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, Satnam

    Related profiles found in government register
  • Singh, Satnam

    Registered addresses and corresponding companies
  • Singh, Satnam
    British restaurant proprietor

    Registered addresses and corresponding companies
  • Singh, Satnam
    British restauranteur

    Registered addresses and corresponding companies
  • Singh, Satnam
    British restaurateur

    Registered addresses and corresponding companies
    • icon of address 31 Dumbreck Road, Glasgow, G41

      IIF 9
  • Singh, Satnam
    British director born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31 Dumbreck Road, Glasgow, G41

      IIF 10
  • Singh, Satnam
    British managing director born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31 Dumbreck Road, Glasgow, G41

      IIF 11
  • Singh, Satnam
    British restaurant proprietor born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31 Dumbreck Road, Glasgow, G41

      IIF 12 IIF 13
    • icon of address 31, Dumbreck Road, Glasgow, G41 5LJ, United Kingdom

      IIF 14
  • Singh, Satnam
    British restauranteur born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Satnam
    British restaurateur born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Satnam
    Scottish born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 149, Elderslie Street, Glasgow, G3 7JR

      IIF 26
    • icon of address 23 Skye Place, Skye Place, Cumbernauld, Glasgow, G67 1PF, Scotland

      IIF 27
    • icon of address 3, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 28 IIF 29
    • icon of address C/o Burgoyne Carey, Pavilion 2, 3 Dava Street, Glasgow, G51 2JA

      IIF 30 IIF 31
    • icon of address C/o Burgoyne Carey, Pavilion2, 3 Dava Street, Glasgow, G51 2JA

      IIF 32
    • icon of address Pavilion 2, 3 Dava Street, Glasgow, G51 2JA

      IIF 33 IIF 34
    • icon of address Pavilion 2, 3 Dava Street, Glasgow, G51 2JA, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Singh, Satnam
    Scottish company director born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 149, Elderslie Street, Glasgow, G3 7AW, Scotland

      IIF 38
    • icon of address 3, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 39
    • icon of address 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 40
    • icon of address Pavilion 2, 3 Dava Street, Glasgow, G51 2JA, United Kingdom

      IIF 41
  • Singh, Satnam
    Scottish restaurateur born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Satnam
    Scottish restrantaur born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pavilion 2, 3, Dava Street, Glasgow, G51 2JA, United Kingdom

      IIF 48
  • Mr Satnam Singh
    British born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 149, Elderslie Street, Glasgow, G3 7AW, Scotland

      IIF 49
    • icon of address 29, Dumbreck Road, Glasgow, G41 5LJ, Scotland

      IIF 50
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 51
    • icon of address 3, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 52 IIF 53 IIF 54
    • icon of address C/o Burgoyne Carey, Pavilion 2, 3 Dava Street, Glasgow, G51 2JA

      IIF 55 IIF 56
    • icon of address Pavilion 2, 3 Dava Street, Glasgow, G51 2JA

      IIF 57 IIF 58
  • Mr Satnam Singh
    Scottish born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23 Skye Place, Skye Place, Cumbernauld, Glasgow, G67 1PF, Scotland

      IIF 59
  • Mr Satnam Singh
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    A.D.O. PROPERTIES LIMITED - 1999-10-15
    icon of address C/o Burgoyne Carey, Pavilion 2 3 Dava Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 1999-10-11 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    icon of address 149 Elderslie Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -72,084 GBP2024-03-31
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 26 - Director → ME
  • 3
    MSN MAINTENANCE & FACILITIES LIMITED - 2010-12-29
    SUSTAINABILITY SOLUTIONS SCOTLAND LIMITED - 2016-06-06
    icon of address C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -37,060 GBP2024-06-30
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    MSN NETWORKING CONSULTANTS LTD - 2013-12-02
    icon of address Burgoyne Carey, Pavilion 2 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -16,194 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    MSN MUSIC MANAGEMENT LIMITED - 2006-05-30
    MSN PROMOTIONS LIMITED - 2010-11-03
    icon of address C/o Burgoyne Carey, Pavilion 2 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -106,029 GBP2024-05-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BURGOCAR LIMITED - 2018-11-13
    icon of address Pavilion 2 3 Dava Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,681 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -278,858 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Pavilion 2 3 Dava Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 149 Elderslie Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Burgoyne Carey Pavilion2, 3 Dava Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 32 - Director → ME
  • 11
    JIJASA LIMITED - 2011-09-08
    icon of address C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3 Dava Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -708 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Pavilion 2 3 Dava Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,573 GBP2023-09-30
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Pavilion 2 3 Dava Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,416 GBP2023-10-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    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
    IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 15
    icon of address 3 Dava Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 16
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address 3 Dava Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 18
    icon of address 23 Skye Place Skye Place, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,765 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address The Olympia 2nd Floor, 2-16 Orr Street, Glasgow
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-14 ~ 2013-03-27
    IIF 11 - Director → ME
  • 2
    icon of address 759 Argyle Street, Glasgow, Scotland
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2009-11-30
    IIF 20 - Director → ME
  • 3
    COASTBANNER LIMITED - 2007-08-31
    icon of address C/o Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -166,628 GBP2017-03-31
    Officer
    icon of calendar 2016-11-21 ~ 2018-01-18
    IIF 47 - Director → ME
  • 4
    MSN MAINTENANCE & FACILITIES LIMITED - 2010-12-29
    SUSTAINABILITY SOLUTIONS SCOTLAND LIMITED - 2016-06-06
    icon of address C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -37,060 GBP2024-06-30
    Officer
    icon of calendar 2008-06-12 ~ 2013-09-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2017-07-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Pavilion 2 Dava Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-06 ~ 2013-09-02
    IIF 18 - Director → ME
    icon of calendar 2013-09-03 ~ 2013-09-16
    IIF 42 - Director → ME
    icon of calendar 2000-07-06 ~ 2013-09-02
    IIF 8 - Secretary → ME
  • 6
    MSN MUSIC MANAGEMENT LIMITED - 2006-05-30
    MSN PROMOTIONS LIMITED - 2010-11-03
    icon of address C/o Burgoyne Carey, Pavilion 2 3 Dava Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -106,029 GBP2024-05-31
    Officer
    icon of calendar 1997-10-07 ~ 2013-09-02
    IIF 12 - Director → ME
    icon of calendar 1997-10-07 ~ 2013-09-02
    IIF 3 - Secretary → ME
  • 7
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -278,858 GBP2021-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2017-08-07
    IIF 48 - Director → ME
  • 8
    icon of address C/o Burgoyne Carey Pavilion2, 3 Dava Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2005-04-27 ~ 2012-08-30
    IIF 23 - Director → ME
    icon of calendar 2005-04-27 ~ 2012-08-30
    IIF 1 - Secretary → ME
  • 9
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-16
    IIF 43 - Director → ME
    icon of calendar 1997-10-07 ~ 2013-09-02
    IIF 13 - Director → ME
    icon of calendar 1997-10-07 ~ 2013-09-02
    IIF 5 - Secretary → ME
  • 10
    icon of address C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-21 ~ 2013-09-02
    IIF 17 - Director → ME
  • 11
    icon of address C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-07 ~ 2013-09-02
    IIF 14 - Director → ME
    icon of calendar 2013-09-03 ~ 2013-09-16
    IIF 45 - Director → ME
    icon of calendar 1997-10-07 ~ 2013-09-02
    IIF 6 - Secretary → ME
  • 12
    MR SINGH'S INDIA RESTAURANT LTD. - 2005-04-22
    icon of address 3 Pavilion 2, 3 Dava Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-16
    IIF 46 - Director → ME
    icon of calendar 1996-08-15 ~ 2013-09-02
    IIF 22 - Director → ME
    icon of calendar 1996-08-15 ~ 2013-09-02
    IIF 4 - Secretary → ME
  • 13
    JIJASA LIMITED - 2011-09-08
    icon of address C/o Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2005-04-22 ~ 2013-09-02
    IIF 25 - Director → ME
    icon of calendar 2005-04-22 ~ 2013-09-02
    IIF 2 - Secretary → ME
  • 14
    RANGERS (PRIZE COMPETITIONS) LIMITED - 2002-10-29
    icon of address Broomloan House 150 Edmiston Drive, Ibrox Stadium, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-06-09 ~ 2013-09-12
    IIF 19 - Director → ME
  • 15
    RANGERS F.C. DEVELOPMENT FUND LIMITED - 2015-07-09
    icon of address Broomloan House 150 Edmiston Drive, Ibrox Stadium, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-06-09 ~ 2013-09-12
    IIF 21 - Director → ME
  • 16
    RANGERS POOLS LIMITED - 2002-10-08
    icon of address Broomloan House Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2004-06-09 ~ 2013-09-12
    IIF 15 - Director → ME
  • 17
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-20 ~ 2013-09-02
    IIF 16 - Director → ME
    icon of calendar 2004-05-20 ~ 2013-09-02
    IIF 7 - Secretary → ME
  • 18
    icon of address 9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-04-05 ~ 2021-09-30
    IIF 40 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.