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

Singh, Rajbir

    Related profiles found in government register
  • Singh, Rajbir
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Heathfield Road, Ayr, KA8 9DU, Scotland

      IIF 1
    • icon of address 27 Ingram Street, 27 Ingram Street, Glasgow, G1 1HA, Scotland

      IIF 2
    • icon of address Rockmount, Springfield Road, Barrhead, Glasgow, G78 2SG, Scotland

      IIF 3
    • icon of address Rockmount, Springfield Road, Barrhead, Glasgow, G78 2SG, United Kingdom

      IIF 4
    • icon of address Unit 27, 30 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 5
    • icon of address 1, Espedair Street, Paisley, Renfrewshire, PA2 6NT, Scotland

      IIF 6
  • Singh, Rajbir
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rockmount, Springfield Road, Barrhead, G78 2SG, Scotland

      IIF 7
    • icon of address 1 Rockmount, Springfield Road, Glasgow, G78 2SG, Scotland

      IIF 8
    • icon of address 4, Woodside Place, Charing Cross, Glasgow, G3 7QF, Scotland

      IIF 9
    • icon of address Rockmount, Springfield Road, Barrhead, Glasgow, G78 2SG, Scotland

      IIF 10
    • icon of address Rockmount, Springfield Road, Barrhead, Glasgow, G78 2SG, United Kingdom

      IIF 11
    • icon of address Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 12
    • icon of address Unit 27, 30 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 13
  • Singh, Rajbir
    British manager born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rockmount, Springfield Road, Barrhead, Lanarkshire, G78 2SG

      IIF 14
  • Singh, Rajbir
    British company director born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Macdowall Street, Suite 3.1, Paisley, PA3 2NB, Scotland

      IIF 15 IIF 16
  • Singh, Rajbir
    British commercial director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Hamilton Street, Saltcoats, KA21 5DS, Scotland

      IIF 17
  • Singh, Rajbir
    British company director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Glen Farrar Way, Kilmarnock, KA2 0LP, Scotland

      IIF 18
  • Singh, Rajbir
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rockmount, Springfield Road, Barrhead, G78 2SG, Scotland

      IIF 19
    • icon of address Ingliston Estate, Old Greenock Road, Bishopton, Renfrewshire, PA7 5PA, United Kingdom

      IIF 20
    • icon of address 586, Glasgow Road, Clydebank, G81 3NH, Scotland

      IIF 21
    • icon of address 5/7, Links Road, Prestwick, KA9 1QG, Scotland

      IIF 22
  • Mr Rajbir Singh
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rockmount, Springfield Road, Barrhead, G78 2SG, Scotland

      IIF 23
    • icon of address 4, Crookston Road, Glasgow, G52 3QG, Scotland

      IIF 24
    • icon of address 4, Woodside Place, Charing Cross, Glasgow, G3 7QF, Scotland

      IIF 25
    • icon of address Rockmount, Springfield Road, Barrhead, Glasgow, G78 2SG, United Kingdom

      IIF 26
    • icon of address Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 27
    • icon of address Unit 27, 30 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 28
  • Singh, Rajbir
    British

    Registered addresses and corresponding companies
    • icon of address Rockmount, Springfield Road, Barrhead, Lanarkshire, G78 2SG

      IIF 29
  • Singh, Rajbir
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Ardoch Crescent, Stevenston, KA20 3PP, Scotland

      IIF 30
  • Singh, Rajbir
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Burnbrae Drive, Irvine, KA11 2DX, United Kingdom

      IIF 31
    • icon of address Black Bull Hotel, 2b, Montgomerie Street, Tarbolton, Mauchline, Ayrshire, KA5 5PR, Scotland

      IIF 32
  • Singh, Rajbir
    British manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Burnbrae Drive, Irvine, Ayrshire, KA11 2DX

      IIF 33 IIF 34
    • icon of address 2, Ardoch Crescent, Stevenston, Ayrshire, KA20 3PP, Scotland

      IIF 35
  • Singh, Rajbir
    British none born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fullarton Place, Stevenston, Ayrshire, KA20 3EH, Scotland

      IIF 36
  • Singh, Rajbir
    British shop manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Burnbrae Drive, Irvine, Irvine, Ayrshire, KA11 2DX, United Kingdom

      IIF 37
  • Mr Rajbir Singh
    British born in April 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 27, 30 Edison Street, Hillington Industrial Estate, Glasgow, G52 4JW, Scotland

      IIF 38
  • Mr Rajbir Singh
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Hamilton Street, Saltcoats, KA21 5DS, Scotland

      IIF 39
  • Mr Rajbir Singh
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rockmount, Springfield Road, Barrhead, G78 2SG, Scotland

      IIF 40
    • icon of address 586, Glasgow Road, Clydebank, G81 3NH, Scotland

      IIF 41
  • Mr Rajbir Singh
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11th Floor, Room 1110, Clockwise Offices, Savoy Tower, 77 Renfrew Street, Glasgow, G2 3BZ

      IIF 42
    • icon of address 1, Burnbrae Drive, Irvine, KA11 2DX, Scotland

      IIF 43
    • icon of address Black Bull Hotel, 2b, Montgomerie Street, Mauchline, KA5 5PR, Scotland

      IIF 44
    • icon of address 2-4, Ardoch Crescent, Stevenston, KA20 3PP, Scotland

      IIF 45
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 2b Montgomerie Street, Tarbolton, Mauchline, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 34 - Director → ME
  • 2
    NES PAISLEY LTD - 2019-02-04
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,761 GBP2019-08-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    PRIX INVESTMENTS LTD - 2019-03-22
    icon of address Rockmount Springfield Road, Barrhead, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44 GBP2020-05-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Espedair Street, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 1 Macdowall Street, Suite 3.1, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    155,403 GBP2024-04-30
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 1 Macdowall Street, Suite 3.1, Paisley, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    75,975 GBP2024-01-31
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 16 - Director → ME
  • 7
    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 2015-03-03 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address 46 Milgarholm Avenue, Irvine, Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address 1 Macdowall Street, Suite 3.1, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -96,592 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5/7 Links Road, Prestwick
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 23 Nelson Mandela Place, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 14 Hamilton Street, Saltcoats, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    icon of address Black Bull Hotel, 2b Montgomerie Street, Tarbolton, Mauchline, Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    42,172 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    icon of address 2 Ardoch Crescent, Stevenston, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address 11th Floor, Room 1110 Clockwise Offices, Savoy Tower, 77 Renfrew Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2-4 Ardoch Crescent, Stevenston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,417 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit A2 Rowallan Business Park, South Craig Avenue, Kilmarnock, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    17,379 GBP2024-02-28
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 18 - Director → ME
Ceased 13
  • 1
    icon of address 27 Ingram Street 27 Ingram Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-09-03 ~ 2020-09-14
    IIF 2 - Director → ME
  • 2
    icon of address 586 Glasgow Road, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2016-04-14
    IIF 20 - Director → ME
  • 3
    CAFFE MONZA PARTICK LTD - 2020-05-29
    CAFFE MONZA LTD - 2017-09-05
    icon of address 71 Kilbowie Road, Clydebank, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -106,462 GBP2023-10-31
    Officer
    icon of calendar 2020-09-03 ~ 2020-09-14
    IIF 5 - Director → ME
  • 4
    NES PAISLEY LTD - 2019-02-04
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,761 GBP2019-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-01-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-01-21
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    LUPO RESIDENTIAL LTD - 2019-12-06
    icon of address 1 Macdowall Street, Suite 3.1, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    58,276 GBP2024-06-30
    Officer
    icon of calendar 2020-09-03 ~ 2020-09-14
    IIF 4 - Director → ME
    icon of calendar 2019-06-18 ~ 2019-11-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2019-11-29
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-09-10 ~ 2020-09-17
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 6
    icon of address 67 Heathfield Road, Ayr
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ 2014-12-31
    IIF 1 - Director → ME
  • 7
    icon of address 1 Macdowall Street, Suite 3.1, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2019-12-02
    IIF 8 - Director → ME
  • 8
    icon of address 1 Macdowall Street, Suite 3.1, Paisley, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    75,975 GBP2024-01-31
    Officer
    icon of calendar 2020-02-06 ~ 2020-09-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-09-18
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    icon of address 1 Macdowall Street, Suite 3.1, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ 2020-09-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ 2020-09-14
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    RP4 LTD
    - now
    CHUFFED WITH THE GRUB LTD - 2019-12-06
    icon of address 4 Crookston Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ 2020-02-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-02-20
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 11
    icon of address 298/300 Maxwell Road, Pollokshields, Glasgow, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-20 ~ 2010-07-01
    IIF 29 - Secretary → ME
  • 12
    icon of address 16 Station Road, Mossblown, Ayr
    Active Corporate (1 parent)
    Equity (Company account)
    -5,777 GBP2019-12-31
    Officer
    icon of calendar 2015-02-14 ~ 2025-03-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2025-03-20
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Has significant influence or control as a member of a firm OE
  • 13
    icon of address 1 Macdowall Street, Suite 3.1, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ 2019-02-20
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.