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 Parvinder Singh

    Related profiles found in government register
  • Mr Parvinder Singh
    Indian born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fas, Sabhal Mor Ostaig, An Teanga, An T-eilean Sgitheanach, IV44 8RQ, Scotland

      IIF 1
    • icon of address 142a, Ferry Road, Edinburgh, EH6 4NX, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 17, Fowler Terrace, Edinburgh, EH11 1DD, Scotland

      IIF 5
    • icon of address 17, Fowler Terrace, Edinburgh, EH11 1DD, Ukraine

      IIF 6
    • icon of address 7, Brunswick Place, Edinburgh, EH7 5HW, Scotland

      IIF 7
    • icon of address Shanzay And Masutes C/o Masutes Group, Gyleworks, 34 South Gyle Crescent, Edinburgh, EH12 9EB, Scotland

      IIF 8
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 9
  • Parvinder Singh
    Indian born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, St Peters Place, Edinburgh, EH3 9PQ, Scotland

      IIF 10
    • icon of address 6, Warriston Terrace, Edinburgh, EH3 5LZ, Scotland

      IIF 11
    • icon of address C/0 Masutes Group, 93 George Street, Edinburgh, Midlothian, EH2 3ES, Scotland

      IIF 12
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 13
  • Mr Parvinder Singh
    Indian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Edward Avenue, Leicester, LE3 2PF, England

      IIF 14
  • Mr Parvinder Singh
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wangey Road, Romford, RM6 4DD, England

      IIF 15
  • Parvinder Singh
    British born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Brambling Road, Dunfermline, Fife, KY118HD, Scotland

      IIF 16
    • icon of address 9, Brambling Road, Dunfermline, KY118HD, Scotland

      IIF 17
    • icon of address 142a, Ferry Road, Edinburgh, EH6 4NX, Scotland

      IIF 18 IIF 19 IIF 20
  • Mr Arinder Singh
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Parvinder Singh
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 23 IIF 24
  • Mr Parvinder Singh
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Hagley Road, Birmingham, B16 8LB, England

      IIF 25
    • icon of address Level 2, 100 College Road, Harrow, HA1 4PB, England

      IIF 26
    • icon of address Unit G01 Ground Floor, Cervantes House, 5-9 Headstone Road, Harrow, HA1 1PD, England

      IIF 27
    • icon of address 26, Hoppner Road, Hayes, UB4 8PY, England

      IIF 28
    • icon of address 26 Hoppner Road, Hoppner Road, Hayes, UB4 8PY, United Kingdom

      IIF 29
    • icon of address 3, Halford Road, Ickenham, UB10 8PY, United Kingdom

      IIF 30 IIF 31
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 32
  • Singh, Parvinder
    Indian company director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Brunswick Place, Edinburgh, EH7 5HW, Scotland

      IIF 33
  • Singh, Parvinder
    Indian director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fas, Sabhal Mor Ostaig, An Teanga, An T-eilean Sgitheanach, IV44 8RQ, Scotland

      IIF 34
    • icon of address 76, Church Street, Cowdenbeath, KY4 8LZ, Scotland

      IIF 35
    • icon of address 9, Brambling Road, Dunfermline, KY11 8HD, Scotland

      IIF 36
    • icon of address 142a, Ferry Road, Edinburgh, EH6 4NX, Scotland

      IIF 37 IIF 38 IIF 39
    • icon of address 17, Fowler Terrace, Edinburgh, EH11 1DD, Scotland

      IIF 40
    • icon of address 17, Fowler Terrace, Edinburgh, EH11 1DD, Ukraine

      IIF 41
    • icon of address 19, St Peters Place, Edinburgh, EH3 9PQ, Scotland

      IIF 42
    • icon of address 6, Warriston Terrace, Edinburgh, EH3 5LZ, Scotland

      IIF 43
    • icon of address 7, Brunswick Place, Edinburgh, EH7 5HW, Scotland

      IIF 44
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 45
  • Singh, Parvinder
    Indian enterpeuneur born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/0 Masutes Group, 93 George Street, Edinburgh, Midlothian, EH2 3ES, Scotland

      IIF 46
  • Singh, Parvinder
    Indian principal born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shanzay And Masutes C/o Masutes Group, Gyleworks, 34 South Gyle Crescent, Edinburgh, EH12 9EB, Scotland

      IIF 47
  • Singh, Parvinder
    Indian property and finance consultan born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 48
  • Mr Parvinder Singh
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cervantes House, 5-9 Headstone Road, Harrow, Middlesex, HA1 1PD, England

      IIF 49
  • Mr Parvinder Singh
    Indian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172a, Western Road, Southall, Middlesex, UB2 5ED, United Kingdom

      IIF 50
    • icon of address 172a, Western Road, Southall, UB2 5ED, United Kingdom

      IIF 51 IIF 52
  • Parvinder Singh
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 53
  • Mr Parvinder Singh
    Indian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Edward Avenue, Leicester, LE3 2PF, United Kingdom

      IIF 54
  • Parvinder Singh
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Tay Road, Lubbesthorpe, Leicester, LE19 4BF, England

      IIF 55
    • icon of address 71, Tay Road, Lubbesthorpe, Leicester, LE19 4BF, United Kingdom

      IIF 56
  • Singh, Parvinder
    British director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Brambling Road, Dunfermline, Fife, KY118HD, Scotland

      IIF 57
    • icon of address 9, Brambling Road, Dunfermline, KY11 8HD, Scotland

      IIF 58
    • icon of address 142a, Ferry Road, Edinburgh, EH6 4NX, Scotland

      IIF 59 IIF 60 IIF 61
  • Mr Parvinder Singh
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Burnham Avenue, Wolverhampton, WV10 6DX, England

      IIF 62
  • Singh, Parvinder
    Indian warehouse worker born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Edward Avenue, Leicester, LE3 2PF, England

      IIF 63
  • Parvinder Singh
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142a, Ferry Road, Edinburgh, EH6 4NX, Scotland

      IIF 64
    • icon of address 93-101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 65
    • icon of address Serviced Offices, 17 Fowler Terrace, Edinburgh, EH11 1DD, Scotland

      IIF 66
  • Singh, Parvinder
    Indian business man born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wangey Road, Romford, RM6 4DD, England

      IIF 67
  • Singh, Parvinder
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 68
  • Singh, Arinder
    Indian company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kilmet Walk, Smethwick, B67 7DT, England

      IIF 69
  • Singh, Arinder
    Indian hgv driver born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kilmet Walk, Smethwick, B67 7DT, England

      IIF 70
  • Singh, Parvinder
    Indian director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 71 IIF 72 IIF 73
    • icon of address 93 George Street Edinburgh, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 74
    • icon of address 36 Clermiston Road, North Edinburgh, EH4 7BN, Scotland

      IIF 75
  • Singh, Parvinder
    Indian finance director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hudson House, 8 Albany Street, Edinburgh, City Of Edinburgh, EH1 3QB

      IIF 76
  • Singh, Parvinder
    Indian property consultants born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 77
  • Singh, Parvinder
    British businessman born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, Middlesex, HA1 1BD, England

      IIF 78
    • icon of address Care4ocus Homes Ltd, 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 79
    • icon of address 26, Hoppner Road, Hayes, UB4 8PY, England

      IIF 80
    • icon of address 26 Hoppner Road, Hoppner Road, Hayes, UB4 8PY, United Kingdom

      IIF 81
    • icon of address 3, Halford Road, Ickenham, UB10 8PY, United Kingdom

      IIF 82
  • Singh, Parvinder
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Hagley Road, Birmingham, B16 8LB, England

      IIF 83
    • icon of address Cervantes House, 5-9 Headstone Road, Harrow, Middlesex, HA1 1PD, England

      IIF 84
    • icon of address Unit 12, Christopher Road, Southall, UB2 5YG, England

      IIF 85
  • Singh, Parvinder
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 86
    • icon of address Cervantes House, 5-9 Headstone Road, Harrow, Middlesex, HA1 1PD, England

      IIF 87
    • icon of address Unit G01 Ground Floor, Cervantes House, 5-9 Headstone Road, Harrow, HA1 1PD, England

      IIF 88
    • icon of address 26, Hoppner Road, Hayes, Middlesex, UB4 8PY

      IIF 89
    • icon of address 3, Halford Road, Ickenham, UB10 8PY, United Kingdom

      IIF 90
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 91
  • Singh, Parvinder
    British solicitor born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Halford Road, Ickenham, Uxbridge, UB10 8PY, United Kingdom

      IIF 92
  • Singh, Parvinder
    British consultant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Tay Road, Lubbesthorpe, Leicester, LE19 4BF, United Kingdom

      IIF 93
  • Singh, Parvinder
    British consulting born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Tay Road, Lubbesthorpe, Leicester, LE19 4BF, England

      IIF 94
  • Singh, Parvinder
    Indian director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172a, Western Road, Southall, Middlesex, UB2 5ED, United Kingdom

      IIF 95
    • icon of address 172a, Western Road, Southall, UB2 5ED, United Kingdom

      IIF 96 IIF 97
  • Singh, Parvinder
    Indian builder born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Edward Avenue, Leicester, LE3 2PF, England

      IIF 98
  • Singh, Parvinder
    Indian skilled worker born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, New Road, Ilford, Essex, IG3 8AT, England

      IIF 99
  • Singh, Parvinder
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142a, Ferry Road, Edinburgh, EH6 4NX, Scotland

      IIF 100
    • icon of address Serviced Offices, 17 Fowler Terrace, Edinburgh, EH11 1DD, Scotland

      IIF 101
  • Singh, Parvinder
    British finance born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93-101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 102
  • Singh, Parvinder
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Burnham Avenue, Wolverhampton, WV10 6DX, England

      IIF 103
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 71 Tay Road, Lubbesthorpe, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    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
  • 2
    icon of address 71 Tay Road, Lubbesthorpe, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 3
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 3 Halford Road, Ickenham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 123 Horseshoe Lane, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -101,814 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    icon of address 142a Ferry Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -130 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 11 Kilmet Walk, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,660 GBP2023-10-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address 6-9 The Square, Stockley Park, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 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
  • 9
    icon of address 79 Edward Avenue, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    icon of address 93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Care4ocus Homes Ltd, 79 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 79 - Director → ME
  • 12
    icon of address 147 Queens Road, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 17 Fowler Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    icon of address 142a Ferry Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 84 - Director → ME
  • 16
    icon of address 6 Warriston Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    EASY MEDI TOUR LTD - 2014-08-07
    icon of address 79 College Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 78 - Director → ME
  • 18
    GORGEOUS WORLDWIDE LTD - 2015-04-10
    EXCELLENCY PRIVATE SERVICES LIMITED - 2014-07-11
    icon of address 4 Wangey Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,302 GBP2024-05-31
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 11 Kilmet Walk, Smethwick, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 69 - Director → ME
  • 20
    icon of address Fas Sabhal Mor Ostaig, An Teanga, An T-eilean, Sgitheanach, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    16,656 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 36 Clermiston Road, North Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 75 - Director → ME
  • 22
    icon of address 142a Ferry Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 23
    icon of address 19 St Peters Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    SUGAR FREE SCOTLAND LIMITED - 2022-06-14
    CAPITAL SHORTBREAD LTD - 2020-01-29
    icon of address 142a Ferry Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    38,174 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Ground Floor, 5, University Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 92 - Director → ME
  • 26
    icon of address 142a Ferry Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -10,948 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 36 - Director → ME
  • 27
    MASUTES MEDIA LTD - 2021-05-12
    icon of address C/0 Masutes Group, 93 George Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,202 GBP2023-06-30
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 28
    icon of address 93 George Street Edinburgh, George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 74 - Director → ME
  • 29
    icon of address 93 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 73 - Director → ME
  • 30
    MASUTE PROPERTIES LIMITED - 2020-09-28
    icon of address 93 George Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -14,917 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
  • 31
    icon of address 93 George Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 93 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 72 - Director → ME
  • 33
    icon of address 142a Ferry Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -26,246 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 34
    icon of address 172a Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 79 Edward Avenue, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Serviced Offices, 17 Fowler Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,680 GBP2023-01-31
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 142a Ferry Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 38
    MYSTAYINN HOLDINGS LIMITED - 2023-11-20
    icon of address 142a Ferry Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    MYSTAYINN SHORTLETS LTD - 2023-11-03
    icon of address 17 Fowler Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 7 Brunswick Place, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 41
    icon of address 7 Brunswick Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 44 - Director → ME
  • 42
    icon of address 15 Burnham Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,868 GBP2023-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 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
  • 43
    icon of address 142a Ferry Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -31,139 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,272 GBP2024-02-29
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 45
    icon of address Shanzay And Masutes C/o Masutes Group, Gyleworks, 34 South Gyle Crescent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 46
    EXCELLENCY SHOPFRONTS LTD - 2016-01-15
    icon of address 54 New Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 99 - Director → ME
  • 47
    TRP CASH & CARY LTD - 2022-11-28
    SOLSON UK LIMITED - 2022-10-14
    icon of address Unit 12 Christopher Road, Southall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 85 - Director → ME
  • 48
    icon of address 142a Ferry Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 3 Halford Road, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,320 GBP2024-05-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 50
    icon of address 111 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 51
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,435 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address Cervantes House, 5-9 Headstone Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    159,496 GBP2024-03-31
    Officer
    icon of calendar 2008-02-06 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Unit G01 Ground Floor Cervantes House, 5-9 Headstone Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Hudson House, 8 Albany Street, Edinburgh, City Of Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,694 GBP2016-05-31
    Officer
    icon of calendar 2017-02-07 ~ 2017-04-10
    IIF 76 - Director → ME
  • 2
    icon of address 93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-11 ~ 2020-01-24
    IIF 102 - Director → ME
  • 3
    icon of address 6 Warriston Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ 2020-05-10
    IIF 43 - Director → ME
  • 4
    icon of address 52 Bath Road, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    30,270 GBP2025-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2025-02-26
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2025-02-26
    IIF 51 - Ownership of shares – 75% or more OE
  • 5
    icon of address 11 Kilmet Walk, Smethwick, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-10-04 ~ 2025-02-08
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GOLDSTAR INTERNATIONAL LIMITED - 2020-02-03
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ 2020-03-28
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ 2020-03-28
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    icon of address 19 St Peters Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-14 ~ 2020-02-07
    IIF 42 - Director → ME
  • 8
    icon of address 76 Church Street, Cowdenbeath, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-07-31
    Officer
    icon of calendar 2022-08-10 ~ 2022-12-19
    IIF 35 - Director → ME
  • 9
    LONDON COLLEGE OF COMPUTING AND MANAGEMENT SCIENCES UK LTD - 2010-06-11
    icon of address 348-350 Station Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ 2015-02-01
    IIF 89 - Director → ME
  • 10
    icon of address Unit G01 Ground Floor Cervantes House, 5-9 Headstone Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2013-11-27 ~ 2017-08-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-08-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% 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.