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

Majhu, Sandeep

    Related profiles found in government register
  • Majhu, Sandeep
    British

    Registered addresses and corresponding companies
    • icon of address 22, Branklyn Crescent, Glasgow, G13 1GJ, United Kingdom

      IIF 1
    • icon of address 5 Ashton Road (upper Flat), Glasgow, Lanarkshire, G12 8SP

      IIF 2
  • Majhu, Sandeep
    British director

    Registered addresses and corresponding companies
    • icon of address 26 Baronald Drive, Kelvindale, Glasgow, G12 0HZ

      IIF 3
    • icon of address 5 Ashton Road (upper Flat), Glasgow, Lanarkshire, G12 8SP

      IIF 4 IIF 5 IIF 6
  • Majhu, Sandeep
    British businessman born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Edison Street, Trump Tower, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 7
  • Majhu, Sandeep
    British director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11/2, Ferry Road Drive, Pilton, Edinburgh, EH4 4BS, Scotland

      IIF 8
    • icon of address 22, Branklyn Crescent, Academy Park, Glasgow, G13 1GJ

      IIF 9
    • icon of address 22, Branklyn Crescent, Glasgow, G13 1GJ, United Kingdom

      IIF 10
    • icon of address 57, - 65, Tollcross Road, Glasgow, G31 4UG, Scotland

      IIF 11
  • Majhu, Sandeep
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Baronald Drive, Kelvindale, Glasgow, G12 0HZ

      IIF 12
    • icon of address 5 Ashton Road (upper Flat), Glasgow, Lanarkshire, G12 8SP

      IIF 13 IIF 14 IIF 15
    • icon of address Spiersbridge Business Park, 1 Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 16
  • Majhu, Sandeep
    British property developer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Ashton Road (upper Flat), Glasgow, Lanarkshire, G12 8SP

      IIF 17
  • Majhu, Sandeep Kumar
    British company director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Sherbrooke Gardens, Glasgow, G41 4HU, Scotland

      IIF 18
    • icon of address 23, Dorset Street, Glasgow, G3 7AG, Scotland

      IIF 19
    • icon of address 331, Sauchiehall Street, Glasgow, G2 3HW, Scotland

      IIF 20
    • icon of address 57, - 65, Tollcross Road, Glasgow, G31 4UG, Scotland

      IIF 21
    • icon of address Spiersbridge Business Park, Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 22
    • icon of address Trump House, Suite 4, Wing 3, 15 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 23
    • icon of address Trump House, Suite 9, Wing 3, 15 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 24
  • Majhu, Sandeep Kumar
    British director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 105 - 109, Lothian Road, Edinburgh, EH3 9AN, Scotland

      IIF 25
    • icon of address 105-109, Lothian Road, Edinburgh, EH3 9AN, Scotland

      IIF 26
    • icon of address 331, Sauchiehall Street, Glasgow, G2 3HW, Scotland

      IIF 27
    • icon of address 4, C/o Nka Cca, Lynedoch Place, Glasgow, G3 6AB, United Kingdom

      IIF 28
    • icon of address 4, Lynedoch Place, Glasgow, G3 6AB, Scotland

      IIF 29 IIF 30
    • icon of address C/o 180 Advisory Solutions Ltd, 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow, G2 6LY

      IIF 31
    • icon of address C/o Da Accountants, 1 Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 32
  • Majhu, Sandeep Kumar
    British operations director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Spiersbridge Business Park, 1 Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, United Kingdom

      IIF 33
  • Mr Sandeep Majhu
    British born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 331, Sauchiehall Street, Glasgow, G2 3HW, Scotland

      IIF 34
  • Mr Sandeep Kumar Majhu
    British born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Edison Street, Trump Tower, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 35
    • icon of address 331, Sauchiehall Street, Glasgow, G2 3HW, Scotland

      IIF 36
    • icon of address 4, Lynedoch Place, Glasgow, G3 6AB, Scotland

      IIF 37 IIF 38
    • icon of address 4, Lynedoch Place, Glasgow, G3 6AB, United Kingdom

      IIF 39
    • icon of address 68, Boghead Road, Glasgow, G21 4XU, Scotland

      IIF 40
    • icon of address Spiersbridge Business Park, 1 Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, United Kingdom

      IIF 41
    • icon of address Trump House, Suite 4, Wing 3, 15 Edison Street, Hillington Park, Glasgow, G52 4JW, Scotland

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 12 Sherbrooke Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 18 - Director → ME
  • 2
    ST. VINCENT STREET (432) LIMITED - 2005-09-15
    icon of address 23 Crow Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2005-09-14 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    icon of address C/o Da, Spiersbridge Business Park 1 Spiersbridge Way, Thornliebank, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,197 GBP2016-06-30
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address 57 - 65, Tollcross Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 4 Lynedoch Place, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MACNEWCO THREE HUNDRED AND FIFTEEN LIMITED - 2011-07-26
    icon of address 57 - 65, Tollcross Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Nka Chartered Certified Accountant, 4 Lynedoch Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,173 GBP2018-07-31
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 4 C/o Nka Cca, Lynedoch Place, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Nimbu Leisure, 11/2 Ferry Road Drive, Pilton, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address C/o, 331 Sauchiehall Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address 105 - 109 Lothian Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 4 Lynedoch Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,345 GBP2024-09-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-02-04 ~ now
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 14
    SANTRA CARS LTD - 2019-02-14
    icon of address 15 Edison Street, Trump Tower, Hillington Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    25,135 GBP2020-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 15
    icon of address Trump House, Suite 4, Wing 3 15 Edison Street, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 16
    BLUE SKY TOURS LTD - 2016-10-24
    icon of address C/o, 331 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,226 GBP2018-05-31
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Spiersbridge Business Park Spiersbridge Way, Thornliebank, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    21,135 GBP2024-10-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 22 - Director → ME
  • 18
    SANTRA MERCHANT LTD - 2022-08-25
    icon of address Trump House Suite 4, Wing 3, 15 Edison Street, Hillington Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 11
  • 1
    icon of address 16 Clarendon Street, Flat 0/1, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,005 GBP2017-04-30
    Officer
    icon of calendar 2015-01-22 ~ 2016-12-31
    IIF 16 - Director → ME
  • 2
    icon of address 23 Crow Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    637,033 GBP2023-10-31
    Officer
    icon of calendar 2004-07-02 ~ 2010-08-01
    IIF 17 - Director → ME
    icon of calendar 2004-07-02 ~ 2010-08-01
    IIF 2 - Secretary → ME
  • 3
    icon of address 23 Crow Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-07 ~ 2010-08-01
    IIF 9 - Director → ME
  • 4
    KAMA SUTRA RESTAURANTS LIMITED - 2001-10-30
    icon of address 23 Crow Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-01 ~ 2010-08-01
    IIF 15 - Director → ME
    icon of calendar 2005-03-01 ~ 2010-08-01
    IIF 6 - Secretary → ME
  • 5
    ST. VINCENT STREET (417) LIMITED - 2004-12-15
    icon of address C/o Kpmg Llp, 319 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-22 ~ 2010-08-01
    IIF 10 - Director → ME
    icon of calendar 2005-02-22 ~ 2010-08-01
    IIF 1 - Secretary → ME
  • 6
    ST. VINCENT STREET (421) LIMITED - 2005-01-14
    icon of address 23 Crow Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-01 ~ 2010-08-01
    IIF 12 - Director → ME
    icon of calendar 2005-03-01 ~ 2010-08-01
    IIF 3 - Secretary → ME
  • 7
    icon of address 23 Crow Road, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2011-10-01
    IIF 14 - Director → ME
    icon of calendar 2008-12-02 ~ 2011-10-01
    IIF 4 - Secretary → ME
  • 8
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ 2013-08-10
    IIF 19 - Director → ME
  • 9
    icon of address 50 Darnley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -129,905 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-07-03 ~ 2022-02-01
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 4th Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,476 GBP2017-08-31
    Officer
    icon of calendar 2015-08-25 ~ 2018-05-25
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-21
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2014-10-31
    IIF 26 - 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.