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, Amardeep

    Related profiles found in government register
  • Singh, Amardeep
    British company director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 106, Colintraive Avenue, Glasgow, G33 1BP, Scotland

      IIF 1 IIF 2
    • icon of address 106, Colintraive Avenue, Glasgow, Strathclyde, G33 1BP, United Kingdom

      IIF 3
  • Singh, Amardeep
    British director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 106, Colintraive Avenue, Glasgow, G33 1BP, Scotland

      IIF 4
  • Singh, Amardeep
    British company director born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Javid, House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 5
  • Singh, Amardeep
    British director born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Linnhe Avenue, Bishopbriggs, Glasgow, G64 1HJ, Scotland

      IIF 6
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 7
  • Singh, Amardeep
    Indian director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 8
  • Singh, Amardeep
    British software developer born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Crown Street, Brentwood, Essex, CM14 4BD, England

      IIF 9
  • Singh, Amardeep
    British software engineer born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amardeep Singh
    British born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 15, 63, Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 12
  • Singh, Amandeep
    Indian company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Newcombe Road, Birmingham, B21 8DD, England

      IIF 13
  • Mr Amardeep Singh
    Indian born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 14
  • Mr Amardeep Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amardeep Singh
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Linnhe Avenue, Bishopbriggs, Glasgow, G64 1HJ, Scotland

      IIF 17
  • Amandeep Singh
    Indian born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Newcombe Road, Birmingham, B21 8DD, England

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 115 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -9,073 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address 95 Newcombe Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address 36 Norway Drive, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address Javid House, 115 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,168 GBP2016-05-31
    Officer
    icon of calendar 2012-08-27 ~ dissolved
    IIF 1 - Director → ME
  • 5
    AMARDEEP SINGH LIMITED - 2023-04-24
    icon of address 36 Norway Drive, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ 2010-07-28
    IIF 3 - Director → ME
  • 2
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,364 GBP2021-02-28
    Officer
    icon of calendar 2014-02-04 ~ 2024-03-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ 2024-03-08
    IIF 12 - Has significant influence or control OE
  • 3
    icon of address 55 Crown Street, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ 2015-01-01
    IIF 9 - Director → ME
  • 4
    icon of address 115 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,167 GBP2024-06-30
    Officer
    icon of calendar 2020-05-04 ~ 2023-01-10
    IIF 6 - Director → ME
    icon of calendar 2012-06-19 ~ 2014-09-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2023-01-10
    IIF 17 - Has significant influence or control OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address Javid House, 115 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,160 GBP2015-06-30
    Officer
    icon of calendar 2012-06-19 ~ 2016-05-19
    IIF 2 - Director → ME
  • 6
    icon of address Javid House, 115 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,575 GBP2015-09-30
    Officer
    icon of calendar 2014-01-20 ~ 2014-01-21
    IIF 5 - 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.