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

Mr Harjinder Atwal

    Related profiles found in government register
  • Mr Harjinder Atwal
    British born in January 1953

    Resident in Scotland

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

      IIF 1
  • Mr Harjinder Atwal
    British born in January 1973

    Resident in Scotland

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

      IIF 2 IIF 3 IIF 4
    • icon of address 108/1 George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 98, Inverleith Place, Edinburgh, EH3 5PA, Scotland

      IIF 9
    • icon of address First Floor, 108 George Street, Edinburgh, Midlothian, EH2 4LH, United Kingdom

      IIF 10
  • Mr Harjinder Atwal Atwal
    British born in January 1973

    Resident in Scotland

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

      IIF 11
  • 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
    • icon of address 108, George Street, Edinburgh, EH2 4LH

      IIF 30
    • icon of address 108/1, George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 31
    • icon of address First Floor, 108 George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 32
  • Mr Narinder Singh Atwal
    British born in November 1969

    Resident in Scotland

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

      IIF 33
  • 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
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, England

      IIF 36
  • Atwal, Harjinder Singh
    British director 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 Atwal
    British born in January 1973

    Resident in United Kingdom

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

      IIF 72 IIF 73
  • 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
    • icon of address 108/1, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 91 IIF 92
  • Atwal, Narinder Singh
    British none born in December 1969

    Resident in Scotland

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

      IIF 93
    • icon of address 108/1, George Street, Edinburgh, EH2 4LH, Scotland

      IIF 94
  • Atwal, Narinder Singh
    British director born in September 1969

    Resident in Scotland

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

      IIF 95 IIF 96 IIF 97
  • 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
    • icon of address 108/1 George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 109
  • Atwal, Harjinder Singh
    born in January 1973

    Resident in Scotland

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

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

    Resident in England

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

      IIF 111
  • Atwal, Narinder Singh
    British director born in May 1977

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
  • Atwal, Gurinder
    British company director born in March 1980

    Resident in England

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

      IIF 123
  • Atwal, Gurinder
    British director born in March 1980

    Resident in England

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

      IIF 124
  • Atwal, Narinder Singh
    born in December 1969

    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
    • icon of address 234, Singlewell Road, Gravesend, Kent, DA11 7RE, England

      IIF 127
  • 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
    • icon of address Flat 2f, 76, Great King Street, Edinburgh, EH3 6QU, United Kingdom

      IIF 147
  • Atwal, Harjinder Singh
    British none born in January 1973

    Resident in United Kingdom

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

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

      IIF 150
  • Atwal, Harjinder Singh
    British manager

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

      IIF 151
  • Atwal, Harjinder Singh
    born in January 1973

    Resident in United Kingdom

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

      IIF 152
  • Atwal, Narinder Singh
    British

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

      IIF 153 IIF 154
    • icon of address 7, Pinegrove Gardens, Edinburgh, EH4 8DA

      IIF 155
    • icon of address 98, Inverleith Place, Edinburgh, EH3 5PA, Scotland

      IIF 156
  • Atwal, Narinder Singh
    British secretary

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

      IIF 157
  • Atwal, Gurinder Singh
    British director born in January 1974

    Resident in United Kingdom

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

      IIF 158
  • Atwal, Hajrinder
    British

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

      IIF 159
  • 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
    • icon of address 108/1 George Street, Edinburgh, EH2 4LH, United Kingdom

      IIF 165
  • Atwal, Narinder Singh
    British none born in May 1977

    Resident in United Kingdom

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

      IIF 166
  • Atwal, Narinder Singh
    British recruitment manager born in May 1977

    Resident in United Kingdom

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

      IIF 167
  • Atwal, Narinder Singh
    British vehicle technician born in May 1977

    Resident in United Kingdom

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

      IIF 168
  • Atwal, Gurinder Singh
    British director born in March 1980

    Resident in United Kingdom

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

      IIF 169 IIF 170
    • icon of address 234, Singlewell Road, Gravesend, Kent, DA11 7RE, England

      IIF 171
    • icon of address 34-36, Perry Street, Northfleet, Gravesend, Kent, DA11 8RE, England

      IIF 172
  • Atwal, Harjinder Singh

    Registered addresses and corresponding companies
  • Atwal, Narinder Singh

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

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

      IIF 177 IIF 178 IIF 179
  • Atwal, Harjinder

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

      IIF 180
  • Atwal, Narinder

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

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

      IIF 182
child relation
Offspring entities and appointments
Active 61
  • 1
    INV (EDINBURGH) LIMITED - 2023-08-22
    icon of address 108/1 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    28,903 GBP2023-12-31
    Officer
    icon of calendar 2011-10-13 ~ now
    IIF 38 - Director → ME
  • 2
    AAIP LIMITED - 2020-06-25
    icon of address 234 Singlewell Road, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    R&A FITNESS LIMITED - 2016-02-12
    icon of address 113 Gore Road, Burnham, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-30
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 234 Singlewell Road, Gravesend, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    142,900 GBP2024-05-31
    Officer
    icon of calendar 2009-06-11 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PAPA JOHN'S DITTON LIMITED - 2024-03-28
    icon of address 234 Singlewell Road, Gravesend, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 234 Singlewell Road, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,043 GBP2024-02-29
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DUDLEY SELECT & SAVE PO LIMITED - 2006-08-31
    icon of address 257 Hagley Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-10 ~ dissolved
    IIF 111 - Director → ME
  • 8
    icon of address 69 Ampleforth Drive, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 168 - Director → ME
  • 9
    icon of address 234 Singlewell Road, Gravesend, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,231 GBP2024-05-31
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 234 Singlewell Road, Gravesend, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,126 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 103 - Has significant influence or controlOE
  • 11
    icon of address Unit 1 Mid Kent Shopping Centre, Castle Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,965 GBP2024-04-27
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 234 Singlewell Road, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    71,538 GBP2023-07-31
    Officer
    icon of calendar 2013-05-09 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 234 Singlewell Road, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    101,128 GBP2023-12-31
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    GS (BATHGATE) LTD - 2024-03-19
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 45 - Director → ME
  • 15
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 135 - Director → ME
    IIF 160 - Director → ME
  • 16
    icon of address First Floor, 108 George Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,547 GBP2024-12-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 50 - Director → ME
  • 17
    icon of address C/o Melbarry Accountants, 30/5 Hardengreen Industrial Estate, Dalkeith, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -186,862 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-04 ~ 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 25 - Right to appoint or remove directorsOE
  • 18
    icon of address 234 Singlewell Road, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2011-11-25 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    FK (EDINBURGH) LTD LTD - 2016-06-30
    SK (EDINBURGH) LTD - 2016-05-03
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 137 - Director → ME
    IIF 161 - Director → ME
  • 21
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 143 - Director → ME
    IIF 165 - Director → ME
  • 22
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    667,089 GBP2024-03-31
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 138 - Director → ME
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    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
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,070,736 GBP2024-03-31
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 125 - LLP Designated Member → ME
    IIF 110 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    icon of calendar 2019-01-01 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address First Floor, 108 George Street, Edinburgh, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    124,482 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address First Floor, 108 George Street, Edinburgh, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -41,945 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    icon of calendar 2018-05-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    2,713,041 GBP2024-03-31
    Officer
    icon of calendar 2009-08-27 ~ now
    IIF 37 - Director → ME
    icon of calendar 2022-08-01 ~ now
    IIF 74 - Director → ME
    icon of calendar 2009-08-27 ~ now
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    1,360,711 GBP2024-05-31
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 141 - Director → ME
    IIF 162 - Director → ME
    icon of calendar 2014-04-15 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address First Floor, 108 George Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    196,680 GBP2024-12-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 29
    JARS PUDDINS & CO LTD - 2024-03-25
    icon of address First Floor, 108 George Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -81,949 GBP2024-12-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 49 - Director → ME
  • 30
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 40 - Director → ME
    IIF 79 - Director → ME
  • 31
    icon of address 108/1 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 108/1 George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2011-10-12 ~ dissolved
    IIF 154 - Secretary → ME
  • 33
    MCA SUBWAY (SCOTLAND) LTD. - 2011-02-23
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    86,395 GBP2024-03-31
    Officer
    icon of calendar 2011-01-18 ~ now
    IIF 149 - Director → ME
    IIF 94 - Director → ME
    icon of calendar 2011-01-18 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 10 York Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ dissolved
    IIF 128 - Director → ME
    IIF 85 - Director → ME
    icon of calendar 2006-02-02 ~ dissolved
    IIF 155 - Secretary → ME
  • 35
    icon of address First Floor, 108 George Street, Edinburgh, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -301,312 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-03-14 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
  • 36
    icon of address First Floor, 108 George Street, Edinburgh, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -518,338 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ 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 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
  • 37
    icon of address 59 Kinfauns Drive, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -114,050 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,810 GBP2023-11-30
    Officer
    icon of calendar 2019-03-16 ~ now
    IIF 166 - Director → ME
    icon of calendar 2017-09-08 ~ now
    IIF 176 - Secretary → ME
  • 39
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,992 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 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
    icon of calendar 2018-09-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 108 George Street, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -378,068 GBP2024-03-31
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    TC (EDINBURGH) LIMITED - 2012-08-28
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-05-25 ~ now
    IIF 132 - Director → ME
    icon of calendar 2011-05-25 ~ now
    IIF 153 - Secretary → ME
  • 43
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 164 - Director → ME
  • 44
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 96 - Director → ME
  • 45
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 95 - Director → ME
  • 46
    FS EDINBURGH LTD - 2016-01-21
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 142 - Director → ME
    icon of calendar 2015-12-02 ~ now
    IIF 179 - Secretary → ME
  • 47
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 42 - Director → ME
    IIF 80 - Director → ME
  • 48
    DA 796 LTD - 2024-05-24
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 144 - Director → ME
  • 49
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 108/1 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 139 - Director → ME
    IIF 78 - Director → ME
    icon of calendar 2014-03-25 ~ dissolved
    IIF 175 - Secretary → ME
  • 51
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 136 - Director → ME
    IIF 163 - Director → ME
  • 52
    SGSC LTD.
    - now
    BARNCARE LIMITED - 2011-02-08
    icon of address 108/1 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 130 - Director → ME
    IIF 76 - Director → ME
  • 53
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 134 - Director → ME
    icon of calendar 2015-11-01 ~ now
    IIF 182 - Secretary → ME
  • 54
    icon of address 108/1 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 152 - LLP Designated Member → ME
    IIF 126 - LLP Designated Member → ME
  • 55
    JD (ABERDEEN) LTD - 2023-11-22
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 43 - Director → ME
  • 56
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,632 GBP2024-01-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 167 - Director → ME
    icon of calendar 2020-02-21 ~ now
    IIF 181 - Secretary → ME
  • 57
    icon of address First Floor, 108 George Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,062 GBP2024-12-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 51 - Director → ME
  • 58
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 131 - Director → ME
  • 59
    5US (ABERDEEN) LTD. - 2024-03-25
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-11-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 60
    Company number SC246531
    Non-active corporate
    Officer
    icon of calendar 2003-03-26 ~ now
    IIF 87 - Director → ME
  • 61
    Company number SC248273
    Non-active corporate
    Officer
    icon of calendar 2003-04-24 ~ now
    IIF 84 - Director → ME
Ceased 30
  • 1
    INV (EDINBURGH) LIMITED - 2023-08-22
    icon of address 108/1 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    28,903 GBP2023-12-31
    Officer
    icon of calendar 2011-05-16 ~ 2011-10-13
    IIF 93 - Director → ME
    icon of calendar 2011-05-16 ~ 2011-10-13
    IIF 159 - Secretary → ME
    icon of calendar 2011-10-13 ~ 2023-08-01
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-08-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    GS (BATHGATE) LTD - 2024-03-19
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-10-27 ~ 2024-03-18
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2019-04-09
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 67-69 Sturry Road, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,661 GBP2024-08-28
    Officer
    icon of calendar 2016-08-04 ~ 2023-09-01
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2023-09-01
    IIF 127 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-04-01
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-01-01 ~ 2018-04-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Doshi & Co 1st Floor, Windosr House, 1270 London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2012-05-01
    IIF 112 - Director → ME
  • 6
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-04-01 ~ 2006-09-07
    IIF 170 - Director → ME
  • 7
    FK (EDINBURGH) LTD LTD - 2016-06-30
    SK (EDINBURGH) LTD - 2016-05-03
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-04-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-06-01 ~ 2018-04-01
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address First Floor, 108 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-25 ~ 2018-09-01
    IIF 140 - Director → ME
    IIF 82 - Director → ME
    icon of calendar 2014-03-25 ~ 2018-09-01
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-09-01
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address First Floor, 108 George Street, Edinburgh, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -236,833 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-01 ~ 2019-01-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-10
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-07-01 ~ 2019-04-10
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 59 Kinfauns Drive, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -114,050 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2024-06-19
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2024-06-19
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    icon of address 72 Wembley Park Drive, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -518,112 GBP2024-01-31
    Officer
    icon of calendar 2018-09-25 ~ 2019-06-18
    IIF 123 - Director → ME
    icon of calendar 2017-11-15 ~ 2018-09-24
    IIF 124 - Director → ME
  • 14
    icon of address 234 Singlewell Road, Gravesend, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2010-02-25
    IIF 169 - Director → ME
  • 15
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,992 GBP2023-12-31
    Officer
    icon of calendar 2015-06-29 ~ 2020-01-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-01-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 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
    icon of calendar 2014-09-01 ~ 2021-05-17
    IIF 145 - Director → ME
  • 17
    icon of address 108 George Street, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -378,068 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-15 ~ 2018-01-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    TC (EDINBURGH) LIMITED - 2012-08-28
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    LANIS LIMITED - 2020-03-10
    icon of address 34-36 Perry Street, Northfleet, Gravesend, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,560 GBP2023-12-31
    Officer
    icon of calendar 2012-01-26 ~ 2013-06-01
    IIF 172 - Director → ME
  • 20
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-07-01 ~ 2018-11-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    DA 796 LTD - 2024-05-24
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-01-21 ~ 2024-05-10
    IIF 178 - Secretary → ME
  • 22
    icon of address 108/1 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-04-01
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-01-01 ~ 2019-04-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SGSC LTD.
    - now
    BARNCARE LIMITED - 2011-02-08
    icon of address 108/1 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-01-01 ~ 2019-04-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 24
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-01 ~ 2019-04-09
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - 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
    icon of address 108/1 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-26 ~ 2010-02-02
    IIF 147 - Director → ME
    icon of calendar 1999-10-26 ~ 2017-11-02
    IIF 92 - Director → ME
    icon of calendar 1999-10-26 ~ 2017-11-01
    IIF 151 - Secretary → ME
  • 26
    icon of address 6 Chapelton Avenue, Bearsden, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    47,725 GBP2024-03-31
    Officer
    icon of calendar 2012-05-07 ~ 2024-04-10
    IIF 148 - Director → ME
    icon of calendar 2012-07-27 ~ 2024-03-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2024-04-10
    IIF 14 - Ownership of shares – 75% or more OE
  • 27
    JD (ABERDEEN) LTD - 2023-11-22
    icon of address 108/1 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-06-01 ~ 2023-11-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-10
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-06-01 ~ 2023-11-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-01 ~ 2019-04-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 29
    SUBWAY W.S. LTD. - 2010-02-15
    icon of address Suite 9 5 West Victoria Dock Road, River Court, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,578 GBP2020-03-31
    Officer
    icon of calendar 2003-06-24 ~ 2010-09-29
    IIF 146 - Director → ME
    IIF 86 - Director → ME
    icon of calendar 2003-06-24 ~ 2010-09-29
    IIF 150 - Secretary → ME
  • 30
    5US (ABERDEEN) LTD. - 2024-03-25
    icon of address 108/1 George Street, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2024-03-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2019-04-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE

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.