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 Dev Bahadur Kc

    Related profiles found in government register
  • Mr Dev Bahadur Kc
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 283, Hamilton Road, Cambuslang, G72 7PG, Scotland

      IIF 1
    • icon of address 283, Hamilton Road, Cambuslang, G72 7PG, United Kingdom

      IIF 2
    • icon of address 15, Gleddoch Gate, Glasgow, G52 4FF, Scotland

      IIF 3 IIF 4
    • icon of address 283-285, Hamilton Road, Cambuslang, Glasgow, G72 7PG, Scotland

      IIF 5
  • Mr Dev Bahadur Kc
    British born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 76, Manor Street, Falkirk, FK1 1NU, Scotland

      IIF 6
    • icon of address 98, Honeybog Road, Glasgow, G52 4EQ, Scotland

      IIF 7
    • icon of address 19, Barbour Crescent, Paisley, PA2 7FS, Scotland

      IIF 8 IIF 9
    • icon of address 41, King Street, Paisley, PA1 2QF, Scotland

      IIF 10
  • Kc, Dev Bahadur
    British born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Gleddoch Gate, Glasgow, G52 4FF, Scotland

      IIF 11
    • icon of address 98, Honeybog Road, Glasgow, G52 4EQ, Scotland

      IIF 12
    • icon of address 19, Barbour Crescent, Paisley, PA2 7FS, Scotland

      IIF 13 IIF 14
    • icon of address 41, King Street, Paisley, PA1 2QF, Scotland

      IIF 15
  • Kc, Dev Bahadur
    British director born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 283, Hamilton Road, Cambuslang, G72 7PG, Scotland

      IIF 16
    • icon of address 283, Hamilton Road, Cambuslang, G72 7PG, United Kingdom

      IIF 17
    • icon of address 283-285, Hamilton Road, Cambuslang, Glasgow, G72 7PG, Scotland

      IIF 18
  • Kc, Dev Bahadur
    British manager born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Gleddoch Gate, Glasgow, Lanarkshire, G52 4FF, Scotland

      IIF 19
  • Kc, Dev Bahadur, Mr.
    British born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Rankine Street, Johnstone, Scotland, PA5 8AY, United Kingdom

      IIF 20
  • Kc, Dev Bahadur, Mr.
    British chef born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Union Street, Inverness, Inverness-shire, IV1 1PX, United Kingdom

      IIF 21
  • Mr Dev Bahadur Kc
    Nepalese born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Friars Street, Stirling, FK8 1HA, Scotland

      IIF 22
  • Kc, Dev Bahadur
    Nepali restaurantour born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60, Main Street, Forth, Lanark, ML11 8AA, Scotland

      IIF 23
  • Kc, Dev Bahadur
    Nepalese head chef born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49 1/2, Cowane Street, Stirling, FK8 1JW, Scotland

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 283-285 Hamilton Road, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 15 Gleddoch Gate, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ 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
  • 3
    icon of address 283 Hamilton Road, Cambuslang, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,557 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 76 B Manor Street, Falkirk, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address 60 Main Street, Forth, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 15 Gleddoch Gate, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 71 Albion Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address 98 Honeybog Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-26 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 15 Gleddoch Gate, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Rankine Street, Johnstone, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,825 GBP2024-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address 28 Union Street, Inverness, Inverness-shire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 283 Hamilton Road, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 14 14, Friar Street, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-06-17
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address 283 Hamilton Road, Cambuslang, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,557 GBP2022-03-31
    Officer
    icon of calendar 2023-04-03 ~ 2023-06-20
    IIF 16 - Director → ME
  • 3
    KHATRI ENTERPRISES LTD. - 2017-01-16
    icon of address 361 Edgefauld Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -267,574 GBP2022-01-31
    Officer
    icon of calendar 2022-09-27 ~ 2023-03-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ 2023-03-01
    IIF 22 - Has significant influence or control OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Has significant influence or control as a member of a firm 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.