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 Inderjit Singh

    Related profiles found in government register
  • Mr Inderjit Singh
    British born in September 2017

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115, Bath Street, Javid House, Glasgow, G2 2SZ, Scotland

      IIF 1
  • Mr Inderjit Singh
    British born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Inderjit
    British born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Inderjit
    British company director born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 30
    • icon of address 601, Duke Street, Glasgow, G31 1PZ

      IIF 31
    • icon of address Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 32 IIF 33 IIF 34
    • icon of address Javid, House, 115 Bath Street, Glasgow, G2 2SZ

      IIF 37 IIF 38
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 39 IIF 40
    • icon of address Javid House, 115 Bath Street, Javid House, Glasgow, G2 2SZ, Scotland

      IIF 41
    • icon of address Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB

      IIF 42
  • Singh, Inderjit
    British director born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Lethington Road, Whitecraigs, Glasgow, G46 6TA, United Kingdom

      IIF 43
    • icon of address 40, Calderpark Road, Uddingston, Glasgow, G71 7RH, Scotland

      IIF 44
    • icon of address 55, Morag Riva Court, Glasgow, G71 7BF, Scotland

      IIF 45
    • icon of address 601, Duke Street, Glasgow, G31 1PZ, Scotland

      IIF 46 IIF 47 IIF 48
    • icon of address 601, Duke Street, Glasgow, G31 1PZ, United Kingdom

      IIF 49
    • icon of address Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 50
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 51 IIF 52 IIF 53
    • icon of address Javid House, 115 Bath Street, Javid House, Glasgow, G2 2SZ, Scotland

      IIF 59
    • icon of address 55, Morag Riva Court, Uddingston, G71 7BF, Scotland

      IIF 60
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ now
    IIF 50 - Director → ME
  • 2
    ROY HOLDINGS LTD - 2019-10-15
    MR MRS BILLIONAIRES LTD - 2019-10-11
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -509,384 GBP2015-03-31
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 15 - Has significant influence or controlOE
  • 6
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 19 - Has significant influence or controlOE
  • 7
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 20 - Has significant influence or controlOE
  • 8
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee, Angus
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 18 - Has significant influence or controlOE
  • 9
    icon of address C/o: Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 16 - Has significant influence or controlOE
  • 10
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 11
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 12
    icon of address Silverwells House, 114 Cadzow Street, Hamilton, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 43 - Director → ME
  • 13
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-03-07 ~ now
    IIF 30 - Director → ME
  • 14
    BISH HOLDINGS LTD - 2019-10-15
    MR MRS TRILLIONAIRES LTD - 2019-10-11
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-08 ~ 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
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address Javid House, 115 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 17
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 18
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 19
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 40 - Director → ME
  • 20
    icon of address Javid House 115 Bath Street, Javid House, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 21
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 22
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 13 - Has significant influence or controlOE
  • 23
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 24
    icon of address Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 42 - Director → ME
  • 25
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 54 - Director → ME
  • 26
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 27
    icon of address Second Floor, Excel House, 30 Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 55 - Director → ME
  • 28
    icon of address Javid House, 115 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 38 - Director → ME
Ceased 12
  • 1
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ 2015-11-09
    IIF 52 - Director → ME
  • 2
    ROY HOLDINGS LTD - 2019-10-15
    MR MRS BILLIONAIRES LTD - 2019-10-11
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-08 ~ 2019-09-18
    IIF 47 - Director → ME
  • 3
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-09-30
    Officer
    icon of calendar 2018-09-19 ~ 2019-09-18
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2019-11-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ 2015-11-09
    IIF 44 - Director → ME
  • 5
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2025-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2019-09-12
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2020-01-03
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BISH HOLDINGS LTD - 2019-10-15
    MR MRS TRILLIONAIRES LTD - 2019-10-11
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-08 ~ 2019-09-18
    IIF 48 - Director → ME
  • 7
    icon of address 227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -52,850 GBP2017-05-31
    Officer
    icon of calendar 2012-05-09 ~ 2015-01-22
    IIF 60 - Director → ME
    icon of calendar 2017-08-10 ~ 2019-09-18
    IIF 31 - Director → ME
    icon of calendar 2015-05-01 ~ 2017-06-07
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2019-09-18
    IIF 7 - Has significant influence or control OE
  • 8
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-24 ~ 2015-11-09
    IIF 45 - Director → ME
  • 9
    icon of address Javid House 115 Bath Street, Javid House, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ 2016-05-18
    IIF 41 - Director → ME
  • 10
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-05 ~ 2017-09-08
    IIF 1 - Has significant influence or control OE
  • 11
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-05-21
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-06-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.