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

Kirkpatrick-stagg, Jacqueline

    Related profiles found in government register
  • Kirkpatrick-stagg, Jacqueline
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Galgorm Road, Ballymena, County Antrim, BT42 1AA, Northern Ireland

      IIF 1 IIF 2
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 3
    • Bean Cross Farm, Polmont, Falkirk, FK2 0XS, Scotland

      IIF 4
  • Kirkpatrick-stagg, Jacqueline
    British consultant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Galgorm Road, Ballymena, County Antrim, BT42 1AA, Northern Ireland

      IIF 5
  • Kirkpatrick-stagg, Jacqueline
    British manager born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Galgorm Road, Ballymena, BT42 1AA, United Kingdom

      IIF 6
  • Kirkpatrick-stagg, Jacqueline
    British property management born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kirkpatrick-stagg, Jacqueline
    British property manager born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Galgorm Road, Ballymena, County Antrim, BT42 1AA, United Kingdom

      IIF 20
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 21
    • Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 22
  • Kirkpatrick Stagg, Jacqueline
    British adminstration manager born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 23
  • Kirkpatrick Stagg, Jacqueline
    British property manager born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 24
  • Kirkpatrick-stagg, Jackie
    British hotelier born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 25
  • Kirkpatrick-stagg, Jacqueline
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 26
  • Kirkpatrick-stagg, Jacqueline
    British property consultant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 27
  • Kirkpatrick-stagg, Jacqueline
    British property management born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 28 IIF 29
  • Kirkpatrick-stagg, Jacqueline
    British property manager born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 30
  • Kirkpatrick-stagg, Jacqueline
    British real estate manager born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 31
  • Kirkpatrick Stagg, Jacqueline
    British catering manager born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 32
  • Kirkpatrick-stagg, Jacqueline
    British catering consultant born in September 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 33
  • Kirkpatrick Stagg, Jacqueline
    British catering consultant born in September 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 34
    • Corninium Chambers, 9 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ, England

      IIF 35
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 36
  • Kirkpatrick Stagg, Jacqueline
    British property consultant born in September 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 37
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 38 IIF 39
    • Bean Cross Farm, Polmont, Falkirk, FK2 0XS

      IIF 40
  • Kirkpatrick Stagg, Jacqueline
    British property management born in September 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliffe Road, Bangor, Co. Down, BT20 5EY

      IIF 41
  • Kirkpatrick Stagg, Jacqueline
    British property manager born in September 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 42
    • 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 43
    • 116, Tennent Street, Belfast, BT13 3GE, Northern Ireland

      IIF 44
    • C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 45
  • Kirkpatrick-stagg, Jacqueline
    British catering consultant born in September 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 46
  • Stagg, Jacqueline
    British consultant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 657, Antrim Road, Belfast, N11 7GU, Northern Ireland

      IIF 47
  • Stagg, Jacqueline
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 657, Antrim Road, Belfast, N11 7GU, Northern Ireland

      IIF 48
  • Kirkpatrick, Jacqueline
    British property managers born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 49
  • Kirkpatrick-stagg, Ms Jackie
    British property management born in September 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 50
  • Ms Jacqueline Stagg
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 51
  • Ms Jacqueline Kirkpatrick Stagg
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 52
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 53
  • Ms Jacqueline Kirkpatrick
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 54 IIF 55
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 56
  • Jacqueline Kirkpatrick-stagg
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 57
  • Ms Jackie Kirkpatrick Stagg
    British born in September 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 116, Tennent Street, Belfast, BT13 3GE, Northern Ireland

      IIF 58
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 59
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 60
  • Ms Jackie Kirkpatrick-stagg
    British born in September 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 61
  • Ms Jacqueline Kirkpatrick
    British born in September 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 116, Tennent Street, Belfast, BT13 3GE, Northern Ireland

      IIF 62
  • Ms Jacqueline Kirkpatrick Stagg
    British born in September 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 63
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 64
    • 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 65
    • 116, Tennent Street, Belfast, BT13 3GE, Northern Ireland

      IIF 66
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 67 IIF 68 IIF 69
    • 6a Seacliffe Road, Bangor, Co. Down, BT20 5EY

      IIF 73
    • 17, Douglas Crescent, Edinburgh, EH12 5BA

      IIF 74
    • Bean Cross Farm, Polmont, Falkirk, FK2 0XS

      IIF 75
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 76
    • 50, Bentinck Street, Glasgow, G3 7TT

      IIF 77
    • C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 78
  • Ms Jacqueline Kirkpatrick-stagg
    British born in September 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 79
  • Ms Jacqueline Kirkpatrick Stagg
    British born in September 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 80 IIF 81
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 82
    • 50, Bentinck Street, Glasgow, G3 7TT, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 9
  • 1
    Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast
    Dissolved corporate (1 parent)
    Officer
    2013-05-10 ~ dissolved
    IIF 5 - director → ME
  • 2
    409 Kilbowie Road, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    73,329 GBP2016-10-31
    Officer
    2016-11-21 ~ dissolved
    IIF 48 - director → ME
  • 3
    272 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 10 - director → ME
  • 4
    116 Tennent Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    57,909 GBP2016-01-31
    Officer
    2011-01-27 ~ dissolved
    IIF 6 - director → ME
  • 5
    EASTRIGG LIMITED - 2006-05-11
    17 Douglas Crescent, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 20 - director → ME
  • 6
    METRO INNS (BELFAST) LIMITED - 2015-10-23
    116 Tennent Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    31,971 GBP2015-07-31
    Officer
    2015-09-01 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 7
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,965 GBP2016-08-31
    Officer
    2014-03-03 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 8
    AMS ELECTRONICS ENGINEERS LTD - 2014-04-23
    147 St. John Street, London, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    86,297 GBP2016-02-28
    Officer
    2016-07-17 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    29 Park Square West, Leeds
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 16 - director → ME
Ceased 36
  • 1
    ADVENT PROPERTIES LTD - 2024-07-03
    6a Seacliff Road, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    621,734 GBP2023-10-20
    Officer
    2011-03-01 ~ 2013-08-01
    IIF 9 - director → ME
  • 2
    MAGNUS CASTLEFORD LIMITED - 2013-04-09
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,205,678 GBP2024-03-31
    Officer
    2013-08-15 ~ 2020-01-06
    IIF 38 - director → ME
    2011-03-01 ~ 2013-08-01
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-06
    IIF 69 - Has significant influence or control OE
  • 3
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    429,345 GBP2023-04-30
    Officer
    2016-05-08 ~ 2020-01-06
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-06
    IIF 81 - Ownership of shares – 75% or more OE
  • 4
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,013,163 GBP2023-07-31
    Officer
    2012-07-01 ~ 2019-04-29
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-29
    IIF 74 - Has significant influence or control OE
  • 5
    45-46 Queens Parade, Bangor, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1,939,154 GBP2023-07-31
    Officer
    2011-03-01 ~ 2019-04-29
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-29
    IIF 66 - Ownership of shares – 75% or more OE
  • 6
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    258,546 GBP2023-08-31
    Officer
    2014-08-08 ~ 2020-01-06
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-06
    IIF 59 - Has significant influence or control OE
  • 7
    45-46 Queens Parade, Bangor, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,276,698 GBP2022-06-30
    Officer
    2012-06-12 ~ 2019-01-02
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-02
    IIF 79 - Ownership of shares – 75% or more OE
  • 8
    6a Seacliff Road, Bangor, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    421,601 GBP2020-03-31
    Officer
    2012-09-01 ~ 2019-03-09
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-09
    IIF 62 - Has significant influence or control OE
  • 9
    SERITA TEESSIDE LIMITED - 2017-03-31
    SERITA (TEESIDE) LIMITED - 2010-09-07
    Mcalister & Co Insolvency Practitioners Ltd, 10, St Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    522,121 GBP2022-06-30
    Officer
    2018-04-25 ~ 2018-04-25
    IIF 45 - director → ME
    2011-03-01 ~ 2015-05-13
    IIF 14 - director → ME
    Person with significant control
    2018-04-25 ~ 2018-04-25
    IIF 78 - Ownership of shares – 75% or more OE
  • 10
    SMART INTERIOR SOLUTIONS LTD - 2024-03-13
    METRO INNS (DUNDEE) LTD - 2024-03-12
    Oakfield House 378 Brandon Street, Motherwell, North Lanarkshire
    Corporate (1 parent)
    Equity (Company account)
    1,063,936 GBP2024-02-28
    Officer
    2015-02-12 ~ 2020-01-06
    IIF 27 - director → ME
    Person with significant control
    2017-02-12 ~ 2020-01-06
    IIF 55 - Ownership of shares – 75% or more OE
  • 11
    6a Seacliff Road, Bangor, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    340,613 GBP2023-08-31
    Officer
    2017-08-10 ~ 2020-01-06
    IIF 43 - director → ME
    Person with significant control
    2017-08-10 ~ 2020-01-06
    IIF 65 - Ownership of shares – 75% or more OE
  • 12
    METRO INNS (DERBY) LIMITED - 2017-05-04
    Corninium Chambers 9 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Dissolved corporate
    Officer
    2015-01-05 ~ 2019-12-06
    IIF 35 - director → ME
  • 13
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    581,577 GBP2024-03-31
    Officer
    2014-09-30 ~ 2020-04-17
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-17
    IIF 67 - Has significant influence or control OE
  • 14
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    459,396 GBP2023-04-30
    Officer
    2014-11-10 ~ 2019-07-12
    IIF 46 - director → ME
    Person with significant control
    2016-05-01 ~ 2019-07-12
    IIF 82 - Has significant influence or control OE
  • 15
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -11,737 GBP2024-03-31
    Officer
    2011-03-01 ~ 2020-01-06
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-06
    IIF 61 - Has significant influence or control OE
  • 16
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -187,104 GBP2024-06-30
    Officer
    2011-03-01 ~ 2011-03-01
    IIF 17 - director → ME
    2009-12-02 ~ 2019-05-14
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-14
    IIF 57 - Has significant influence or control OE
  • 17
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    312,684 GBP2023-10-31
    Officer
    2011-03-01 ~ 2019-10-22
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-22
    IIF 63 - Has significant influence or control OE
  • 18
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    272,619 GBP2023-06-30
    Officer
    2014-09-30 ~ 2020-01-06
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-06
    IIF 80 - Has significant influence or control OE
  • 19
    17 Douglas Crescent, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    98,930 GBP2023-04-30
    Officer
    2015-09-17 ~ 2015-09-21
    IIF 32 - director → ME
  • 20
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,231,988 GBP2023-04-30
    Person with significant control
    2016-05-06 ~ 2018-06-08
    IIF 83 - Ownership of shares – 75% or more OE
  • 21
    FALKIRK PROPERTY INVESTMENTS LTD - 2013-04-22
    METRO INN FALKIRK (3) LIMITED - 2013-04-19
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    430,451 GBP2023-07-31
    Officer
    2014-11-03 ~ 2019-04-29
    IIF 40 - director → ME
    2012-10-01 ~ 2012-12-01
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-29
    IIF 75 - Has significant influence or control OE
  • 22
    Russell House, Oxford Road, Bournemouth
    Dissolved corporate
    Officer
    2012-01-18 ~ 2012-02-09
    IIF 7 - director → ME
  • 23
    SERITA (FALKIRK) LIMITED - 2017-05-16
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,139,619 GBP2023-06-30
    Officer
    2011-03-01 ~ 2013-10-22
    IIF 19 - director → ME
  • 24
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,841,438 GBP2020-10-31
    Officer
    2019-10-01 ~ 2019-10-01
    IIF 23 - director → ME
    Person with significant control
    2019-10-01 ~ 2019-10-01
    IIF 53 - Has significant influence or control OE
  • 25
    Russell House, Oxford Road, Bournemouth
    Dissolved corporate
    Officer
    2013-03-01 ~ 2013-04-30
    IIF 1 - director → ME
  • 26
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    362,666 GBP2023-06-30
    Officer
    2014-09-30 ~ 2020-01-06
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-06
    IIF 72 - Has significant influence or control OE
  • 27
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,575,796 GBP2023-11-30
    Officer
    2011-03-01 ~ 2019-12-06
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-06
    IIF 70 - Has significant influence or control OE
  • 28
    Frp Advisory Trading Limited Level 2 The Beacon, 176 St Vincent Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    -357,810 GBP2022-06-30
    Officer
    2020-04-28 ~ 2022-08-16
    IIF 49 - director → ME
    2019-02-04 ~ 2020-04-27
    IIF 24 - director → ME
    Person with significant control
    2019-02-04 ~ 2020-04-27
    IIF 52 - Ownership of shares – 75% or more OE
    2020-04-28 ~ 2022-08-16
    IIF 54 - Ownership of shares – 75% or more OE
  • 29
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    787,739 GBP2023-06-30
    Officer
    2011-09-01 ~ 2016-11-23
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-23
    IIF 76 - Ownership of shares – 75% or more OE
  • 30
    Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    -217,095 GBP2018-12-31
    Officer
    2014-10-27 ~ 2017-07-19
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-19
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved corporate
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-01-09 ~ 2019-12-06
    IIF 30 - director → ME
    2011-03-01 ~ 2013-10-22
    IIF 15 - director → ME
    Person with significant control
    2017-07-20 ~ 2019-12-06
    IIF 71 - Ownership of shares – 75% or more OE
  • 32
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    560,075 GBP2023-06-30
    Officer
    2011-03-01 ~ 2020-01-06
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-06
    IIF 68 - Has significant influence or control OE
  • 33
    17 Douglas Crescent, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    393,908 GBP2023-09-30
    Officer
    2011-03-01 ~ 2013-04-30
    IIF 12 - director → ME
  • 34
    6a Seacliffe Road, Bangor, Co. Down
    Corporate (1 parent)
    Equity (Company account)
    234,358 GBP2023-06-30
    Officer
    2011-03-01 ~ 2020-01-06
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-06
    IIF 73 - Has significant influence or control OE
  • 35
    45-46 Queens Parade, Bangor, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1,648,656 GBP2023-06-30
    Officer
    2009-10-01 ~ 2020-01-06
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-06
    IIF 64 - Ownership of shares – 75% or more OE
  • 36
    WHITEFORT CONTRACTORS LTD - 2020-01-21
    SHIP ST PROPERTIES (NO 2) LIMITED - 2016-11-02
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    798,299 GBP2023-10-31
    Officer
    2012-05-01 ~ 2020-01-06
    IIF 26 - director → ME
    Person with significant control
    2020-05-12 ~ 2020-05-12
    IIF 56 - Ownership of shares – 75% or more OE
© 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.