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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ravinder Singh

    Related profiles found in government register
  • Mr Ravinder Singh
    British born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11a, 11a Mill Crescent, Irvine, KA12 0JR, Scotland

      IIF 1
    • 1a, Seagate, Irvine, KA12 8RH, Scotland

      IIF 2
    • 8, Loach Avenue, Irvine, KA12 0EX, Scotland

      IIF 3
    • 102a, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 4
    • 16 Swan Mews, Eglinton, Kilwinning, KA13 7QE, Scotland

      IIF 5
    • 8, Swan Mews, Kilwinning, KA13 7QE, Scotland

      IIF 6
    • Knightsbridge House, Eglinton, Kilwinning, KA13 7QD, Scotland

      IIF 7 IIF 8
  • Mr Ravinder Singh
    Uk born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11a, Mill Crescent, Irvine, Ayrshire, KA12 0JR

      IIF 9
  • Mr Ravinder Singh
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118 Westwood Square, East Kilbride, G75 8JQ, Scotland

      IIF 10
    • Perceton House, Perceton, Irvine, KA11 2AL, Scotland

      IIF 11
    • 98-102, Main St, Kilwinning, KA13 6EF, Scotland

      IIF 12
  • Singh, Ravinder
    British born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Loach Avenue, Irvine, KA12 0EX, Scotland

      IIF 13
    • 102a, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 14
    • 8, Swan Mews, Kilwinning, KA13 7QE, Scotland

      IIF 15
  • Singh, Ravinder
    British company director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11a, 11a Mill Crescent, Irvine, KA12 0JR, Scotland

      IIF 16
    • 11a, Mill Crescent, Irvine, Ayrshire, KA12 0JR, Scotland

      IIF 17
    • 53, East Road, Irvine, KA12 0BT

      IIF 18
    • Knightsbridge House, Eglinton, Kilwinning, KA13 7QD, Scotland

      IIF 19 IIF 20
  • Singh, Ravinder
    British director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11a, Mill Crescent, Irvine, Ayrshire, KA12 0JR

      IIF 21
    • 11a, Mill Crescent, Irvine, North Ayrshire, KA12 0JR, Uk

      IIF 22 IIF 23
    • 1a, Seagate, Irvine, KA12 8RH, Scotland

      IIF 24
    • 53, East Road, Irvine, KA12 0BT

      IIF 25
    • 8, Loach Avenue, Irvine, KA12 0EX, Scotland

      IIF 26
    • 8, Loach Avenue, Irvine, Scotland, KA12 0EX, Uk

      IIF 27
    • 4 Swan Mews, Eglinton, Kilwinning, KA13 7QE, Scotland

      IIF 28
  • Singh, Ravinder
    British none born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Loach Avenue, Irvine, Ayrshire, KA12 0EX, Scotland

      IIF 29
  • Singh, Ravinder
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118 Westwood Square, East Kilbride, G75 8JQ, Scotland

      IIF 30
  • Singh, Ravinder
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knightsbridge House, Eglinton, Kilwinning, KA13 7QD, Scotland

      IIF 31
  • Singh, Ravinder
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, 8 Loach Ave, Irvine, North Ayrshire, KA120EX, Scotland

      IIF 32
    • Perceton House, Perceton, Irvine, KA11 2AL, Scotland

      IIF 33
    • 98-102, Main St, Kilwinning, KA13 6EF, Scotland

      IIF 34
  • Singh, Ravinder

    Registered addresses and corresponding companies
    • 8, Loach Ave, Irvine, North Ayrshire, KA12 0EX, Scotland

      IIF 35 IIF 36
    • Perceton House, Perceton, Irvine, KA11 2AL, Scotland

      IIF 37
    • 98-102, Main St, Kilwinning, KA13 6EF, Scotland

      IIF 38
child relation
Offspring entities and appointments 12
  • 1
    ALDER DEVELOPMENTS LIMITED
    SC553615
    98 Main Street, Kilwinning, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    8,600 GBP2024-01-31
    Officer
    2020-03-08 ~ 2021-04-05
    IIF 14 - Director → ME
    2017-01-04 ~ 2020-03-08
    IIF 13 - Director → ME
    Person with significant control
    2020-03-08 ~ 2021-04-01
    IIF 4 - Has significant influence or control OE
    2018-09-01 ~ 2020-03-01
    IIF 5 - Has significant influence or control OE
    2017-01-04 ~ 2018-01-22
    IIF 3 - Has significant influence or control OE
  • 2
    ASTON CAPITAL LIMITED
    SC615838
    102 Main Street, Kilwinning, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -134,199 GBP2024-12-31
    Officer
    2018-12-11 ~ 2021-07-02
    IIF 15 - Director → ME
    Person with significant control
    2018-12-11 ~ 2021-07-02
    IIF 6 - Has significant influence or control OE
  • 3
    KNIGHTSBRIDGE PROPERTY (SCOTLAND) LTD
    SC499359
    32 St. Andrews Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -744,709 GBP2024-03-31
    Officer
    2015-03-03 ~ 2017-07-19
    IIF 31 - Director → ME
    2018-07-01 ~ 2021-06-25
    IIF 20 - Director → ME
    2021-08-09 ~ 2021-08-20
    IIF 19 - Director → ME
    Person with significant control
    2016-04-16 ~ 2017-07-19
    IIF 7 - Ownership of shares – 75% or more OE
    2018-04-10 ~ 2021-06-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    MSB CAPITAL LIMITED
    SC436797
    58a Joppa, Coylton, Ayr, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2013-05-17 ~ 2013-09-04
    IIF 29 - Director → ME
    2014-05-01 ~ 2015-11-01
    IIF 18 - Director → ME
  • 5
    PERCETON HOMES LTD
    SC548697
    98 98 Main Street, Kilwinning, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -38,100 GBP2024-10-31
    Officer
    2016-10-27 ~ 2021-06-01
    IIF 33 - Director → ME
    2016-10-27 ~ 2021-06-01
    IIF 37 - Secretary → ME
    Person with significant control
    2016-10-27 ~ 2021-06-01
    IIF 11 - Has significant influence or control OE
  • 6
    QSPORTS LTD - now
    AYRSHIRE GAMES LTD - 2022-03-21
    Q SPORTS LTD
    - 2021-12-09 SC436608
    53 East Road, Irvine
    Dissolved Corporate (4 parents)
    Equity (Company account)
    123,549 GBP2019-11-30
    Officer
    2019-02-12 ~ 2021-06-22
    IIF 25 - Director → ME
  • 7
    ROSLEY LTD
    SC687001
    98-102 Main St, Kilwinning, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2021-01-25 ~ 2021-07-10
    IIF 34 - Director → ME
    2021-01-25 ~ 2021-07-10
    IIF 38 - Secretary → ME
    Person with significant control
    2021-01-25 ~ 2021-07-10
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 8
    SANT LIMITED
    SC341888
    8 Loach Avenue, Irvine, North Ayrshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-07-01 ~ 2009-04-01
    IIF 32 - Director → ME
    2008-04-24 ~ dissolved
    IIF 36 - Secretary → ME
  • 9
    SEAGATE PROPERTIES LTD
    SC616485
    19 Broomlands Drive, Irvine, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -125,741 GBP2024-12-31
    Officer
    2018-12-18 ~ 2021-07-02
    IIF 24 - Director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    STABLE HOMES LTD
    SC365149
    39 Bank Street, Irvine, Scotland
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -225,403 GBP2020-09-30
    Officer
    2017-03-10 ~ 2017-06-01
    IIF 21 - Director → ME
    2012-05-01 ~ 2013-12-11
    IIF 23 - Director → ME
    2017-06-22 ~ 2021-06-23
    IIF 16 - Director → ME
    2010-08-04 ~ 2011-07-01
    IIF 27 - Director → ME
    2014-04-01 ~ 2016-11-18
    IIF 17 - Director → ME
    2010-08-04 ~ 2011-07-01
    IIF 22 - Director → ME
    2009-09-07 ~ 2013-12-11
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-11-18
    IIF 9 - Has significant influence or control OE
    2018-11-01 ~ 2020-04-01
    IIF 1 - Has significant influence or control OE
  • 11
    WESTWOOD SQUARE LIMITED
    SC643128
    124 Westwood Square, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -43,285 GBP2024-10-31
    Officer
    2019-10-01 ~ 2021-07-06
    IIF 30 - Director → ME
    Person with significant control
    2019-10-01 ~ 2021-07-06
    IIF 10 - Has significant influence or control OE
  • 12
    WOODMILL LIMITED
    SC552150
    37 Bank Street, Irvine, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    110 GBP2019-12-31
    Officer
    2016-12-09 ~ 2017-03-08
    IIF 26 - Director → ME
    2017-09-01 ~ 2017-09-14
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.