GBP2020-03-31
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 247 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    153,811 GBP2024-03-31
    Officer
    icon of calendar 2007-03-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 20 Ayr Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 2
    BAKHSH TECHNOLOGIES LIMITED - 2008-10-22
    LEARNING SOLUTIONS PROVIDER LIMITED - 2004-09-23
    BAKHSH TECHNOLOGIES LIMITED - 2004-08-10
    FOLDERPACK LIMITED - 2003-09-30
    icon of address 247 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,717 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 60 Royal Gardens, Bothwell, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2013-10-14 ~ 2014-02-26
    IIF 12 - Director → ME
  • 4
    EXCELSIOR ESTATES LIMITED - 2014-01-28
    EXCHANGELAW (477) LIMITED - 2013-12-05
    icon of address 247 West George St West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,385,015 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 74 - Has significant influence or control OE
  • 5
    icon of address 4 Copland Place, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -230,212 GBP2018-07-31
    Officer
    icon of calendar 2010-07-29 ~ 2013-03-18
    IIF 50 - Director → ME
  • 6
    FITDALE LIMITED - 2007-09-12
    icon of address 387 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-24 ~ 2008-10-01
    IIF 36 - Director → ME
  • 7
    icon of address 247 West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    23,580 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2019-02-08 ~ 2020-12-08
    IIF 29 - Director → ME
  • 8
    icon of address 231 Nithsdale Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -7,999 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ 2019-01-24
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ 2019-01-24
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 9
    LACHMI LIMITED - 2016-03-30
    icon of address Trident House, 175 Renfrew Road, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    -526,446 GBP2024-06-30
    Officer
    icon of calendar 2013-06-19 ~ 2023-05-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-18
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 175 Renfrew Road, Paisley, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    679,239 GBP2023-03-31
    Officer
    icon of calendar 2016-11-21 ~ 2021-09-07
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2021-09-07
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 175 Renfrew Road, Paisley, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    407,156 GBP2023-03-31
    Officer
    icon of calendar 2016-05-09 ~ 2021-04-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ 2021-04-28
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Trident House, Renfrew Road, Paisley
    Active Corporate (2 parents)
    Equity (Company account)
    151,247 GBP2024-08-28
    Officer
    icon of calendar 2015-09-15 ~ 2016-12-17
    IIF 43 - Director → ME
  • 13
    icon of address 175 Renfrew Road, Paisley, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    905,343 GBP2023-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2021-06-23
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-23
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-04 ~ 2014-02-14
    IIF 41 - Director → ME
  • 15
    EZ SOLUTIONS LIMITED - 2004-02-25
    icon of address 69 Lowther Street, Whitehaven, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-10 ~ 2014-02-14
    IIF 11 - 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.