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 Malkeet Singh

    Related profiles found in government register
  • Mr Malkeet Singh
    British born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Dumbreck Road, Glasgow, G41 5LJ, Scotland

      IIF 1 IIF 2
    • icon of address 3, Dava Street, Glasgow, G51 2JA, United Kingdom

      IIF 3
    • icon of address 946, Argyle Street, Glasgow, G3 8YJ, Scotland

      IIF 4
    • icon of address C/o Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshire, G2 7DA

      IIF 5
    • icon of address C/o Leonard Curtis Recovery Limited, Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 6
  • Mr Malkeet Singh
    Scottish born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite A, 1-3 Scotland Street, Glasgow, G5 8LS, Scotland

      IIF 7
  • Mr Malkeet Singh
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Tilling Road, Bristol, BS10 5AQ, England

      IIF 8
  • Singh, Malkeet
    British company director born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 946, Argyle Street, Glasgow, G3 8YJ, Scotland

      IIF 9
  • Singh, Malkeet
    British consultant born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Dumbreck Road, Glasgow, G41 5LJ, Scotland

      IIF 10
  • Singh, Malkeet
    British director born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Dumbreck Road, Glasgow, G41 5LJ, United Kingdom

      IIF 11 IIF 12
    • icon of address C/o Leonard Curtis Recovery Limited, Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 13
  • Singh, Malkeet
    British restaurateur born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Sandyford Place, Glasgow, G3 7NG

      IIF 14
  • Malkeet Singh
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 15
  • Singh, Malkeet
    Scottish director born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite A, 1-3 Scotland Street, Glasgow, G5 8LS, Scotland

      IIF 16
  • Singh, Malkeet
    British plumber born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Tilling Road, Bristol, BS10 5AQ, England

      IIF 17
  • Singh, Malkeet
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Dumbreck Road, Glasgow, G41 5LJ, Scotland

      IIF 18
    • icon of address Pavilion 2, 3 Dava Street, Glasgow, G51 2JA, United Kingdom

      IIF 19
    • icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, G52 4NQ, Scotland

      IIF 20
  • Singh, Malkeet
    British restaurateur born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Dava Street, Glasgow, G51 2JA, United Kingdom

      IIF 21
    • icon of address Pavilion 2, 3, Dava Street, Glasgow, G51 2JA, United Kingdom

      IIF 22
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 23
  • Singh, Malkeet
    British director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, West Street, Bedminster, Bristol, BS3 3PD, United Kingdom

      IIF 24
  • Singh, Malkeet
    British plumbing and heating born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, West Street, Bedminster, Bristol, BS3 3PD, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 149 Elderslie Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -42,351 GBP2020-10-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 23 - Director → ME
  • 3
    COASTBANNER LIMITED - 2007-08-31
    icon of address C/o Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -166,628 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Glover Property Group The Promenade, Bishopston., Gloucester Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    567 GBP2020-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,152 GBP2023-02-28
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address 18 Bavelaw Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    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
  • 7
    icon of address C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,184 GBP2015-11-30
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 141 West Street, Bedminster, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Pavilion 2 3 Dava Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 17 Tilling Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ 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
  • 11
    icon of address 946 Argyle Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address Burgoyne Carey Chartered Accountants Pavillion 2, 3 Dava Street, Broomloan Road, Glasgow, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2013-07-22 ~ now
    IIF 11 - Director → ME
Ceased 5
  • 1
    COASTBANNER LIMITED - 2007-08-31
    icon of address C/o Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -166,628 GBP2017-03-31
    Officer
    icon of calendar 2014-01-31 ~ 2016-11-21
    IIF 18 - Director → ME
  • 2
    MSN NETWORKING CONSULTANTS LTD - 2013-12-02
    icon of address Burgoyne Carey, Pavilion 2 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -18,379 GBP2023-07-31
    Officer
    icon of calendar 2013-07-08 ~ 2020-06-29
    IIF 12 - Director → ME
  • 3
    icon of address 2 Byres Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,918 GBP2020-08-31
    Officer
    icon of calendar 2015-08-13 ~ 2017-08-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2017-08-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Burgoyne Carey Pavilion2, 3 Dava Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2012-08-30 ~ 2023-04-06
    IIF 14 - Director → ME
  • 5
    icon of address C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2017-03-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-04
    IIF 1 - 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.