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 Harjinder Singh Atwal

    Related profiles found in government register
  • Mr Harjinder Singh Atwal
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Harjinder Singh Atwal
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 108, George Street, Edinburgh, EH2 4LH

      IIF 19
    • 108/1, George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 20
    • First Floor, 108 George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 21
  • Mr Harjinder Atwal Atwal
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 108/1 George Street, Edinburgh, EH2 4LH

      IIF 22
  • Mr Narinder Singh Atwal
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 108/1, George Street, Edinburgh, EH2 4LH

      IIF 23
  • Mr Narinder Singh Atwal
    British born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Narinder Singh Atwal
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, England

      IIF 26
  • Mr Harjinder Atwal
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Harjinder Atwal
    British born in January 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 108, George Street, Edinburgh, EH2 4LH

      IIF 36
  • Narinder Singh Atwal
    British born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Gurinder Singh Atwal
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harjinder Singh Atwal
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108/1 George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 67
  • Atwal, Harjinder Singh
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Gurinder Singh Atwal
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234, Singlewell Road, Gravesend, Kent, DA11 7RE, England

      IIF 84
  • Atwal, Narinder Singh
    British director born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Atwal, Narinder Singh
    British manager born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Atwal, Narinder Singh
    British none born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, York Place, Edinburgh, EH1 3EP

      IIF 104
    • 108/1, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 105
  • Atwal, Narinder Singh
    British director born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Atwal, Harjinder Singh
    born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 108/1, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 109
  • Atwal, Narinder Singh
    British business agent born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7 Elgar Crescent, Pensnett, West Midlands, DY5 4JJ

      IIF 110
  • Atwal, Narinder Singh
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Elgar Crescent, Pensnett, Dudley, DY5 4JJ, United Kingdom

      IIF 111
  • Harjinder Atwal
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 108 George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 112 IIF 113
  • Atwal, Gurinder Singh
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 234, Singlewell Road, Gravesend, DA11 7RE, England

      IIF 114
  • Atwal, Gurinder Singh
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Atwal, Harjinder Singh
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Atwal, Harjinder Singh
    British manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2f, 76, Great King Street, Edinburgh, EH3 6QU, United Kingdom

      IIF 143
  • Atwal, Harjinder Singh
    British none born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Atwal, Narinder Singh
    born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Atwal, Harjinder Singh
    British director

    Registered addresses and corresponding companies
    • Flat 2, 76 Great King Street, Edinburgh, Scotland, EH3 6QU, United Kingdom

      IIF 148
  • Atwal, Harjinder Singh
    British manager

    Registered addresses and corresponding companies
    • 108/1, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 149
  • Atwal, Harjinder Singh
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108/1, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 150
  • Atwal, Gurinder Singh
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67-69, Sturry Road, Canterbury, Kent, CT1 1BU, England

      IIF 151
  • Atwal, Narinder Singh
    British

    Registered addresses and corresponding companies
    • 108/1, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 152 IIF 153
    • 7, Pinegrove Gardens, Edinburgh, EH4 8DA

      IIF 154
    • 98, Inverleith Place, Edinburgh, EH3 5PA, Scotland

      IIF 155
  • Atwal, Narinder Singh
    British secretary

    Registered addresses and corresponding companies
    • 8a, Moray Place, Edinburgh, EH3 6DS, Scotland

      IIF 156
  • Atwal, Narinder Singh
    British none born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Ampleforth Drive, Willenhall, West Midlands, WV13 2LG, United Kingdom

      IIF 157
  • Atwal, Narinder Singh
    British recruitment manager born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 158
  • Atwal, Narinder Singh
    British vehicle technician born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Ampleforth Drive, Willenhall, West Midlands, WV13 2LG, England

      IIF 159
  • Atwal, Gurinder
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 139-141 Mare Street, London, E8 3RH, United Kingdom

      IIF 160
  • Atwal, Gurinder
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 234, Singlewell Road, Gravesend, Kent, England

      IIF 161
  • Atwal, Narinder Singh
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Atwal, Narinder Singh
    British none born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108/1 George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 167
  • Atwal, Gurinder Singh
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185 Marling Way, Gravesend, Kent, DA12 4RF

      IIF 168 IIF 169
    • 234, Singlewell Road, Gravesend, Kent, DA11 7RE, England

      IIF 170
    • 34-36, Perry Street, Northfleet, Gravesend, Kent, DA11 8RE, England

      IIF 171
  • Atwal, Harjinder Singh

    Registered addresses and corresponding companies
  • Atwal, Hajrinder
    British

    Registered addresses and corresponding companies
    • 10, York Place, Edinburgh, EH1 3EP

      IIF 175
  • Atwal, Narinder Singh

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 176
    • 108/1 George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 177 IIF 178 IIF 179
  • Atwal, Harjinder

    Registered addresses and corresponding companies
    • 108/1, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 180
  • Atwal, Narinder

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 181
    • 108/1, George Street, Edinburgh, EH2 4LH

      IIF 182
child relation
Offspring entities and appointments
Active 61
  • 1
    INV (EDINBURGH) LIMITED - 2023-08-22
    108/1 George Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    28,903 GBP2023-12-31
    Officer
    2011-10-13 ~ now
    IIF 69 - director → ME
  • 2
    AAIP LIMITED - 2020-06-25
    234 Singlewell Road, Gravesend, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-21 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    R&A FITNESS LIMITED - 2016-02-12
    113 Gore Road, Burnham, Slough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-30
    Officer
    2017-01-20 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    234 Singlewell Road, Gravesend, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    154,501 GBP2023-05-31
    Officer
    2009-06-11 ~ now
    IIF 120 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PAPA JOHN'S DITTON LIMITED - 2024-03-28
    234 Singlewell Road, Gravesend, Kent, England
    Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 118 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    234 Singlewell Road, Gravesend, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    177,043 GBP2024-02-29
    Officer
    2019-02-13 ~ now
    IIF 122 - director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DUDLEY SELECT & SAVE PO LIMITED - 2006-08-31
    257 Hagley Road, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2006-09-10 ~ dissolved
    IIF 110 - director → ME
  • 8
    69 Ampleforth Drive, Willenhall, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-22 ~ dissolved
    IIF 159 - director → ME
  • 9
    234 Singlewell Road, Gravesend, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    42,627 GBP2023-05-31
    Officer
    2017-05-11 ~ now
    IIF 116 - director → ME
    Person with significant control
    2017-05-11 ~ now
    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
  • 10
    234 Singlewell Road, Gravesend, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    13,036 GBP2023-03-31
    Officer
    2018-03-22 ~ now
    IIF 117 - director → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 61 - Has significant influence or controlOE
  • 11
    Unit 1 Mid Kent Shopping Centre, Castle Road, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -15,834 GBP2023-04-30
    Officer
    2020-04-23 ~ now
    IIF 123 - director → ME
    Person with significant control
    2020-04-23 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    234 Singlewell Road, Gravesend, Kent
    Corporate (2 parents)
    Equity (Company account)
    71,538 GBP2023-07-31
    Officer
    2013-05-09 ~ now
    IIF 121 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    234 Singlewell Road, Gravesend, Kent
    Corporate (2 parents)
    Equity (Company account)
    101,128 GBP2023-12-31
    Officer
    2014-10-09 ~ now
    IIF 119 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    GS (BATHGATE) LTD - 2024-03-19
    108/1 George Street, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-10-27 ~ now
    IIF 76 - director → ME
  • 15
    108/1 George Street, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-04-29 ~ now
    IIF 131 - director → ME
    IIF 162 - director → ME
  • 16
    First Floor, 108 George Street, Edinburgh, Midlothian, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-23 ~ now
    IIF 81 - director → ME
  • 17
    C/o Melbarry Accountants, 30/5 Hardengreen Industrial Estate, Dalkeith, Midlothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -186,862 GBP2023-12-31
    Person with significant control
    2020-12-04 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 18
    234 Singlewell Road, Gravesend, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-18 ~ dissolved
    IIF 170 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 19
    108/1 George Street, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2011-11-25 ~ now
    IIF 88 - director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 20
    FK (EDINBURGH) LTD LTD - 2016-06-30
    SK (EDINBURGH) LTD - 2016-05-03
    108/1 George Street, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-04-29 ~ now
    IIF 133 - director → ME
    IIF 163 - director → ME
  • 21
    108/1 George Street, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2015-10-05 ~ now
    IIF 139 - director → ME
    IIF 167 - director → ME
  • 22
    108/1 George Street, Edinburgh
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    758,207 GBP2023-03-31
    Officer
    2015-01-14 ~ now
    IIF 134 - director → ME
    IIF 94 - director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    108/1 George Street, Edinburgh
    Corporate (2 parents)
    Officer
    2012-10-11 ~ now
    IIF 146 - llp-designated-member → ME
    IIF 109 - llp-designated-member → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    2019-01-01 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    First Floor, 108 George Street, Edinburgh, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    74,579 GBP2023-03-31
    Officer
    2018-03-14 ~ now
    IIF 79 - director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    First Floor, 108 George Street, Edinburgh, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -85,375 GBP2023-03-31
    Officer
    2018-03-14 ~ now
    IIF 78 - director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
    2018-05-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    108/1 George Street, Edinburgh
    Corporate (1 parent, 9 offsprings)
    Officer
    2009-08-27 ~ now
    IIF 68 - director → ME
    2022-08-01 ~ now
    IIF 85 - director → ME
    2009-08-27 ~ now
    IIF 156 - secretary → ME
    Person with significant control
    2018-07-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    108/1 George Street, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    1,203,541 GBP2023-05-31
    Officer
    2014-04-15 ~ now
    IIF 137 - director → ME
    IIF 164 - director → ME
    2014-04-15 ~ now
    IIF 173 - secretary → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    First Floor, 108 George Street, Edinburgh, Midlothian, United Kingdom
    Corporate (1 parent, 9 offsprings)
    Officer
    2023-07-04 ~ now
    IIF 83 - director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 29
    JARS PUDDINS & CO LTD - 2024-03-25
    First Floor, 108 George Street, Edinburgh, Midlothian, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-21 ~ now
    IIF 80 - director → ME
  • 30
    108/1 George Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2015-06-01 ~ dissolved
    IIF 71 - director → ME
    IIF 90 - director → ME
  • 31
    108/1 George Street, Edinburgh
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2014-06-10 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    108/1 George Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2011-10-12 ~ dissolved
    IIF 129 - director → ME
    2011-10-12 ~ dissolved
    IIF 153 - secretary → ME
  • 33
    MCA SUBWAY (SCOTLAND) LTD. - 2011-02-23
    108/1 George Street, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    109,615 GBP2023-03-31
    Officer
    2011-01-18 ~ now
    IIF 145 - director → ME
    IIF 105 - director → ME
    2011-01-18 ~ now
    IIF 180 - secretary → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    10 York Place, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2006-01-25 ~ dissolved
    IIF 124 - director → ME
    IIF 96 - director → ME
    2006-02-02 ~ dissolved
    IIF 154 - secretary → ME
  • 35
    First Floor, 108 George Street, Edinburgh, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -203,864 GBP2023-03-31
    Officer
    2018-03-14 ~ now
    IIF 99 - director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    2018-03-14 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 36
    First Floor, 108 George Street, Edinburgh, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -586,027 GBP2023-03-31
    Officer
    2018-03-14 ~ now
    IIF 100 - director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
  • 37
    59 Kinfauns Drive, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -80,155 GBP2023-03-31
    Person with significant control
    2018-05-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    -46,810 GBP2023-11-30
    Officer
    2019-03-16 ~ now
    IIF 157 - director → ME
    2017-09-08 ~ now
    IIF 176 - secretary → ME
  • 39
    108/1 George Street, Edinburgh, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -64,992 GBP2023-12-31
    Officer
    2022-03-01 ~ now
    IIF 72 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 40
    C/o Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Equity (Company account)
    -724,028 GBP2019-12-31
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    108 George Street, Edinburgh
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -368,506 GBP2023-03-31
    Officer
    2013-02-12 ~ now
    IIF 125 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    TC (EDINBURGH) LIMITED - 2012-08-28
    108/1 George Street, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2011-05-25 ~ now
    IIF 128 - director → ME
    2011-05-25 ~ now
    IIF 152 - secretary → ME
  • 43
    2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2024-05-21 ~ now
    IIF 166 - director → ME
  • 44
    2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Corporate (3 parents)
    Officer
    2024-05-25 ~ now
    IIF 107 - director → ME
  • 45
    2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Corporate (3 parents)
    Officer
    2024-05-26 ~ now
    IIF 106 - director → ME
  • 46
    FS EDINBURGH LTD - 2016-01-21
    108/1 George Street, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2015-12-02 ~ now
    IIF 138 - director → ME
    2015-12-02 ~ now
    IIF 179 - secretary → ME
  • 47
    108/1 George Street, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2015-06-02 ~ now
    IIF 73 - director → ME
    IIF 91 - director → ME
  • 48
    DA 796 LTD - 2024-05-24
    108/1 George Street, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-01-21 ~ now
    IIF 140 - director → ME
  • 49
    2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-05-21 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 50
    108/1 George Street, Edinburgh
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2014-03-25 ~ dissolved
    IIF 135 - director → ME
    IIF 89 - director → ME
    2014-03-25 ~ dissolved
    IIF 174 - secretary → ME
  • 51
    108/1 George Street, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2015-02-06 ~ dissolved
    IIF 132 - director → ME
    IIF 165 - director → ME
  • 52
    SGSC LTD.
    - now
    BARNCARE LIMITED - 2011-02-08
    108/1 George Street, Edinburgh
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2011-07-01 ~ dissolved
    IIF 126 - director → ME
    IIF 87 - director → ME
  • 53
    108/1 George Street, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-03-27 ~ now
    IIF 130 - director → ME
    2015-11-01 ~ now
    IIF 182 - secretary → ME
  • 54
    108/1 George Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2010-11-22 ~ dissolved
    IIF 150 - llp-designated-member → ME
    IIF 147 - llp-designated-member → ME
  • 55
    JD (ABERDEEN) LTD - 2023-11-22
    108/1 George Street, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-06-01 ~ now
    IIF 74 - director → ME
  • 56
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,632 GBP2024-01-31
    Officer
    2022-02-25 ~ now
    IIF 158 - director → ME
    2020-02-21 ~ now
    IIF 181 - secretary → ME
  • 57
    First Floor, 108 George Street, Edinburgh, Midlothian, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-21 ~ now
    IIF 82 - director → ME
  • 58
    108/1 George Street, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-07-23 ~ now
    IIF 127 - director → ME
  • 59
    5US (ABERDEEN) LTD. - 2024-03-25
    108/1 George Street, Edinburgh
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-11-15 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 60
    Company number SC246531
    Non-active corporate
    Officer
    2003-03-26 ~ now
    IIF 98 - director → ME
  • 61
    Company number SC248273
    Non-active corporate
    Officer
    2003-04-24 ~ now
    IIF 95 - director → ME
Ceased 30
  • 1
    INV (EDINBURGH) LIMITED - 2023-08-22
    108/1 George Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    28,903 GBP2023-12-31
    Officer
    2011-05-16 ~ 2011-10-13
    IIF 104 - director → ME
    2011-05-16 ~ 2011-10-13
    IIF 175 - secretary → ME
    2011-10-13 ~ 2023-08-01
    IIF 155 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2023-08-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    GS (BATHGATE) LTD - 2024-03-19
    108/1 George Street, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-10-27 ~ 2024-03-18
    IIF 177 - secretary → ME
    Person with significant control
    2018-04-01 ~ 2019-04-09
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    67-69 Sturry Road, Canterbury, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -23,161 GBP2023-08-31
    Officer
    2016-08-04 ~ 2023-09-01
    IIF 151 - director → ME
    Person with significant control
    2016-08-04 ~ 2023-09-01
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    108/1 George Street, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-05-01 ~ 2018-04-01
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    2018-01-01 ~ 2018-04-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Doshi & Co 1st Floor, Windosr House, 1270 London Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-01 ~ 2012-05-01
    IIF 111 - director → ME
  • 6
    30 Finsbury Square, London
    Dissolved corporate
    Officer
    2006-04-01 ~ 2006-09-07
    IIF 169 - director → ME
  • 7
    FK (EDINBURGH) LTD LTD - 2016-06-30
    SK (EDINBURGH) LTD - 2016-05-03
    108/1 George Street, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2018-01-01 ~ 2018-04-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2016-06-01 ~ 2018-04-01
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    First Floor, 108 George Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    108/1 George Street, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-03-25 ~ 2018-09-01
    IIF 136 - director → ME
    IIF 93 - director → ME
    2014-03-25 ~ 2018-09-01
    IIF 172 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2018-09-01
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    First Floor, 108 George Street, Edinburgh, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -296,001 GBP2023-03-31
    Person with significant control
    2019-01-01 ~ 2019-01-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    108/1 George Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    2016-04-06 ~ 2019-04-10
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    2018-07-01 ~ 2019-04-10
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    59 Kinfauns Drive, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -80,155 GBP2023-03-31
    Officer
    2018-03-16 ~ 2024-06-19
    IIF 101 - director → ME
    Person with significant control
    2018-03-16 ~ 2024-06-19
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    72 Wembley Park Drive, Wembley, England
    Corporate (3 parents)
    Equity (Company account)
    -518,112 GBP2024-01-31
    Officer
    2018-09-25 ~ 2019-06-18
    IIF 160 - director → ME
    2017-11-15 ~ 2018-09-24
    IIF 161 - director → ME
  • 14
    234 Singlewell Road, Gravesend, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2006-08-29 ~ 2010-02-25
    IIF 168 - director → ME
  • 15
    108/1 George Street, Edinburgh, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -64,992 GBP2023-12-31
    Officer
    2015-06-29 ~ 2020-01-01
    IIF 77 - director → ME
    Person with significant control
    2018-07-01 ~ 2020-01-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    C/o Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Equity (Company account)
    -724,028 GBP2019-12-31
    Officer
    2014-09-01 ~ 2021-05-17
    IIF 141 - director → ME
  • 17
    108 George Street, Edinburgh
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -368,506 GBP2023-03-31
    Person with significant control
    2017-03-15 ~ 2018-01-01
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    TC (EDINBURGH) LIMITED - 2012-08-28
    108/1 George Street, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 19
    LANIS LIMITED - 2020-03-10
    34-36 Perry Street, Northfleet, Gravesend, Kent
    Corporate (1 parent)
    Equity (Company account)
    10,118 GBP2022-12-31
    Officer
    2012-01-26 ~ 2013-06-01
    IIF 171 - director → ME
  • 20
    108/1 George Street, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2018-07-01 ~ 2018-11-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-11-01
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    DA 796 LTD - 2024-05-24
    108/1 George Street, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-01-21 ~ 2024-05-10
    IIF 178 - secretary → ME
  • 22
    108/1 George Street, Edinburgh
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2017-01-01 ~ 2019-04-01
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    2018-01-01 ~ 2019-04-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SGSC LTD.
    - now
    BARNCARE LIMITED - 2011-02-08
    108/1 George Street, Edinburgh
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2019-01-01 ~ 2019-04-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 24
    108/1 George Street, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2019-01-01 ~ 2019-04-09
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SUBWAY SCOTLAND LTD. - 2010-02-15
    SUB CITY RESTAURANTS LTD. - 2001-06-12
    SUBCITY RESTAURANTS LTD. - 2000-03-22
    108/1 George Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1999-10-26 ~ 2010-02-02
    IIF 143 - director → ME
    1999-10-26 ~ 2017-11-02
    IIF 103 - director → ME
    1999-10-26 ~ 2017-11-01
    IIF 149 - secretary → ME
  • 26
    6 Chapelton Avenue, Bearsden, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    47,079 GBP2023-03-31
    Officer
    2012-05-07 ~ 2024-04-10
    IIF 144 - director → ME
    2012-07-27 ~ 2024-03-01
    IIF 102 - director → ME
    Person with significant control
    2018-09-01 ~ 2024-04-10
    IIF 3 - Ownership of shares – 75% or more OE
  • 27
    JD (ABERDEEN) LTD - 2023-11-22
    108/1 George Street, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-06-01 ~ 2023-11-01
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-10
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    2018-06-01 ~ 2023-11-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    108/1 George Street, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2018-07-01 ~ 2019-04-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 29
    SUBWAY W.S. LTD. - 2010-02-15
    Suite 9 5 West Victoria Dock Road, River Court, Dundee
    Dissolved corporate (1 parent)
    Equity (Company account)
    -40,578 GBP2020-03-31
    Officer
    2003-06-24 ~ 2010-09-29
    IIF 142 - director → ME
    IIF 97 - director → ME
    2003-06-24 ~ 2010-09-29
    IIF 148 - secretary → ME
  • 30
    5US (ABERDEEN) LTD. - 2024-03-25
    108/1 George Street, Edinburgh
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-10-01 ~ 2024-03-01
    IIF 86 - director → ME
    Person with significant control
    2018-04-01 ~ 2019-04-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% 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.