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 Amarjit Singh

    Related profiles found in government register
  • Mr Amarjit Singh
    British born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, North Urquhart Place, Dunfermline, KY12 9FE, Scotland

      IIF 1
    • icon of address 1, Stenhouse Mill Crescent, Edinburgh, EH11 3LP, Scotland

      IIF 2
    • icon of address 142a, Ferry Road, Edinburgh, EH6 4NX, Scotland

      IIF 3
    • icon of address 2, Tobias Street, Edinburgh, EH16 4WG, Scotland

      IIF 4 IIF 5
    • icon of address 2, Tobias Street, Edinburgh, EH16 4WG, United Kingdom

      IIF 6
    • icon of address 25-26, Elm Row, Leith Walk, Edinburgh, EH7 4AH, Scotland

      IIF 7
    • icon of address 8, Aspen Road, Edinburgh, EH16 4WQ, Scotland

      IIF 8 IIF 9 IIF 10
  • Singh, Amarjit
    British born in April 1989

    Resident in Scotland

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

      IIF 11
    • icon of address 2, Tobias Street, Edinburgh, EH16 4WG, Scotland

      IIF 12
    • icon of address 2, Tobias Street, Edinburgh, EH16 4WG, United Kingdom

      IIF 13
    • icon of address 25-26, Elm Row, Leith Walk, Edinburgh, EH7 4AH, Scotland

      IIF 14
    • icon of address 8, Aspen Road, Edinburgh, EH16 4WQ, Scotland

      IIF 15 IIF 16
  • Singh, Amarjit
    British chef born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Aspen Road, Edinburgh, EH16 4WQ, Scotland

      IIF 17
  • Singh, Amarjit
    British director born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Stenhouse Mill Crescent, Edinburgh, EH11 3LP, Scotland

      IIF 18
    • icon of address 2, Tobias Street, Edinburgh, EH16 4WG, Scotland

      IIF 19
  • Singh, Amarjit
    British manager born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, St. Margaret Street, Dunfermline, KY12 7PE, Scotland

      IIF 20
  • Mr Manjit Singh
    Indian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 865, Longbridge Road, Dagenham, RM8 2BX, England

      IIF 21
  • Mr Manjit Singh
    Indian born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Richmond Road, Ilford, IG1 1JU, England

      IIF 22
  • Mr Manjit Singh
    French born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Willingdon Road, London, N22 6SE, England

      IIF 23 IIF 24
  • Mr Manjit Singh
    Indian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Francis Avenue, Ilford, IG1 1TS, England

      IIF 25
  • Mr Manjit Singh
    Indian born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Credon Road, London, E13 9BS, England

      IIF 26
  • Mr Manjit Singh
    Indian born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Carlton Avenue, Hayes, UB3 4AD, United Kingdom

      IIF 27
  • Singh, Manjit
    Indian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 865, Longbridge Road, Dagenham, RM8 2BX, England

      IIF 28
  • Singh, Manjit
    Indian born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Richmond Road, Ilford, IG1 1JU, England

      IIF 29
  • Singh, Manjit
    French born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Willingdon Road, London, N22 6SE, England

      IIF 30 IIF 31
  • Singh, Manjit
    French restaurateur born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Willingdon Road, London, N22 6SE, England

      IIF 32
  • Singh, Manjit
    Indian director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Francis Avenue, Ilford, IG1 1TS, England

      IIF 33
  • Singh, Manjit
    Indian director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Keith Road, Hayes, Middlesex, UB3 4HP, United Kingdom

      IIF 34
  • Singh, Manjit
    Indian director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Florence Road, Southall, Middlesex, UB2 5HX, United Kingdom

      IIF 35
  • Singh, Manjit
    Indian company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Credon Road, London, E13 9BS, England

      IIF 36
  • Singh, Manjit
    Indian director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Carlton Avenue, Hayes, UB3 4AD, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 8 Aspen Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Tobias Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,599 GBP2024-10-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Aspen Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address 865 Longbridge Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 25-26 Elm Row, Leith Walk, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 53 Keith Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address 103 Willingdon Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,588 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    icon of address 85 Florence Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 55 Credon Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,462 GBP2020-06-30
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    icon of address 117 Richmond Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    icon of address 9 Francis Avenue, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,961 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 12 Carlton Avenue, Hayes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    272 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 142a Ferry Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    icon of address 2 Tobias Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    MANJIT SCOT LTD - 2022-04-11
    icon of address 8 Aspen Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,182 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 103 Willingdon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Office 7 Lumina Business Centre 32 Lumina Way, Lumina Park, Enfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,692 GBP2024-04-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 31 - Director → ME
  • 18
    PAT VAL COFFEE LTD - 2025-04-25
    icon of address 142a Ferry Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 2 Tobias Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    31,203 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ 2025-01-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ 2025-01-09
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    @SAPLUMBING LTD - 2022-10-25
    icon of address 42 Main Street, Kirkliston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    25,354 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2021-06-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2021-06-09
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 25-26 Elm Row, Leith Walk, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-10-10
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 9 Francis Avenue, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,961 GBP2024-02-29
    Officer
    icon of calendar 2019-02-04 ~ 2020-04-13
    IIF 33 - Director → ME
  • 5
    icon of address 12 Carlton Avenue, Hayes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    272 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ 2022-06-14
    IIF 37 - Director → ME
  • 6
    icon of address 142a Ferry Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-06-03 ~ 2024-06-25
    IIF 18 - Director → ME

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.