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

Atwal, Narinder Singh

    Related profiles found in government register
  • Atwal, Narinder Singh
    British

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

      IIF 1 IIF 2
    • 7, Pinegrove Gardens, Edinburgh, EH4 8DA

      IIF 3
    • 98, Inverleith Place, Edinburgh, EH3 5PA, Scotland

      IIF 4
  • Atwal, Narinder Singh
    British secretary

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

      IIF 5
  • Atwal, Harjinder Singh
    British director

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

      IIF 6
  • Atwal, Harjinder Singh
    British manager

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

      IIF 7
  • Atwal, Narinder Singh

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

      IIF 8
    • 108/1 George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Atwal, Hajrinder
    British

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

      IIF 12
  • Atwal, Harjinder Singh

    Registered addresses and corresponding companies
  • 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 16
  • 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 17
  • Atwal, Narinder

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

      IIF 18
    • 108/1, George Street, Edinburgh, EH2 4LH

      IIF 19
  • Atwal, Narinder Singh
    born in December 1969

    Resident in Scotland

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

      IIF 20 IIF 21
  • Atwal, Narinder Singh
    British director 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 22 IIF 23 IIF 24
  • 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 25
  • Atwal, Gurinder Singh
    British director born in March 1980

    Resident in England

    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 35
  • 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
    • 108/1, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 53 IIF 54
  • Atwal, Narinder Singh
    British none born in December 1969

    Resident in Scotland

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

      IIF 55
    • 108/1, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 56
  • 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 57
  • Atwal, Gurinder
    British director born in March 1980

    Resident in England

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

      IIF 58
  • Atwal, Harjinder

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

      IIF 59
  • Atwal, Harjinder Singh
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • 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 76
  • 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 77
  • 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 78
  • 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 79
  • 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 85
  • 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 86
  • 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 87 IIF 88
    • 234, Singlewell Road, Gravesend, Kent, DA11 7RE, England

      IIF 89
    • 34-36, Perry Street, Northfleet, Gravesend, Kent, DA11 8RE, England

      IIF 90
  • 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 110
  • Atwal, Harjinder Singh
    British none born in January 1973

    Resident in United Kingdom

    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 113
  • Mr Gurinder Singh Atwal
    British born in March 1980

    Resident in England

    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 125
  • Mr Harjinder Atwal
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • 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 135
  • Mr Narinder Singh Atwal
    British born in December 1969

    Resident in Scotland

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

    Resident in Scotland

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

    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 175
    • 108/1, George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 176
    • First Floor, 108 George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 177
  • 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 178
  • 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 179 IIF 180
  • 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 181
  • 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 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 61 - 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 26 - director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 122 - 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 25 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - 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 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - 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 29 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 118 - 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 33 - director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 123 - 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 16 - director → ME
  • 8
    69 Ampleforth Drive, Willenhall, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-22 ~ dissolved
    IIF 79 - 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 27 - director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 120 - Ownership of shares – More than 50% but less than 75%OE
    IIF 120 - 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 28 - director → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 119 - 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 34 - director → ME
    Person with significant control
    2020-04-23 ~ now
    IIF 124 - 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 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
    IIF 117 - 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 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - 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 68 - 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 98 - director → ME
    IIF 80 - director → ME
  • 16
    First Floor, 108 George Street, Edinburgh, Midlothian, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-23 ~ now
    IIF 73 - 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 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 18
    234 Singlewell Road, Gravesend, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-18 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - 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 39 - director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 135 - 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 100 - director → ME
    IIF 81 - 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 106 - director → ME
    IIF 85 - 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 101 - director → ME
    IIF 45 - director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - 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 20 - llp-designated-member → ME
    IIF 35 - llp-designated-member → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 147 - Right to surplus assets - More than 25% but not more than 50%OE
    2019-01-01 ~ now
    IIF 136 - 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 71 - director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 180 - Ownership of shares – More than 50% but less than 75%OE
    IIF 180 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - 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 70 - director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 179 - Ownership of shares – More than 50% but less than 75%OE
    IIF 179 - Ownership of voting rights - More than 50% but less than 75%OE
    2018-05-01 ~ now
    IIF 170 - 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 60 - director → ME
    2022-08-01 ~ now
    IIF 36 - director → ME
    2009-08-27 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2018-07-01 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - 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 104 - director → ME
    IIF 82 - director → ME
    2014-04-15 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - 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 75 - director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - 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 72 - 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 63 - director → ME
    IIF 41 - 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 67 - director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 139 - 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 96 - director → ME
    2011-10-12 ~ dissolved
    IIF 2 - 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 112 - director → ME
    IIF 56 - director → ME
    2011-01-18 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 176 - Ownership of shares – More than 50% but less than 75%OE
    IIF 176 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 158 - 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 91 - director → ME
    IIF 47 - director → ME
    2006-02-02 ~ dissolved
    IIF 3 - 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 50 - director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    2018-03-14 ~ now
    IIF 169 - Ownership of shares – More than 50% but less than 75%OE
    IIF 169 - 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 51 - director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 50% but less than 75%OE
    IIF 171 - 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 155 - 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 77 - director → ME
    2017-09-08 ~ now
    IIF 8 - 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 64 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 182 - 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 152 - 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 92 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - 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 95 - director → ME
    2011-05-25 ~ now
    IIF 1 - secretary → ME
  • 43
    2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2024-05-21 ~ now
    IIF 84 - director → ME
  • 44
    2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Corporate (3 parents)
    Officer
    2024-05-25 ~ now
    IIF 23 - director → ME
  • 45
    2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Corporate (3 parents)
    Officer
    2024-05-26 ~ now
    IIF 22 - 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 105 - director → ME
    2015-12-02 ~ now
    IIF 11 - 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 65 - director → ME
    IIF 42 - 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 107 - director → ME
  • 49
    2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-05-21 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - 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 102 - director → ME
    IIF 40 - director → ME
    2014-03-25 ~ dissolved
    IIF 15 - 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 99 - director → ME
    IIF 83 - 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 93 - director → ME
    IIF 38 - director → ME
  • 53
    108/1 George Street, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-03-27 ~ now
    IIF 97 - director → ME
    2015-11-01 ~ now
    IIF 19 - secretary → ME
  • 54
    108/1 George Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2010-11-22 ~ dissolved
    IIF 76 - llp-designated-member → ME
    IIF 21 - 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 66 - 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 78 - director → ME
    2020-02-21 ~ now
    IIF 18 - secretary → ME
  • 57
    First Floor, 108 George Street, Edinburgh, Midlothian, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-21 ~ now
    IIF 74 - director → ME
  • 58
    108/1 George Street, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-07-23 ~ now
    IIF 94 - 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 62 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 60
    Company number SC246531
    Non-active corporate
    Officer
    2003-03-26 ~ now
    IIF 49 - director → ME
  • 61
    Company number SC248273
    Non-active corporate
    Officer
    2003-04-24 ~ now
    IIF 46 - 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 55 - director → ME
    2011-05-16 ~ 2011-10-13
    IIF 12 - secretary → ME
    2011-10-13 ~ 2023-08-01
    IIF 4 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2023-08-01
    IIF 133 - 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 9 - secretary → ME
    Person with significant control
    2018-04-01 ~ 2019-04-09
    IIF 138 - Ownership of shares – More than 50% but less than 75% OE
    IIF 162 - 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 86 - director → ME
    Person with significant control
    2016-08-04 ~ 2023-09-01
    IIF 181 - 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 130 - Ownership of shares – More than 50% but less than 75% OE
    2018-01-01 ~ 2018-04-01
    IIF 165 - 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 17 - director → ME
  • 6
    30 Finsbury Square, London
    Dissolved corporate
    Officer
    2006-04-01 ~ 2006-09-07
    IIF 88 - 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 148 - Ownership of shares – More than 25% but not more than 50% OE
    2016-06-01 ~ 2018-04-01
    IIF 164 - 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 150 - Ownership of shares – More than 50% but less than 75% OE
    IIF 150 - 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 103 - director → ME
    IIF 44 - director → ME
    2014-03-25 ~ 2018-09-01
    IIF 13 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2018-09-01
    IIF 178 - 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 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 172 - 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 131 - Ownership of shares – More than 50% but less than 75% OE
    2018-07-01 ~ 2019-04-10
    IIF 166 - 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 52 - director → ME
    Person with significant control
    2018-03-16 ~ 2024-06-19
    IIF 174 - Ownership of shares – More than 50% but less than 75% OE
    IIF 174 - 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 57 - director → ME
    2017-11-15 ~ 2018-09-24
    IIF 58 - director → ME
  • 14
    234 Singlewell Road, Gravesend, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2006-08-29 ~ 2010-02-25
    IIF 87 - 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 69 - director → ME
    Person with significant control
    2018-07-01 ~ 2020-01-01
    IIF 129 - 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 108 - 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 125 - 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 127 - 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 90 - 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 149 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-11-01
    IIF 168 - 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 10 - 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 128 - Ownership of shares – More than 50% but less than 75% OE
    2018-01-01 ~ 2019-04-01
    IIF 157 - 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 156 - 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 145 - Ownership of shares – More than 50% but less than 75% OE
    IIF 160 - 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 110 - director → ME
    1999-10-26 ~ 2017-11-02
    IIF 54 - director → ME
    1999-10-26 ~ 2017-11-01
    IIF 7 - 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 111 - director → ME
    2012-07-27 ~ 2024-03-01
    IIF 53 - director → ME
    Person with significant control
    2018-09-01 ~ 2024-04-10
    IIF 140 - 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 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-10
    IIF 132 - Ownership of shares – More than 50% but less than 75% OE
    2018-06-01 ~ 2023-11-01
    IIF 167 - 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 144 - 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 109 - director → ME
    IIF 48 - director → ME
    2003-06-24 ~ 2010-09-29
    IIF 6 - 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 37 - director → ME
    Person with significant control
    2018-04-01 ~ 2019-04-01
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - 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.