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, Inderjit

    Related profiles found in government register
  • Singh, Inderjit
    British born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Inderjit
    British company director born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 7
    • icon of address 601, Duke Street, Glasgow, G31 1PZ

      IIF 8
    • icon of address Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 9 IIF 10 IIF 11
    • icon of address Javid, House, 115 Bath Street, Glasgow, G2 2SZ

      IIF 14 IIF 15
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 16 IIF 17
    • icon of address Javid House, 115 Bath Street, Javid House, Glasgow, G2 2SZ, Scotland

      IIF 18
    • icon of address Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB

      IIF 19
  • Singh, Inderjit
    British director born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Lethington Road, Whitecraigs, Glasgow, G46 6TA, United Kingdom

      IIF 20
    • icon of address 40, Calderpark Road, Uddingston, Glasgow, G71 7RH, Scotland

      IIF 21
    • icon of address 55, Morag Riva Court, Glasgow, G71 7BF, Scotland

      IIF 22
    • icon of address 601, Duke Street, Glasgow, G31 1PZ, Scotland

      IIF 23 IIF 24 IIF 25
    • icon of address 601, Duke Street, Glasgow, G31 1PZ, United Kingdom

      IIF 26
    • icon of address Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 27
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 28 IIF 29 IIF 30
    • icon of address Javid House, 115 Bath Street, Javid House, Glasgow, G2 2SZ, Scotland

      IIF 36
    • icon of address 55, Morag Riva Court, Uddingston, G71 7BF, Scotland

      IIF 37
  • Mr Inderjit Singh
    British born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Inderjit Singh
    British born in September 2017

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115, Bath Street, Javid House, Glasgow, G2 2SZ, Scotland

      IIF 60
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ now
    IIF 27 - Director → ME
  • 2
    ROY HOLDINGS LTD - 2019-10-15
    MR MRS BILLIONAIRES LTD - 2019-10-11
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -509,384 GBP2015-03-31
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 51 - Has significant influence or controlOE
  • 6
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 55 - Has significant influence or controlOE
  • 7
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 56 - Has significant influence or controlOE
  • 8
    icon of address C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee, Angus
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 54 - Has significant influence or controlOE
  • 9
    icon of address C/o: Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 52 - Has significant influence or controlOE
  • 10
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 11
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 12
    icon of address Silverwells House, 114 Cadzow Street, Hamilton, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-03-07 ~ now
    IIF 7 - Director → ME
  • 14
    BISH HOLDINGS LTD - 2019-10-15
    MR MRS TRILLIONAIRES LTD - 2019-10-11
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    icon of address Javid House, 115 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 17
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 18
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 19
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 17 - Director → ME
  • 20
    icon of address Javid House 115 Bath Street, Javid House, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 21
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 22
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 49 - Has significant influence or controlOE
  • 23
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 24
    icon of address Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 19 - Director → ME
  • 25
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 31 - Director → ME
  • 26
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 27
    icon of address Second Floor, Excel House, 30 Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 32 - Director → ME
  • 28
    icon of address Javid House, 115 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 15 - Director → ME
Ceased 12
  • 1
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ 2015-11-09
    IIF 29 - Director → ME
  • 2
    ROY HOLDINGS LTD - 2019-10-15
    MR MRS BILLIONAIRES LTD - 2019-10-11
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-08 ~ 2019-09-18
    IIF 24 - Director → ME
  • 3
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-09-30
    Officer
    icon of calendar 2018-09-19 ~ 2019-09-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2019-11-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 4
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ 2015-11-09
    IIF 21 - Director → ME
  • 5
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2025-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2019-09-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2020-01-03
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BISH HOLDINGS LTD - 2019-10-15
    MR MRS TRILLIONAIRES LTD - 2019-10-11
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-08 ~ 2019-09-18
    IIF 25 - Director → ME
  • 7
    icon of address 227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -52,850 GBP2017-05-31
    Officer
    icon of calendar 2012-05-09 ~ 2015-01-22
    IIF 37 - Director → ME
    icon of calendar 2017-08-10 ~ 2019-09-18
    IIF 8 - Director → ME
    icon of calendar 2015-05-01 ~ 2017-06-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2019-09-18
    IIF 43 - Has significant influence or control OE
  • 8
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-24 ~ 2015-11-09
    IIF 22 - Director → ME
  • 9
    icon of address Javid House 115 Bath Street, Javid House, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ 2016-05-18
    IIF 18 - Director → ME
  • 10
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-05 ~ 2017-09-08
    IIF 60 - Has significant influence or control OE
  • 11
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-05-21
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-06-01
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.