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

Randev, Kunal Kumar

    Related profiles found in government register
  • Randev, Kunal Kumar
    British company director born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Coates Place, Edinburgh, EH3 7AA, Scotland

      IIF 1
    • 13, Cromarty Crescent, Bearsden, Glasgow, G61 3LU, Scotland

      IIF 2
    • 13 Cromarty Crescent, Bearsden, Glasgow, Lanarkshire, G61 3LU

      IIF 3 IIF 4
    • 9, Arran Drive, Giffnock, Glasgow, G46 7NL, Scotland

      IIF 5
  • Randev, Kunal Kumar
    British director born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
  • Randev, Kunal Kumar
    British hotelier born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13 Cromarty Crescent, Bearsden, Glasgow, Lanarkshire, G61 3LU

      IIF 11
    • Forsyth, House, Lomond Court Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 12
  • Randev, Kunal
    British company director born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Coates Place, Edinburgh, EH3 7AA

      IIF 13 IIF 14
    • 3, Coates Place, Edinburgh, EH3 7AA, Scotland

      IIF 15
  • Mr Kunal Randev
    British born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Coates Place, Edinburgh, EH3 7AA

      IIF 16 IIF 17
    • 3, Coates Place, Edinburgh, EH3 7AA, Scotland

      IIF 18
  • Mr Kunal Kumar Randeu
    British born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Coates Place, Edinburgh, EH3 7AA, Scotland

      IIF 19
  • Mr Kunal Kumar Randev
    British born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kunal Kumar Randev
    British born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Coates Place, Edinburgh, EH3 7AA, Scotland

      IIF 23
  • Kunal Kumer Randev
    British born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Arran Drive, Giffnock, Glasgow, G46 7NL, Scotland

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    3 Coates Place, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2016-12-15 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    9 Arran Drive, Giffnock, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2014-04-03 ~ now
    IIF 5 - director → ME
  • 3
    3 Coates Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    148,685 GBP2020-05-31
    Officer
    2017-05-31 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    3 Coates Place, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2021-06-10 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    3 Coates Place, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,495 GBP2020-07-31
    Officer
    2018-07-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    KUNAL RANDEV HOLDINGS LTD - 2017-01-16
    3 Coates Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,112 GBP2020-03-31
    Officer
    2015-05-21 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    KR WEST CALDER LTD - 2019-10-01
    3 Coates Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,089 GBP2021-04-30
    Officer
    2019-04-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    KR WHITBURN LTD - 2019-10-01
    3 Coates Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190,415 GBP2022-03-31
    Officer
    2018-01-22 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    KR BROXBURN LIMITED - 2019-10-02
    3 Coates Place, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2018-06-20 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    F & M CORTELLESSA LIMITED - 2006-05-04
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2006-03-02 ~ dissolved
    IIF 4 - director → ME
  • 11
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2008-07-18 ~ dissolved
    IIF 3 - director → ME
  • 12
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2005-12-09 ~ dissolved
    IIF 11 - director → ME
Ceased 3
  • 1
    13 Cromarty Crescent Bearsden, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    174,060 GBP2024-03-31
    Officer
    2014-05-01 ~ 2019-08-19
    IIF 2 - director → ME
  • 2
    OSCARS (LICENSEES) LIMITED - 2022-06-07
    9 Arran Drive, Giffnock, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2012-02-02 ~ 2016-08-15
    IIF 12 - director → ME
    Person with significant control
    2017-02-01 ~ 2021-08-17
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    MARITIME SHELFCO 17 LIMITED - 2012-09-11
    C/o Alexander Sloan Ca, 38 Cadogan Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-03-02 ~ 2012-09-10
    IIF 10 - director → ME
© 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.