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, Parvinder

    Related profiles found in government register
  • Singh, Parvinder
    Indian company director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Brunswick Place, Edinburgh, EH7 5HW, Scotland

      IIF 1
  • Singh, Parvinder
    Indian director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fas, Sabhal Mor Ostaig, An Teanga, An T-eilean Sgitheanach, IV44 8RQ, Scotland

      IIF 2
    • 76, Church Street, Cowdenbeath, KY4 8LZ, Scotland

      IIF 3
    • 9, Brambling Road, Dunfermline, KY11 8HD, Scotland

      IIF 4
    • 142a, Ferry Road, Edinburgh, EH6 4NX, Scotland

      IIF 5 IIF 6 IIF 7
    • 17, Fowler Terrace, Edinburgh, EH11 1DD, Scotland

      IIF 8
    • 17, Fowler Terrace, Edinburgh, EH11 1DD, Ukraine

      IIF 9
    • 19, St Peters Place, Edinburgh, EH3 9PQ, Scotland

      IIF 10
    • 6, Warriston Terrace, Edinburgh, EH3 5LZ, Scotland

      IIF 11
    • 7, Brunswick Place, Edinburgh, EH7 5HW, Scotland

      IIF 12
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 13
  • Singh, Parvinder
    Indian enterpeuneur born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/0 Masutes Group, 93 George Street, Edinburgh, Midlothian, EH2 3ES, Scotland

      IIF 14
  • Singh, Parvinder
    Indian principal born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Shanzay And Masutes C/o Masutes Group, Gyleworks, 34 South Gyle Crescent, Edinburgh, EH12 9EB, Scotland

      IIF 15
  • Singh, Parvinder
    Indian property and finance consultan born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 16
  • Singh, Parvinder
    British director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Brambling Road, Dunfermline, Fife, KY118HD, Scotland

      IIF 17
    • 9, Brambling Road, Dunfermline, KY11 8HD, Scotland

      IIF 18
    • 142a, Ferry Road, Edinburgh, EH6 4NX, Scotland

      IIF 19 IIF 20 IIF 21
  • Singh, Parvinder
    Indian warehouse worker born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 79, Edward Avenue, Leicester, LE3 2PF, England

      IIF 22
  • Singh, Parvinder
    Indian business man born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wangey Road, Romford, RM6 4DD, England

      IIF 23
  • Singh, Parvinder
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 24
  • Singh, Arinder
    Indian company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11, Kilmet Walk, Smethwick, B67 7DT, England

      IIF 25
  • Singh, Arinder
    Indian hgv driver born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11, Kilmet Walk, Smethwick, B67 7DT, England

      IIF 26
  • Singh, Parvinder
    Indian director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 27 IIF 28 IIF 29
    • 93 George Street Edinburgh, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 30
    • 36 Clermiston Road, North Edinburgh, EH4 7BN, Scotland

      IIF 31
  • Singh, Parvinder
    Indian finance director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hudson House, 8 Albany Street, Edinburgh, City Of Edinburgh, EH1 3QB

      IIF 32
  • Singh, Parvinder
    Indian property consultants born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 33
  • Mr Parvinder Singh
    Indian born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fas, Sabhal Mor Ostaig, An Teanga, An T-eilean Sgitheanach, IV44 8RQ, Scotland

      IIF 34
    • 142a, Ferry Road, Edinburgh, EH6 4NX, Scotland

      IIF 35 IIF 36 IIF 37
    • 17, Fowler Terrace, Edinburgh, EH11 1DD, Scotland

      IIF 38
    • 17, Fowler Terrace, Edinburgh, EH11 1DD, Ukraine

      IIF 39
    • 7, Brunswick Place, Edinburgh, EH7 5HW, Scotland

      IIF 40
    • Shanzay And Masutes C/o Masutes Group, Gyleworks, 34 South Gyle Crescent, Edinburgh, EH12 9EB, Scotland

      IIF 41
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 42
  • Singh, Parvinder
    British businessman born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, Middlesex, HA1 1BD, England

      IIF 43
    • Care4ocus Homes Ltd, 79, College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 44
    • 26, Hoppner Road, Hayes, UB4 8PY, England

      IIF 45
    • 26 Hoppner Road, Hoppner Road, Hayes, UB4 8PY, United Kingdom

      IIF 46
    • 3, Halford Road, Ickenham, UB10 8PY, United Kingdom

      IIF 47
  • Singh, Parvinder
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 111, Hagley Road, Birmingham, B16 8LB, England

      IIF 48
    • Cervantes House, 5-9 Headstone Road, Harrow, Middlesex, HA1 1PD, England

      IIF 49
    • Unit 12, Christopher Road, Southall, UB2 5YG, England

      IIF 50
  • Singh, Parvinder
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, HA1 1BD, United Kingdom

      IIF 51
    • Cervantes House, 5-9 Headstone Road, Harrow, Middlesex, HA1 1PD, England

      IIF 52
    • Unit G01 Ground Floor, Cervantes House, 5-9 Headstone Road, Harrow, HA1 1PD, England

      IIF 53
    • 26, Hoppner Road, Hayes, Middlesex, UB4 8PY

      IIF 54
    • 3, Halford Road, Ickenham, UB10 8PY, United Kingdom

      IIF 55
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 56
  • Singh, Parvinder
    British solicitor born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Halford Road, Ickenham, Uxbridge, UB10 8PY, United Kingdom

      IIF 57
  • Singh, Parvinder
    British consultant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71, Tay Road, Lubbesthorpe, Leicester, LE19 4BF, United Kingdom

      IIF 58
  • Singh, Parvinder
    British consulting born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71, Tay Road, Lubbesthorpe, Leicester, LE19 4BF, England

      IIF 59
  • Parvinder Singh
    Indian born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, St Peters Place, Edinburgh, EH3 9PQ, Scotland

      IIF 60
    • 6, Warriston Terrace, Edinburgh, EH3 5LZ, Scotland

      IIF 61
    • C/0 Masutes Group, 93 George Street, Edinburgh, Midlothian, EH2 3ES, Scotland

      IIF 62
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 63
  • Singh, Parvinder
    Indian director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172a, Western Road, Southall, Middlesex, UB2 5ED, United Kingdom

      IIF 64
    • 172a, Western Road, Southall, UB2 5ED, United Kingdom

      IIF 65 IIF 66
  • Singh, Parvinder
    Indian builder born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Edward Avenue, Leicester, LE3 2PF, England

      IIF 67
  • Singh, Parvinder
    Indian skilled worker born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, New Road, Ilford, Essex, IG3 8AT, England

      IIF 68
  • Singh, Parvinder
    British director born in December 1986

    Resident in United Kingdom

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

      IIF 69
    • Serviced Offices, 17 Fowler Terrace, Edinburgh, EH11 1DD, Scotland

      IIF 70
  • Singh, Parvinder
    British finance born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93-101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 71
  • Mr Parvinder Singh
    Indian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 79, Edward Avenue, Leicester, LE3 2PF, England

      IIF 72
  • Parvinder Singh
    British born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Brambling Road, Dunfermline, Fife, KY118HD, Scotland

      IIF 73
    • 9, Brambling Road, Dunfermline, KY118HD, Scotland

      IIF 74
    • 142a, Ferry Road, Edinburgh, EH6 4NX, Scotland

      IIF 75 IIF 76 IIF 77
  • Singh, Parvinder
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Burnham Avenue, Wolverhampton, WV10 6DX, England

      IIF 78
  • Mr Parvinder Singh
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wangey Road, Romford, RM6 4DD, England

      IIF 79
  • Mr Arinder Singh
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Parvinder Singh
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 82 IIF 83
  • Parvinder Singh
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 84
  • Mr Parvinder Singh
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 111, Hagley Road, Birmingham, B16 8LB, England

      IIF 85
    • Level 2, 100 College Road, Harrow, HA1 4PB, England

      IIF 86
    • Unit G01 Ground Floor, Cervantes House, 5-9 Headstone Road, Harrow, HA1 1PD, England

      IIF 87
    • 26, Hoppner Road, Hayes, UB4 8PY, England

      IIF 88
    • 26 Hoppner Road, Hoppner Road, Hayes, UB4 8PY, United Kingdom

      IIF 89
    • 3, Halford Road, Ickenham, UB10 8PY, United Kingdom

      IIF 90 IIF 91
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 92
  • Mr Parvinder Singh
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Cervantes House, 5-9 Headstone Road, Harrow, Middlesex, HA1 1PD, England

      IIF 93
  • Mr Parvinder Singh
    Indian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172a, Western Road, Southall, Middlesex, UB2 5ED, United Kingdom

      IIF 94
    • 172a, Western Road, Southall, UB2 5ED, United Kingdom

      IIF 95 IIF 96
  • Parvinder Singh
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71, Tay Road, Lubbesthorpe, Leicester, LE19 4BF, England

      IIF 97
    • 71, Tay Road, Lubbesthorpe, Leicester, LE19 4BF, United Kingdom

      IIF 98
  • Mr Parvinder Singh
    Indian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Edward Avenue, Leicester, LE3 2PF, United Kingdom

      IIF 99
  • Parvinder Singh
    British born in December 1986

    Resident in United Kingdom

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

      IIF 100
    • 93-101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 101
    • Serviced Offices, 17 Fowler Terrace, Edinburgh, EH11 1DD, Scotland

      IIF 102
  • Mr Parvinder Singh
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Burnham Avenue, Wolverhampton, WV10 6DX, England

      IIF 103
child relation
Offspring entities and appointments
Active 53
  • 1
    71 Tay Road, Lubbesthorpe, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-20 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 2
    71 Tay Road, Lubbesthorpe, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-20 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 3
    7 Bell Yard, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-04 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    3 Halford Road, Ickenham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-11-14 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    123 Horseshoe Lane, Watford, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -24,761 GBP2023-05-31
    Officer
    2021-05-28 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 6
    142a Ferry Road, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -130 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    11 Kilmet Walk, Smethwick, England
    Corporate (2 parents)
    Equity (Company account)
    144,660 GBP2023-10-31
    Officer
    2019-12-23 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 8
    6-9 The Square, Stockley Park, Uxbridge, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 9
    79 Edward Avenue, Leicester, England
    Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 10
    93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Care4ocus Homes Ltd, 79 College Road, Harrow, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2022-10-02 ~ now
    IIF 44 - director → ME
  • 12
    147 Queens Road, Southall, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-03 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    17 Fowler Terrace, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-11-14 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    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
  • 14
    142a Ferry Road, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2023-07-07 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Cervantes House, 5-9 Headstone Road, Harrow, Middlesex, England
    Corporate (4 parents)
    Officer
    2024-10-11 ~ now
    IIF 49 - director → ME
  • 16
    6 Warriston Terrace, Edinburgh, Scotland
    Corporate (2 parents)
    Person with significant control
    2020-05-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    EASY MEDI TOUR LTD - 2014-08-07
    79 College Road, Harrow, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 43 - director → ME
  • 18
    GORGEOUS WORLDWIDE LTD - 2015-04-10
    EXCELLENCY PRIVATE SERVICES LIMITED - 2014-07-11
    4 Wangey Road, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    -20,302 GBP2024-05-31
    Officer
    2019-02-25 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    11 Kilmet Walk, Smethwick, England
    Corporate (4 parents)
    Officer
    2023-10-04 ~ now
    IIF 25 - director → ME
  • 20
    Fas Sabhal Mor Ostaig, An Teanga, An T-eilean, Sgitheanach, Scotland
    Corporate (2 parents)
    Equity (Company account)
    16,656 GBP2024-02-29
    Officer
    2020-02-13 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    36 Clermiston Road, North Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2019-10-28 ~ dissolved
    IIF 31 - director → ME
  • 22
    142a Ferry Road, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2024-01-10 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 23
    19 St Peters Place, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    SUGAR FREE SCOTLAND LIMITED - 2022-06-14
    CAPITAL SHORTBREAD LTD - 2020-01-29
    142a Ferry Road, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    38,174 GBP2024-01-31
    Officer
    2020-01-27 ~ now
    IIF 69 - director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Ground Floor, 5, University Road, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-04-24 ~ dissolved
    IIF 57 - director → ME
  • 26
    142a Ferry Road, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -10,948 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 4 - director → ME
  • 27
    MASUTES MEDIA LTD - 2021-05-12
    C/0 Masutes Group, 93 George Street, Edinburgh, Midlothian, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,202 GBP2023-06-30
    Officer
    2019-06-11 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 28
    93 George Street Edinburgh, George Street, Edinburgh, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2019-08-22 ~ dissolved
    IIF 30 - director → ME
  • 29
    93 George Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 29 - director → ME
  • 30
    MASUTE PROPERTIES LIMITED - 2020-09-28
    93 George Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -14,917 GBP2024-04-30
    Officer
    2017-04-03 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 83 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 83 - Right to appoint or remove directorsOE
  • 31
    93 George Street, Edinburgh, Scotland
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2019-08-20 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 32
    93 George Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 28 - director → ME
  • 33
    142a Ferry Road, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -26,246 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 77 - Right to appoint or remove directorsOE
  • 34
    172a Western Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 35
    79 Edward Avenue, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-11 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 36
    Serviced Offices, 17 Fowler Terrace, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,680 GBP2023-01-31
    Officer
    2020-01-24 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    142a Ferry Road, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2023-09-11 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 38
    MYSTAYINN HOLDINGS LIMITED - 2023-11-20
    142a Ferry Road, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2023-08-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    MYSTAYINN SHORTLETS LTD - 2023-11-03
    17 Fowler Terrace, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2023-05-30 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    7 Brunswick Place, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2025-03-12 ~ now
    IIF 1 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 41
    7 Brunswick Place, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2025-03-19 ~ now
    IIF 12 - director → ME
  • 42
    15 Burnham Avenue, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    15,868 GBP2023-12-31
    Officer
    2019-12-09 ~ now
    IIF 78 - director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 43
    142a Ferry Road, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -24,580 GBP2023-08-31
    Officer
    2021-08-20 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    167-169 Great Portland Street, 5th Floor, London
    Corporate (1 parent)
    Equity (Company account)
    3,272 GBP2024-02-29
    Officer
    2019-02-25 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 45
    Shanzay And Masutes C/o Masutes Group, Gyleworks, 34 South Gyle Crescent, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 46
    EXCELLENCY SHOPFRONTS LTD - 2016-01-15
    54 New Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-06-18 ~ dissolved
    IIF 68 - director → ME
  • 47
    TRP CASH & CARY LTD - 2022-11-28
    SOLSON UK LIMITED - 2022-10-14
    Unit 12 Christopher Road, Southall, England
    Corporate (3 parents)
    Officer
    2024-06-20 ~ now
    IIF 50 - director → ME
  • 48
    142a Ferry Road, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2024-02-15 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    3 Halford Road, Ickenham, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    -5,859 GBP2023-05-31
    Officer
    2018-05-10 ~ now
    IIF 46 - director → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 50
    111 Hagley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-23 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 51
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    39,435 GBP2024-05-31
    Officer
    2021-05-31 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-05-31 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 52
    Cervantes House, 5-9 Headstone Road, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    142,277 GBP2023-03-31
    Officer
    2008-02-06 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    Unit G01 Ground Floor Cervantes House, 5-9 Headstone Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2017-08-01 ~ now
    IIF 53 - director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    Hudson House, 8 Albany Street, Edinburgh, City Of Edinburgh
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,694 GBP2016-05-31
    Officer
    2017-02-07 ~ 2017-04-10
    IIF 32 - director → ME
  • 2
    93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-07-11 ~ 2020-01-24
    IIF 71 - director → ME
  • 3
    6 Warriston Terrace, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2020-05-06 ~ 2020-05-10
    IIF 11 - director → ME
  • 4
    52 Bath Road, Hayes, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    99 GBP2024-01-31
    Officer
    2022-01-12 ~ 2025-02-26
    IIF 65 - director → ME
    Person with significant control
    2022-01-12 ~ 2025-02-26
    IIF 95 - Ownership of shares – 75% or more OE
  • 5
    11 Kilmet Walk, Smethwick, England
    Corporate (4 parents)
    Person with significant control
    2023-10-04 ~ 2025-02-08
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GOLDSTAR INTERNATIONAL LIMITED - 2020-02-03
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-16 ~ 2020-03-28
    IIF 56 - director → ME
    Person with significant control
    2020-03-16 ~ 2020-03-28
    IIF 92 - Ownership of shares – 75% or more OE
  • 7
    19 St Peters Place, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-05-14 ~ 2020-02-07
    IIF 10 - director → ME
  • 8
    76 Church Street, Cowdenbeath, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-07-31
    Officer
    2022-08-10 ~ 2022-12-19
    IIF 3 - director → ME
  • 9
    LONDON COLLEGE OF COMPUTING AND MANAGEMENT SCIENCES UK LTD - 2010-06-11
    348-350 Station Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-04-30 ~ 2015-02-01
    IIF 54 - director → ME
  • 10
    Unit G01 Ground Floor Cervantes House, 5-9 Headstone Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2013-11-27 ~ 2017-08-01
    IIF 51 - director → ME
    Person with significant control
    2016-11-01 ~ 2017-08-01
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.