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 Baljit Singh

    Related profiles found in government register
  • Mr Baljit Singh
    British born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Baljit Singh
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rockmount, Springfield Road, Barrhead, G78 2SG, Scotland

      IIF 7
    • icon of address Unit 27, 30 Edison Street, Hillington Industrial Estate, Glasgow, G52 4JW, Scotland

      IIF 8
    • icon of address 81, Main Street, Neilston, G78 3NH, Scotland

      IIF 9 IIF 10
  • Singh, Baljit
    British company director born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Baljit
    British director born in March 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 298/300, Maxwell Road, Pollokshields, Glasgow, Scotland, G41 1PJ, Scotland

      IIF 17
    • icon of address 1, Macdowall Street, Suite 3.1, Paisley, PA3 2NB, Scotland

      IIF 18 IIF 19 IIF 20
  • Mr Baljit Singh
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Milton Road, Smethwick, B67 7HT, England

      IIF 21
  • Mr Baljit Singh
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rockmount, Springfield Road, Barrhead, G78 2SG, United Kingdom

      IIF 22
  • Mr Baljit Singh
    Indian born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Underwood Close, Manchester, M18 8UY, United Kingdom

      IIF 23
  • Singh, Baljit
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

      IIF 24
  • Singh, Baljit
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rockmount, Springfield Road, Barrhead, Glasgow, G78 2SG, Scotland

      IIF 25
  • Singh, Baljit
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rockmount, Springfield Road, Barrhead, G78 2SG, Scotland

      IIF 26
    • icon of address 298-300, Maxwell Road, Glasgow, G41 1PJ, United Kingdom

      IIF 27
    • icon of address Unit 27, 30 Edison Street, Hillington Industrial Estate, Glasgow, G52 4JW, Scotland

      IIF 28
    • icon of address 81, Main Street, Neilston, G78 3NH, Scotland

      IIF 29 IIF 30
    • icon of address 13, Links Road, Prestwick, Ayrshire, KA9 1QG, Scotland

      IIF 31
    • icon of address 5-7, Links Road, Prestwick, Ayrshire, KA9 1QG, Scotland

      IIF 32
  • Singh, Baljit
    British manager born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rockmount, Springfield Road, Glasgow, G78 2SG, United Kingdom

      IIF 33
  • Singh, Baljit
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite #d475622, 68 Tanners Drive, Blakelands, Milton Keynes, MK14 5BP, United Kingdom

      IIF 34
  • Singh, Baljit
    born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD, England

      IIF 35
  • Singh, Baljit
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rockmount, Springfield Road, Barrhead, G78 2SG, United Kingdom

      IIF 36
  • Singh, Baljit
    Indian director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Underwood Close, Manchester, Lancashire, M18 8UY, United Kingdom

      IIF 37
  • Singh, Baljit

    Registered addresses and corresponding companies
    • icon of address Rockmount, Springfield Road, Barrhead, Glasgow, East Renfrewshire, G78 2SG

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 1 Macdowall Street, Suite 3.1, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -9,554 GBP2024-09-30
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 27 Ingram Street 27 Ingram Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address 10 Underwood Close, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,473 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    LUPO RESIDENTIAL LTD - 2019-12-06
    icon of address 1 Macdowall Street, Suite 3.1, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    58,276 GBP2024-06-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 1 Macdowall Street, Suite 3.1, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -8,368 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 298-300 Maxwell Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 1 Macdowall Street, Suite 3.1, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address 1 Macdowall Street, Suite 3.1, Paisley, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    75,975 GBP2024-01-31
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address 5-7 Links Road, Prestwick, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 32 - Director → ME
  • 10
    LINKS DEVELOPEMENTS LTD - 2021-11-01
    icon of address 1 Macdowall Street, Suite 3.1, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -615,841 GBP2023-11-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Macdowall Street, Suite 3.1, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 23 Nelson Mandela Place, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 38 - Secretary → ME
  • 13
    icon of address 108 Old Greenock Road, Inchinnan, Renfrew, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    icon of address 298/300 Maxwell Road, Pollokshields, Glasgow, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address 1 Macdowall Street, Suite 3.1, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Vincent Court, Hubert Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 24 - Director → ME
Ceased 9
  • 1
    icon of address 1 Macdowall Street, Suite 3.1, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -9,554 GBP2024-09-30
    Officer
    icon of calendar 2018-09-04 ~ 2019-11-05
    IIF 29 - Director → ME
  • 2
    icon of address 1 Espedair Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ 2012-10-01
    IIF 33 - Director → ME
  • 3
    icon of address Suite 9 Newspaper House, Tannery Lane Penketh, Warrington, Non-us
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2015-02-16
    IIF 35 - LLP Member → ME
  • 4
    LUPO RESIDENTIAL LTD - 2019-12-06
    icon of address 1 Macdowall Street, Suite 3.1, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    58,276 GBP2024-06-30
    Officer
    icon of calendar 2019-11-29 ~ 2020-08-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2020-07-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Lytchett House 13 Wareham Road, Lytchett Matravers, Poole, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-03-22 ~ 2023-03-22
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-03-28
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address 1 Macdowall Street, Suite 3.1, Paisley, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    75,975 GBP2024-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2019-03-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ 2019-03-12
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LINKS DEVELOPEMENTS LTD - 2021-11-01
    icon of address 1 Macdowall Street, Suite 3.1, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -615,841 GBP2023-11-30
    Officer
    icon of calendar 2020-11-03 ~ 2020-11-04
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2020-11-04
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of address 81 Main Street, Neilston, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,258 GBP2019-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2019-09-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2019-09-28
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 13 Links Road, Prestwick, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ 2012-12-31
    IIF 31 - Director → ME

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.