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

Atwal, Harjinder

    Related profiles found in government register
  • Atwal, Harjinder

    Registered addresses and corresponding companies
    • icon of address 108/1, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 1
  • Atwal, Narinder

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 2
    • icon of address 108/1, George Street, Edinburgh, EH2 4LH

      IIF 3
  • Atwal, Harjinder Singh

    Registered addresses and corresponding companies
  • Atwal, Narinder Singh

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 7
    • icon of address 108/1 George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Atwal, Hajrinder
    British

    Registered addresses and corresponding companies
    • icon of address 10, York Place, Edinburgh, EH1 3EP

      IIF 11
  • Atwal, Harjinder Singh
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 2, 76 Great King Street, Edinburgh, Scotland, EH3 6QU, United Kingdom

      IIF 12
  • Atwal, Harjinder Singh
    British manager

    Registered addresses and corresponding companies
    • icon of address 108/1, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 13
  • Atwal, Narinder Singh
    British

    Registered addresses and corresponding companies
    • icon of address 108/1, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 14 IIF 15
    • icon of address 7, Pinegrove Gardens, Edinburgh, EH4 8DA

      IIF 16
    • icon of address 98, Inverleith Place, Edinburgh, EH3 5PA, Scotland

      IIF 17
  • Atwal, Narinder Singh
    British secretary

    Registered addresses and corresponding companies
    • icon of address 8a, Moray Place, Edinburgh, EH3 6DS, Scotland

      IIF 18
  • Atwal, Harjinder Singh
    born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 108/1, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 19
  • Atwal, Gurinder
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 139-141 Mare Street, London, E8 3RH, United Kingdom

      IIF 20
  • Atwal, Gurinder
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, Singlewell Road, Gravesend, Kent, England

      IIF 21
  • Atwal, Narinder Singh
    born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 108/1, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 22 IIF 23
  • Atwal, Harjinder Singh
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108/1, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 24
  • Atwal, Harjinder Singh
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Atwal, Narinder Singh
    British business agent born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Elgar Crescent, Pensnett, West Midlands, DY5 4JJ

      IIF 41
  • Atwal, Narinder Singh
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Elgar Crescent, Pensnett, Dudley, DY5 4JJ, United Kingdom

      IIF 42
  • Atwal, Gurinder Singh
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, Singlewell Road, Gravesend, DA11 7RE, England

      IIF 43
  • Atwal, Gurinder Singh
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Atwal, Narinder Singh
    British director born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, England

      IIF 53 IIF 54 IIF 55
  • Atwal, Narinder Singh
    British director born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Atwal, Narinder Singh
    British manager born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 108/1, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 73 IIF 74
  • Atwal, Narinder Singh
    British none born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, York Place, Edinburgh, EH1 3EP

      IIF 75
    • icon of address 108/1, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 76
  • Atwal, Harjinder Singh
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Atwal, Harjinder Singh
    British manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2f, 76, Great King Street, Edinburgh, EH3 6QU, United Kingdom

      IIF 96
  • Atwal, Harjinder Singh
    British none born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108/1, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 97 IIF 98
  • Mr Harjinder Atwal
    British born in January 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 108, George Street, Edinburgh, EH2 4LH

      IIF 99
  • Mr Harjinder Atwal
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Atwal, Narinder Singh
    British none born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Ampleforth Drive, Willenhall, West Midlands, WV13 2LG, United Kingdom

      IIF 109
  • Atwal, Narinder Singh
    British recruitment manager born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 110
  • Atwal, Narinder Singh
    British vehicle technician born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Ampleforth Drive, Willenhall, West Midlands, WV13 2LG, England

      IIF 111
  • Atwal, Gurinder Singh
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67-69, Sturry Road, Canterbury, Kent, CT1 1BU, England

      IIF 112
  • Atwal, Gurinder Singh
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185 Marling Way, Gravesend, Kent, DA12 4RF

      IIF 113 IIF 114
    • icon of address 234, Singlewell Road, Gravesend, Kent, DA11 7RE, England

      IIF 115
    • icon of address 34-36, Perry Street, Northfleet, Gravesend, Kent, DA11 8RE, England

      IIF 116
  • Atwal, Narinder Singh
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Atwal, Narinder Singh
    British none born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108/1 George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 122
  • Harjinder Atwal
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 108 George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 123 IIF 124
  • Harjinder Singh Atwal
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 108, George Street, Edinburgh, EH2 4LH

      IIF 125
    • icon of address 108/1, George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 126
    • icon of address First Floor, 108 George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 127
  • Mr Gurinder Singh Atwal
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Narinder Singh Atwal
    British born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Harjinder Atwal Atwal
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 108/1 George Street, Edinburgh, EH2 4LH

      IIF 158
  • Mr Harjinder Singh Atwal
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Narinder Singh Atwal
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, England

      IIF 177
  • Mr Narinder Singh Atwal
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 108/1, George Street, Edinburgh, EH2 4LH

      IIF 178
  • Mr Narinder Singh Atwal
    British born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Gurinder Singh Atwal
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Singlewell Road, Gravesend, Kent, DA11 7RE, England

      IIF 181
  • Mr Harjinder Singh Atwal
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108/1 George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 182
child relation
Offspring entities and appointments
Active 61
  • 1
    INV (EDINBURGH) LIMITED - 2023-08-22
    icon of address 108/1 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    28,903 GBP2023-12-31
    Officer
    icon of calendar 2011-10-13 ~ now
    IIF 26 - Director → ME
  • 2
    AAIP LIMITED - 2020-06-25
    icon of address 234 Singlewell Road, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    R&A FITNESS LIMITED - 2016-02-12
    icon of address 113 Gore Road, Burnham, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-30
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 234 Singlewell Road, Gravesend, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    142,900 GBP2024-05-31
    Officer
    icon of calendar 2009-06-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PAPA JOHN'S DITTON LIMITED - 2024-03-28
    icon of address 234 Singlewell Road, Gravesend, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 234 Singlewell Road, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,043 GBP2024-02-29
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DUDLEY SELECT & SAVE PO LIMITED - 2006-08-31
    icon of address 257 Hagley Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-10 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address 69 Ampleforth Drive, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 111 - Director → ME
  • 9
    icon of address 234 Singlewell Road, Gravesend, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,231 GBP2024-05-31
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 234 Singlewell Road, Gravesend, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,126 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 133 - Has significant influence or controlOE
  • 11
    icon of address Unit 1 Mid Kent Shopping Centre, Castle Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,965 GBP2024-04-27
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 138 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 234 Singlewell Road, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    71,538 GBP2023-07-31
    Officer
    icon of calendar 2013-05-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 234 Singlewell Road, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    101,128 GBP2023-12-31
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    GS (BATHGATE) LTD - 2024-03-19
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 33 - Director → ME
  • 15
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 84 - Director → ME
    IIF 117 - Director → ME
  • 16
    icon of address First Floor, 108 George Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,547 GBP2024-12-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 38 - Director → ME
  • 17
    icon of address C/o Melbarry Accountants, 30/5 Hardengreen Industrial Estate, Dalkeith, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -186,862 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Right to appoint or remove directorsOE
  • 18
    icon of address 234 Singlewell Road, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2011-11-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 20
    FK (EDINBURGH) LTD LTD - 2016-06-30
    SK (EDINBURGH) LTD - 2016-05-03
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 86 - Director → ME
    IIF 118 - Director → ME
  • 21
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 92 - Director → ME
    IIF 122 - Director → ME
  • 22
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    667,089 GBP2024-03-31
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 87 - Director → ME
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,070,736 GBP2024-03-31
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 22 - LLP Designated Member → ME
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 168 - Right to surplus assets - More than 25% but not more than 50%OE
    icon of calendar 2019-01-01 ~ now
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address First Floor, 108 George Street, Edinburgh, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    124,482 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address First Floor, 108 George Street, Edinburgh, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -41,945 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75%OE
    icon of calendar 2018-05-01 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    2,713,041 GBP2024-03-31
    Officer
    icon of calendar 2009-08-27 ~ now
    IIF 25 - Director → ME
    icon of calendar 2022-08-01 ~ now
    IIF 56 - Director → ME
    icon of calendar 2009-08-27 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    1,360,711 GBP2024-05-31
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 90 - Director → ME
    IIF 119 - Director → ME
    icon of calendar 2014-04-15 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address First Floor, 108 George Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    196,680 GBP2024-12-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 29
    JARS PUDDINS & CO LTD - 2024-03-25
    icon of address First Floor, 108 George Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -81,949 GBP2024-12-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 37 - Director → ME
  • 30
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 28 - Director → ME
    IIF 61 - Director → ME
  • 31
    icon of address 108/1 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 108/1 George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2011-10-12 ~ dissolved
    IIF 15 - Secretary → ME
  • 33
    MCA SUBWAY (SCOTLAND) LTD. - 2011-02-23
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    86,395 GBP2024-03-31
    Officer
    icon of calendar 2011-01-18 ~ now
    IIF 98 - Director → ME
    IIF 76 - Director → ME
    icon of calendar 2011-01-18 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 10 York Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ dissolved
    IIF 77 - Director → ME
    IIF 67 - Director → ME
    icon of calendar 2006-02-02 ~ dissolved
    IIF 16 - Secretary → ME
  • 35
    icon of address First Floor, 108 George Street, Edinburgh, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -301,312 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-03-14 ~ now
    IIF 152 - Ownership of shares – More than 50% but less than 75%OE
    IIF 152 - Ownership of voting rights - More than 50% but less than 75%OE
  • 36
    icon of address First Floor, 108 George Street, Edinburgh, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -518,338 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 50% but less than 75%OE
    IIF 154 - Ownership of voting rights - More than 50% but less than 75%OE
  • 37
    icon of address 59 Kinfauns Drive, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -114,050 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,810 GBP2023-11-30
    Officer
    icon of calendar 2019-03-16 ~ now
    IIF 109 - Director → ME
    icon of calendar 2017-09-08 ~ now
    IIF 7 - Secretary → ME
  • 39
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,992 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 40
    icon of address C/o Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -724,028 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 108 George Street, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -378,068 GBP2024-03-31
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    TC (EDINBURGH) LIMITED - 2012-08-28
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-05-25 ~ now
    IIF 81 - Director → ME
    icon of calendar 2011-05-25 ~ now
    IIF 14 - Secretary → ME
  • 43
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 121 - Director → ME
  • 44
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 54 - Director → ME
  • 45
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 53 - Director → ME
  • 46
    FS EDINBURGH LTD - 2016-01-21
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 91 - Director → ME
    icon of calendar 2015-12-02 ~ now
    IIF 10 - Secretary → ME
  • 47
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 30 - Director → ME
    IIF 62 - Director → ME
  • 48
    DA 796 LTD - 2024-05-24
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 93 - Director → ME
  • 49
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 108/1 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 88 - Director → ME
    IIF 60 - Director → ME
    icon of calendar 2014-03-25 ~ dissolved
    IIF 6 - Secretary → ME
  • 51
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 85 - Director → ME
    IIF 120 - Director → ME
  • 52
    SGSC LTD.
    - now
    BARNCARE LIMITED - 2011-02-08
    icon of address 108/1 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 79 - Director → ME
    IIF 58 - Director → ME
  • 53
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 83 - Director → ME
    icon of calendar 2015-11-01 ~ now
    IIF 3 - Secretary → ME
  • 54
    icon of address 108/1 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    IIF 23 - LLP Designated Member → ME
  • 55
    JD (ABERDEEN) LTD - 2023-11-22
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 31 - Director → ME
  • 56
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,632 GBP2024-01-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 110 - Director → ME
    icon of calendar 2020-02-21 ~ now
    IIF 2 - Secretary → ME
  • 57
    icon of address First Floor, 108 George Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,062 GBP2024-12-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 39 - Director → ME
  • 58
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 80 - Director → ME
  • 59
    5US (ABERDEEN) LTD. - 2024-03-25
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-11-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 60
    Company number SC246531
    Non-active corporate
    Officer
    icon of calendar 2003-03-26 ~ now
    IIF 69 - Director → ME
  • 61
    Company number SC248273
    Non-active corporate
    Officer
    icon of calendar 2003-04-24 ~ now
    IIF 66 - Director → ME
Ceased 30
  • 1
    INV (EDINBURGH) LIMITED - 2023-08-22
    icon of address 108/1 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    28,903 GBP2023-12-31
    Officer
    icon of calendar 2011-05-16 ~ 2011-10-13
    IIF 75 - Director → ME
    icon of calendar 2011-05-16 ~ 2011-10-13
    IIF 11 - Secretary → ME
    icon of calendar 2011-10-13 ~ 2023-08-01
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-08-01
    IIF 107 - Ownership of shares – 75% or more OE
  • 2
    GS (BATHGATE) LTD - 2024-03-19
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-10-27 ~ 2024-03-18
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2019-04-09
    IIF 159 - Ownership of shares – More than 50% but less than 75% OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 67-69 Sturry Road, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,661 GBP2024-08-28
    Officer
    icon of calendar 2016-08-04 ~ 2023-09-01
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2023-09-01
    IIF 181 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-04-01
    IIF 104 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-01-01 ~ 2018-04-01
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Doshi & Co 1st Floor, Windosr House, 1270 London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2012-05-01
    IIF 42 - Director → ME
  • 6
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-04-01 ~ 2006-09-07
    IIF 114 - Director → ME
  • 7
    FK (EDINBURGH) LTD LTD - 2016-06-30
    SK (EDINBURGH) LTD - 2016-05-03
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-04-01
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-06-01 ~ 2018-04-01
    IIF 147 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address First Floor, 108 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 171 - Ownership of shares – More than 50% but less than 75% OE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-25 ~ 2018-09-01
    IIF 89 - Director → ME
    IIF 64 - Director → ME
    icon of calendar 2014-03-25 ~ 2018-09-01
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-09-01
    IIF 158 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address First Floor, 108 George Street, Edinburgh, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -236,833 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-01 ~ 2019-01-01
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-10
    IIF 105 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-07-01 ~ 2019-04-10
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 59 Kinfauns Drive, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -114,050 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2024-06-19
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2024-06-19
    IIF 157 - Ownership of shares – More than 50% but less than 75% OE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    icon of address 72 Wembley Park Drive, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -518,112 GBP2024-01-31
    Officer
    icon of calendar 2018-09-25 ~ 2019-06-18
    IIF 20 - Director → ME
    icon of calendar 2017-11-15 ~ 2018-09-24
    IIF 21 - Director → ME
  • 14
    icon of address 234 Singlewell Road, Gravesend, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2010-02-25
    IIF 113 - Director → ME
  • 15
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,992 GBP2023-12-31
    Officer
    icon of calendar 2015-06-29 ~ 2020-01-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-01-01
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address C/o Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -724,028 GBP2019-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2021-05-17
    IIF 94 - Director → ME
  • 17
    icon of address 108 George Street, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -378,068 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-15 ~ 2018-01-01
    IIF 99 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    TC (EDINBURGH) LIMITED - 2012-08-28
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 101 - Ownership of shares – 75% or more OE
  • 19
    LANIS LIMITED - 2020-03-10
    icon of address 34-36 Perry Street, Northfleet, Gravesend, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,560 GBP2023-12-31
    Officer
    icon of calendar 2012-01-26 ~ 2013-06-01
    IIF 116 - Director → ME
  • 20
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-07-01 ~ 2018-11-01
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 151 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    DA 796 LTD - 2024-05-24
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-01-21 ~ 2024-05-10
    IIF 9 - Secretary → ME
  • 22
    icon of address 108/1 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-04-01
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-01-01 ~ 2019-04-01
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SGSC LTD.
    - now
    BARNCARE LIMITED - 2011-02-08
    icon of address 108/1 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-01-01 ~ 2019-04-01
    IIF 139 - Ownership of shares – 75% or more OE
  • 24
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-01 ~ 2019-04-09
    IIF 166 - Ownership of shares – More than 50% but less than 75% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SUBWAY SCOTLAND LTD. - 2010-02-15
    SUB CITY RESTAURANTS LTD. - 2001-06-12
    SUBCITY RESTAURANTS LTD. - 2000-03-22
    icon of address 108/1 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-26 ~ 2010-02-02
    IIF 96 - Director → ME
    icon of calendar 1999-10-26 ~ 2017-11-02
    IIF 74 - Director → ME
    icon of calendar 1999-10-26 ~ 2017-11-01
    IIF 13 - Secretary → ME
  • 26
    icon of address 6 Chapelton Avenue, Bearsden, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    47,725 GBP2024-03-31
    Officer
    icon of calendar 2012-05-07 ~ 2024-04-10
    IIF 97 - Director → ME
    icon of calendar 2012-07-27 ~ 2024-03-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2024-04-10
    IIF 161 - Ownership of shares – 75% or more OE
  • 27
    JD (ABERDEEN) LTD - 2023-11-22
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-06-01 ~ 2023-11-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-10
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-06-01 ~ 2023-11-01
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-01 ~ 2019-04-01
    IIF 165 - Ownership of shares – 75% or more OE
  • 29
    SUBWAY W.S. LTD. - 2010-02-15
    icon of address Suite 9 5 West Victoria Dock Road, River Court, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,578 GBP2020-03-31
    Officer
    icon of calendar 2003-06-24 ~ 2010-09-29
    IIF 95 - Director → ME
    IIF 68 - Director → ME
    icon of calendar 2003-06-24 ~ 2010-09-29
    IIF 12 - Secretary → ME
  • 30
    5US (ABERDEEN) LTD. - 2024-03-25
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2024-03-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2019-04-01
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 50% but less than 75% 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.