logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Bhupinder, Mr.

    Related profiles found in government register
  • Singh, Bhupinder, Mr.
    Indian retail born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Home Street, Edinburgh, EH3 9JR, Scotland

      IIF 1
  • Singh, Bhupinder
    Indian director born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14/3, Fairbrae, Edinburgh, EH11 3GY, Scotland

      IIF 2
  • Singh, Bhupinder
    Indian electronic retail born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Home Street, Edinburgh, EH3 9JR, Scotland

      IIF 3
  • Singh, Bhupinder
    British director born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Jarnac Court, Dalkeith, EH22 1HU, Scotland

      IIF 4
    • icon of address 142a, Ferry Road, Edinburgh, EH6 4NX, Scotland

      IIF 5
    • icon of address 16, Newkirkgate, Edinburgh, EH6 6AD, Scotland

      IIF 6
    • icon of address 326, Morningside Road, Edinburgh, EH10 4QJ, Scotland

      IIF 7
    • icon of address 56, South Clerk Street, Edinburgh, EH8 9PS, Scotland

      IIF 8
    • icon of address 6 Biggar Road, Edinburgh, EH10 7BQ, Scotland

      IIF 9
  • Singh, Bhupinder
    British shop assistant born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60, Niddrie Mains Drive, Edinburgh, EH16 4RS, Scotland

      IIF 10
  • Singh, Bhupinder
    Indian non-executive director born in November 1974

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 5-10, Bolton Street, London, W1J 8BA, England

      IIF 11
  • Singh, Bhupinder
    Indian president born in December 1992

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 85, 85 Great Portland Street,first Floor, London, W1W 7LT, United Kingdom

      IIF 12
  • Singh, Bhupinder
    Indian builder born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Railway Street, Tipton, DY4 7AD, United Kingdom

      IIF 13
  • Singh, Bhupinder
    British chef born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Allendale Rd, Sunderland, SR3 3DZ, England

      IIF 14
  • Singh, Bhupinder
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Allendale Rd, Sunderland, SR3 3DZ, United Kingdom

      IIF 15
  • Singh, Bhupinder
    British builder born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cypress Grove, Ilford, IG6 3AT, England

      IIF 16
  • Singh, Bhupinder
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cypress Grove, Ilford, IG6 3AT, England

      IIF 17
  • Singh, Bhupinder
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Bhupinder
    British services born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cypress Grove, Ilford, IG6 3AT, England

      IIF 20
  • Singh, Bhupinder
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Royal Lane, Royal Lane, Yiewsley, West Drayton, UB7 8DL, England

      IIF 21
  • Singh, Bhupinder
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Bhupinder
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 17 Boyn Hill Avenue, Maidenhead, SL6 4EY, England

      IIF 26
  • Mr Bhupinder Singh
    British born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Jarnac Court, Dalkeith, EH22 1HU, Scotland

      IIF 27
    • icon of address 142a, Ferry Road, Edinburgh, EH6 4NX, Scotland

      IIF 28
    • icon of address 16, Newkirkgate, Edinburgh, EH6 6AD, Scotland

      IIF 29
    • icon of address 326, Morningside Road, Edinburgh, EH10 4QJ, Scotland

      IIF 30
    • icon of address 56, South Clerk Street, Edinburgh, EH8 9PS, Scotland

      IIF 31
    • icon of address 6 Biggar Road, Edinburgh, EH10 7BQ, Scotland

      IIF 32
  • Mr Bhupinder Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Radnor Green, West Bromwich, B71 1JL, England

      IIF 33 IIF 34
    • icon of address 8a Royal Lane, Royal Lane, Yiewsley, West Drayton, UB7 8DL, England

      IIF 35
  • Singh, Bhupinder
    Indian director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Radnor Green, West Bromwich, West Midlands, B71 1JL, United Kingdom

      IIF 36
  • Singh, Bhupinder
    Indian director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Wellington Road, London, E6 6EA, United Kingdom

      IIF 37
  • Singh, Bhupinder
    British businessman born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Reddings Road, Birmingham, B13 8LP, England

      IIF 38
  • Singh, Bhupinder
    British company director born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Reddings Road, Birmingham, B13 8LP, England

      IIF 39 IIF 40
    • icon of address 93, Reddings Road, Moseley, Birmingham, West Midlands, B13 8LP

      IIF 41
  • Mr Bhupinder Singh
    Indian born in November 1974

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 5-10, Bolton Street, London, W1J 8BA, England

      IIF 42
  • Mr Bhupinder Singh
    Indian born in December 1992

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 85, 85 Great Portland Street,first Floor, London, W1W 7LT, United Kingdom

      IIF 43
  • Singh, Bhupinder
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, West Main Street, Broxburn, EH52 5RQ, Scotland

      IIF 44
    • icon of address 1a, Lochend Avenue, Edinburgh, EH7 6DT, Scotland

      IIF 45
    • icon of address 56, South Clerk Street, Edinburgh, EH8 9PS, Scotland

      IIF 46
  • Mr Bhupinder Singh
    Indian born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Railway Street, Tipton, DY4 7AD, United Kingdom

      IIF 47
  • Mr Bhupinder Singh
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Allendale Rd, Sunderland, SR3 3DZ, England

      IIF 48
    • icon of address 142, Allendale Rd, Sunderland, SR3 3DZ, United Kingdom

      IIF 49
  • Mr Bhupinder Singh
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Bhupinder Singh
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Digitus, 363a Dunstable Road, Luton, LU4 8BY, England

      IIF 55
  • Mr Bhupinder Singh
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 928, Uxbridge Road, Hayes, UB4 0RW, England

      IIF 56
  • Bhupinder Singh
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Radnor Green, West Bromwich, B71 1JL, England

      IIF 57
  • Mr Bhupinder Singh
    Indian born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Radnor Green, West Bromwich, B71 1JL, United Kingdom

      IIF 58
  • Mr Bhupinder Singh
    Indian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Wellington Road, London, E6 6EA, United Kingdom

      IIF 59
  • Mr Bhupinder Singh
    British born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Reddings Road, Birmingham, B13 8LP, England

      IIF 60
  • Mr Bhupinder Singh
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, West Main Street, Broxburn, EH52 5RQ, Scotland

      IIF 61
    • icon of address 1a, Lochend Avenue, Edinburgh, EH7 6DT, Scotland

      IIF 62
    • icon of address 56, South Clerk Street, Edinburgh, EH8 9PS, Scotland

      IIF 63
child relation
Offspring entities and appointments
Active 26
  • 1
    B BAINS CONSTRUCTION LTD - 2013-10-01
    icon of address C/o Digitus, 363a Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,703 GBP2022-09-30
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 138 Wellington Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 59 - Has significant influence or control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 85 85 Great Portland Street,first Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    BSN PROPERTY MANAGEMENT LTD - 2024-01-08
    icon of address 93 Reddings Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -812 GBP2023-10-30
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 5
    icon of address 7 West Main Street, Broxburn, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,654 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 13 North Meggetland, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 9 Cypress Grove, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,707 GBP2022-01-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 142 Allendale Rd, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -780 GBP2024-11-30
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Biggar Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 24 Radnor Green, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 15 Home Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address 928 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    798 GBP2025-06-30
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    TOP NOTCHH CONSTRUCTION LTD - 2023-03-14
    icon of address 1a Railway Street, Tipton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,715 GBP2024-08-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5-10 Bolton Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -126,674 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 93 Reddings Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 39 - Director → ME
  • 16
    icon of address 1 Jarnac Court, Dalkeith, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 9 Cypress Grove, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 18
    icon of address 1a Lochend Avenue, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 9 Cypress Grove, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 24 Radnor Green, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 58 - 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
  • 21
    icon of address 142 Allendale Rd, Sunderland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,860 GBP2022-06-30
    Officer
    icon of calendar 2021-06-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20 Worcester Green, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,244 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 9 Cypress Grove, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 24
    icon of address 9 Cypress Grove, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-10 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 142a Ferry Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 15 Home Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 1 - Director → ME
Ceased 10
  • 1
    icon of address 928 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    798 GBP2025-06-30
    Officer
    icon of calendar 2024-06-26 ~ 2024-12-17
    IIF 26 - Director → ME
  • 2
    icon of address 93 Reddings Road, Moseley, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    498,418 GBP2024-09-30
    Officer
    icon of calendar 2023-11-21 ~ 2024-09-01
    IIF 41 - Director → ME
  • 3
    icon of address Unit 35 St. Enoch Shopping Centre, 55 St. Enoch Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,995 GBP2022-10-31
    Officer
    icon of calendar 2015-10-20 ~ 2017-01-04
    IIF 2 - Director → ME
  • 4
    icon of address 16 Newkirkgate, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ 2024-04-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ 2024-04-18
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    icon of address 93 Reddings Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-08 ~ 2025-07-16
    IIF 40 - Director → ME
  • 6
    icon of address 9 High Street, Quinton, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ 2024-08-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ 2024-08-07
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 7
    icon of address 326 Morningside Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ 2024-04-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ 2024-04-18
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 8
    icon of address 56 South Clerk Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ 2024-04-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2024-04-18
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    icon of address 56 South Clerk Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ 2024-04-18
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ 2024-04-18
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 227 Tudorleaf Business Centre, 2/8 Fountayne Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -418 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ 2023-04-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 2023-04-25
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.