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, Ameet

    Related profiles found in government register
  • Singh, Ameet
    British business executive born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Summerside Street, Edinburgh, EH6 4NU, Scotland

      IIF 1
  • Singh, Ameet
    British company director born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 2 IIF 3
  • Singh, Ameet
    British director born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 4
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, United Kingdom

      IIF 5
    • icon of address 29, York Place, Edinburgh, EH1 3HP, Scotland

      IIF 6 IIF 7
  • Singh, Ameet
    British grocer born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 Summerside Street, Edinburgh, Lothian, EH6 4NU

      IIF 8
  • Singh, Ameet
    British manager born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 Summerside Street, Edinburgh, Lothian, EH6 4NU

      IIF 9
  • Singh, Ameet
    British none born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Eyre Place, Edinburgh, Midlothian, EH3 5ES, Scotland

      IIF 10
  • Singh, Ameet
    British operations director born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 11
  • Singh, Ameet
    British sales director born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Summerside Street, Edinburgh, EH6 4NT, Scotland

      IIF 12
  • Singh, Ameet
    British shop manager born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Douglas Street, Dundee, DD1 5AJ, Scotland

      IIF 13
  • Mr Ameet Singh
    British born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 14 IIF 15
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, United Kingdom

      IIF 16
    • icon of address 12, Summerside Street, Edinburgh, EH6 4NU, Scotland

      IIF 17
  • Sarna, Manmeet Singh
    British businessman born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 18
  • Sarna, Manmeet Singh
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Devon Way, Heston, Middlesex, TW5 0NE, England

      IIF 19
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 20 IIF 21
    • icon of address 9, Devon Waye, Hounslow, TW5 0NE, England

      IIF 22 IIF 23
  • Sarna, Manmeet Singh
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Ruislip Road, Greenford, UB6 9QH, England

      IIF 24
    • icon of address 9, Devon Waye, Hounslow, Middlesex, TW5 0NE, United Kingdom

      IIF 25
    • icon of address 9, Devon Waye, Hounslow, TW5 0NE, United Kingdom

      IIF 26
  • Sarna, Manmeet Singh
    British grocer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Devon Way, Hounslow, Middlesex, TW5 0NE, England

      IIF 27
  • Sarna, Manmeet Singh
    British shop keeper born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Devon Way, Hounslow, TW5 0NE, United Kingdom

      IIF 28
    • icon of address 9, Devon Waye, Hounslow, Middlesex, TW5 0NE, United Kingdom

      IIF 29
  • Sarna, Manmeet Singh
    British shop owner born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Devon Waye, Hounslow, TW5 0NE, United Kingdom

      IIF 30
  • Manmeet Singh Sarna
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Devon Way, Heston, Middlesex, TW5 0NE, England

      IIF 31
    • icon of address 9, Devon Waye, Heston, Middlesex, TW5 0NE, England

      IIF 32
  • Mr Manmeet Singh Sarna
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Ruislip Road, Greenford, UB6 9QH, England

      IIF 33
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 34
    • icon of address 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 35 IIF 36
    • icon of address 9, Devon Waye, Hounslow, TW5 0NE, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Deloitte Llp Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-22 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 11 Eyre Place, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,508 GBP2024-08-31
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,567 GBP2024-08-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 12 Summerside Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    15,611 GBP2021-03-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 20, Exhibition House Addison Bridge Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 104 Ruislip Road, Greenford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    153,378 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    358,890 GBP2025-03-31
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    icon of address 24 Roxeth Green Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-11-11 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 104 Ruislip Road, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,823 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    SARNA INTERCONTINENTAL FOODS LIMITED - 2005-10-31
    icon of address 104 Ruislip Road, Greenford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    187,826 GBP2024-05-31
    Officer
    icon of calendar 2004-03-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    icon of address 9 Devon Waye, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address 370 Northolt Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address 10 Douglas Street, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address 58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    NEW TOWN GUEST HOUSE LTD - 2013-03-28
    icon of address 58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2014-03-04
    IIF 11 - Director → ME
  • 2
    icon of address 6 Powell Close, Edgware, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    649,008 GBP2024-03-31
    Officer
    icon of calendar 2016-11-25 ~ 2017-12-13
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2017-12-13
    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
  • 3
    icon of address 104 Ruislip Road, Greenford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    153,378 GBP2024-04-30
    Officer
    icon of calendar 2013-03-21 ~ 2024-02-01
    IIF 28 - Director → ME
  • 4
    icon of address 104 Ruislip Road, Greenford, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,621 GBP2024-04-30
    Officer
    icon of calendar 2011-06-14 ~ 2023-02-23
    IIF 19 - Director → ME
  • 5
    icon of address 7 Summerside Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-15 ~ 2022-08-18
    IIF 12 - Director → ME
  • 6
    icon of address 74 Parkgrove Drive, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    194,569 GBP2023-12-31
    Officer
    icon of calendar 1998-01-07 ~ 2000-01-01
    IIF 8 - Director → ME
  • 7
    A&A GUESTHOUSE (EDINBURGH) LTD - 2021-03-10
    icon of address 12 Summerside Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,134 GBP2022-08-31
    Officer
    icon of calendar 2020-08-12 ~ 2021-05-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2021-05-31
    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 directors OE
  • 8
    icon of address 15 Chapman Close, West Drayton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,462 GBP2024-06-30
    Officer
    icon of calendar 2019-10-23 ~ 2023-08-17
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2023-08-17
    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
  • 9
    icon of address 29 York Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ 2016-05-19
    IIF 6 - Director → ME
  • 10
    icon of address 29 York Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ 2016-05-19
    IIF 7 - Director → ME
  • 11
    icon of address 12 Summerside Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -17,566 GBP2022-07-31
    Officer
    icon of calendar 2013-07-12 ~ 2015-07-13
    IIF 4 - 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.