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 Rajinder Singh

    Related profiles found in government register
  • Mr Rajinder Singh
    British born in June 1978

    Resident in Scotland

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

      IIF 1
    • icon of address 16, Station Road, Mossblown, KA6 5DS, Scotland

      IIF 2
    • icon of address 8, Fullarton Place, Stevenston, KA20 3EH, Scotland

      IIF 3 IIF 4
  • Dr Rajinder Singh
    British born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2b, Montgomery Street, Tarbolton, KA5 5PR, Scotland

      IIF 5
  • Mr Rajinder Summel
    British born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Carters Place, Irvine, KA12 0BU, Scotland

      IIF 6
    • icon of address 6, Aspen Way, Perceton, Irvine, KA11 2GQ, Scotland

      IIF 7
  • Mr Rajinder Singh
    Indian born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Anglesey Road, Burton-on-trent, DE14 3PP, England

      IIF 8
    • icon of address 23, Fleet Road, Dartford, DA2 6JE, England

      IIF 9
    • icon of address 3, Blankney Close, Stenson Fields, Derby, DE24 3BJ, England

      IIF 10
  • Singh, Rajinder
    British business born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 72, Mariners View, Ardrossan, KA22 8AB, Scotland

      IIF 11
  • Singh, Rajinder
    British company director born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Station Road, Mossblown, KA6 5DS, Scotland

      IIF 12
    • icon of address 10-12, Fullarton Place, Stevenston, KA20 3EH, Scotland

      IIF 13
    • icon of address 8, Fullarton Place, Stevenston, KA20 3EH, Scotland

      IIF 14
  • Singh, Rajinder
    British director born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2b, Montgomery Street, Tarbolton, KA5 5PR, Scotland

      IIF 15
  • Singh, Rajinder
    British general manager born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Ardoch Crescent, Stevenston, Ayrshire, KA20 3PP

      IIF 16
  • Singh, Rajinder
    British manager born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2b, Montgomerie Street, Tarbolton, Mauchline, Ayrshire, KA5 5PR, Scotland

      IIF 17
  • Singh, Rajinder, Dr
    British none born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fairfield House, Bogend Toll, Symington, Ayrshire, KA1 5PL, Scotland

      IIF 18 IIF 19
  • Rajinder Singh
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Hillfoot Road, Ayr, South Ayrshire, KA7 3LB, United Kingdom

      IIF 20
  • Summel, Rajinder
    British director born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Carters Place, Irvine, KA12 0BU, Scotland

      IIF 21
  • Summel, Rajinder
    British gas engineer born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Aspen Way, Perceton, Irvine, KA11 2GQ, Scotland

      IIF 22
  • Singh, Rajinder
    Indian manager born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Milgarholm Avenue, Irvine, KA12 0EJ, United Kingdom

      IIF 23
  • Summel, Rajinder Singh
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Stanecastle Road, Irvine, KA11 1AE, Scotland

      IIF 24 IIF 25
  • Summel, Rajinder Singh
    British general manager born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

      IIF 26
  • Mr Rajinder Singh Summel
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Stanecastle Road, Irvine, KA11 1AE, Scotland

      IIF 27 IIF 28
  • Summel, Davinder Singh
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 A, Stanecastle Road, Irvine, KA11 1AE, Scotland

      IIF 29 IIF 30
    • icon of address 2, Stanecastle Road, Irvine, KA11 1AE, Scotland

      IIF 31 IIF 32
    • icon of address 2a, Stanecastle Road, Irvine, KA11 1AE, Scotland

      IIF 33
  • Summel, Davinder Singh
    British operations manager born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

      IIF 34
  • Mr Davinder Singh Summel
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 A, Stanecastle Road, Irvine, KA11 1AE, Scotland

      IIF 35 IIF 36
    • icon of address 2, Stanecastle Road, Irvine, KA11 1AE, Scotland

      IIF 37 IIF 38
    • icon of address 2a, Stanecastle Road, Irvine, KA11 1AE, Scotland

      IIF 39
  • Singh, Rajinder
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Hillfoot Road, Ayr, South Ayrshire, KA7 3LB, United Kingdom

      IIF 40
  • Singh, Rajinder
    Indian labourer born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Anglesey Road, Burton-on-trent, DE14 3PP, England

      IIF 41
  • Singh, Rajinder
    Indian self employed born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Fleet Road, Dartford, DA2 6JE, England

      IIF 42
    • icon of address 3, Blankney Close, Stenson Fields, Derby, DE24 3BJ, England

      IIF 43
  • Summel, Rajinder
    British restaurant manager born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Advantage Accounting (scotland) Limited, 11 Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 23 Fleet Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,514 GBP2024-03-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address 10 Piersland Place, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address 10 Piersland Place, Girdle Toll, Irvine, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2b Montgomery Street, Tarbolton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address 2 Stanecastle Road, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,094 GBP2023-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 148 Hillfoot Road, Ayr, South Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address 2b Montgomerie Street, Tarbolton, Mauchline, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-27 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 19 Anglesey Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    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
  • 9
    icon of address 17 Carters Place, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address 6 Aspen Way, Perceton, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ 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
  • 11
    icon of address 10-12 Fullarton Place, Stevenston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,131 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address 8 Fullarton Place, Stevenston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -9,972 GBP2023-02-28
    Person with significant control
    icon of calendar 2023-07-28 ~ 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
  • 13
    icon of address 2 Ardoch Crescent, Stevenston, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 2a Stanecastle Road, Irvine, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 44 - Director → ME
  • 15
    icon of address Klm, 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -198,201 GBP2018-06-30
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2012-10-01 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address 2 Stanecastle Road, Irvine, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    icon of address 2a Stanecastle Road, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    56,863 GBP2023-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Enterkine House Ka Accountancy, Annbank, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -33,642 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2023-04-22
    IIF 18 - Director → ME
  • 2
    icon of address 16 Station Road, Mossblown, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,134 GBP2025-02-28
    Officer
    icon of calendar 2020-02-26 ~ 2023-04-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2023-01-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address 2b Montgomerie Street, Tarbolton, Mauchline, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2012-10-23
    IIF 23 - Director → ME
  • 4
    icon of address 3 Blankney Close, Stenson Fields, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,174 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ 2025-03-09
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2025-03-09
    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
    IIF 10 - Right to appoint or remove directors OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    53,316 GBP2024-03-31
    Officer
    icon of calendar 2024-10-08 ~ 2025-03-05
    IIF 11 - Director → ME
  • 6
    icon of address 16 Station Road, Mossblown, Ayr
    Active Corporate (1 parent)
    Equity (Company account)
    -5,777 GBP2019-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2025-03-20
    IIF 19 - Director → ME
  • 7
    icon of address 8 Fullarton Place, Stevenston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -9,972 GBP2023-02-28
    Officer
    icon of calendar 2022-12-20 ~ 2024-09-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 2023-06-29
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 2a Stanecastle Road, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -868 GBP2022-02-28
    Officer
    icon of calendar 2018-09-24 ~ 2023-01-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2023-01-25
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    icon of address 2a Stanecastle Road, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    56,863 GBP2023-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2023-01-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2023-01-25
    IIF 28 - 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.