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

Brown, Lindsay

    Related profiles found in government register
  • Brown, Lindsay
    British born in October 1962

    Resident in Scotland

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

      IIF 1
  • Brown, Lindsay
    British born in June 1962

    Resident in Scotland

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

      IIF 2
    • 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 3
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 18-19, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 8
  • Brown, Lindsay
    British company director born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Torridon House, Torridon Lane, Rosyth, Dunfermline, Fife, KY11 2EU, Scotland

      IIF 9
  • Brown, Lindsay
    British director born in June 1962

    Resident in Scotland

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

      IIF 10
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 11
  • Brown, Lindsay
    British hotel operator born in June 1962

    Resident in Scotland

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

      IIF 12
  • Brown, Lindsay
    British hotelier born in June 1962

    Resident in Scotland

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

      IIF 13
  • Brown, Lindsay
    British management born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Brown, Lindsay
    British property consultant born in June 1962

    Resident in Scotland

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

      IIF 15
  • Brown, Lindsay
    British property developer born in June 1962

    Resident in Scotland

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

      IIF 16
  • Brown, Lindsay
    British property manager born in June 1962

    Resident in Scotland

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

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 19
    • Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 20
    • C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 21
    • Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 22
  • Brown, Lindsay
    Scottish born in June 1962

    Resident in Scotland

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

      IIF 23
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 24
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 25
  • Brown, Lindsay
    Scottish md born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wenlock, Road, London, N1 7GU, England

      IIF 26
  • Brown, Lindsay
    Scottish property consultant born in June 1962

    Resident in Scotland

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

      IIF 27
  • Brown, Lindsay
    Scottish property manager born in June 1962

    Resident in Scotland

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

      IIF 28
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 29 IIF 30
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 31
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 32
    • 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 33
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 34
  • Brown, Lindsay
    Scottish director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 35
  • Brown, Lindsay
    Scottish sales born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 36
  • Brown, Lindsay
    British born in June 1962

    Resident in Turkey

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

      IIF 37
  • Brown, Lindsay
    British director born in June 1962

    Registered addresses and corresponding companies
    • 4, Ellersly Road, Edinburgh, Midlothian, EH12 6HZ

      IIF 38
  • Brown, Lindsay William
    British born in June 1962

    Resident in Scotland

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

      IIF 39
  • Brown, Lindsay
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Moncrieff Road, Chapelhall, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 40
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 41 IIF 42
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 43
    • 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 44
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 45 IIF 46
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 47
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 48 IIF 49 IIF 50
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 51
    • Grey House, 21greystone Road, Carlisle, CA1 2DG, England

      IIF 52
    • Grey House Business Centre, 21 Greystone Rd, Carlisle, CA1 2DG, England

      IIF 53
    • 1, Moncrieffe Road, Chapelhall, ML6. 8FS, Scotland

      IIF 54
    • Balby Court Business Campus, Balby Car Bank, Doncaster, DN4 8DE, England

      IIF 55
    • 18, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 56 IIF 57 IIF 58
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, Scotland

      IIF 59
    • 130, Old Street, London, EC1V 9BD, England

      IIF 60
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 61 IIF 62 IIF 63
    • Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 67
  • Brown, Lindsay
    British admin born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 68
  • Brown, Lindsay
    British cleaning born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elliot Industrial Estate, Arbroath, DD112NJ, United Kingdom

      IIF 69
  • Brown, Lindsay
    British consultant born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 657, Antrim Road, Belfast, BT15 4EF, Northern Ireland

      IIF 70
  • Brown, Lindsay
    British director born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 657-659, Antrim Road, Belfast, BT15 4EF, Northern Ireland

      IIF 71
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 72 IIF 73
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 74
  • Brown, Lindsay
    British director born in June 1962

    Resident in United Kingdom

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

      IIF 75
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 76
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, United Kingdom

      IIF 77
    • Radnor Park Hotel, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 78
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, United Kingdom

      IIF 79
    • 1, Southroadend, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 80
  • Brown, Lindsay
    British driver born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, United Kingdom

      IIF 81
  • Brown, Lindsay
    British hotelier born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Heritage Ballrooms, Macklin Street, Derby, DE1 1LF, England

      IIF 82
  • Brown, Lindsay
    British manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-19, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 83
    • 20, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 84
    • 22 Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 85
    • 8, Normand Road, Dysart, Kirkcaldy, Fife, KY1 2XJ, Scotland

      IIF 86
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87
    • 1, Southroad End, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 88
  • Brown, Lindsay
    British property manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

      IIF 89
  • Brown, Lindsay
    British sales born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 83, Galgorm Road, Ballymena, BT42 1AA, Northern Ireland

      IIF 90
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 91
  • Brown, Lindsay
    British sales born in June 1962

    Resident in United Kingdom

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

      IIF 92
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 93 IIF 94 IIF 95
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 96
    • 1a, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 97
    • Rph, Kilbowie Road, Clydebank, G81 2AP, Scotland

      IIF 98
    • 8, Normand Road, Dysart, Kirkcaldy, Fife, KY1 2XJ, Scotland

      IIF 99 IIF 100 IIF 101
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, Scotland

      IIF 102
    • 20-22, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 103
  • Brown, Lindsay
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 104
  • Brown, Lindsay
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 105
  • Brown, Lindsay
    British businessman born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westpoint, Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 106
  • Mr Lindsay Brown
    British born in June 1962

    Resident in Scotland

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

      IIF 107
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 108 IIF 109
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 110 IIF 111 IIF 112
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 113 IIF 114
    • 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 115
    • 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 116
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 117
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 118
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 119 IIF 120 IIF 121
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 123
    • 18-19, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 124 IIF 125
    • Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

      IIF 126
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 127
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 128 IIF 129
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 130
    • Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 131
  • Mr Lindsay Brown
    British born in June 1983

    Resident in Scotland

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

      IIF 132
  • Mr Lindsay Brown
    Scottish born in June 1962

    Resident in Scotland

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

      IIF 133 IIF 134 IIF 135
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 136 IIF 137
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 138
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 139
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 140
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 141
    • 22 Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 142
    • 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 143
    • 130, Old Street, London, EC1V 9BD, England

      IIF 144 IIF 145
    • Dept 2075, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 146
  • Brown, Lindsay

    Registered addresses and corresponding companies
    • Elliot Industrial Estate, Arbroath, DD112NJ, United Kingdom

      IIF 147
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, United Kingdom

      IIF 148
    • 130, Old Street, London, EC1V 9BD, England

      IIF 149 IIF 150
  • Mr Lindsay Brown
    Scottish born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Lindsay William Brown
    British born in June 1962

    Resident in Scotland

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

      IIF 153
  • Mr Lindsay Brown
    British born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 83, Galgorm Road, Ballymena, BT42 1AA, Northern Ireland

      IIF 154
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 155 IIF 156
    • Metro Inn, Birmingham Road, Walsall, WS5 3AB

      IIF 157
  • Mr Lindsay Brown
    British born in June 1962

    Resident in United Kingdom

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

      IIF 158
    • 21 Greystone Road, Greystone Road, Carlisle, CA1 2DG, England

      IIF 159
    • 21, Greystone Rd, Carlisle, CA1 2DG, England

      IIF 160
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 161 IIF 162
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 163
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 164 IIF 165 IIF 166
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 168 IIF 169 IIF 170
    • 1, Moncrieffe Road, Chapelhall, ML6. 8FS, Scotland

      IIF 174
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, United Kingdom

      IIF 175
    • 1a, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 176
    • Balby Court Business Campus, Balby Car Bank, Doncaster, DN4 8DE, England

      IIF 177
    • 18, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 178
    • 18, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 179 IIF 180 IIF 181
    • 18-19, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 182
    • Flat 10/4, Flat 10/4, Pentland Drive, Edinburgh, EH10 6PX, Scotland

      IIF 183
    • 409, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 184
    • Radnor Park Hotel, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 185
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, Scotland

      IIF 186 IIF 187
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 188 IIF 189 IIF 190
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 193 IIF 194
    • 1, Southroad End, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 195
    • 1, Southroadend, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 196
    • C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 197
    • Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 198
child relation
Offspring entities and appointments
Active 63
  • 1
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    106,775 GBP2024-10-31
    Officer
    2025-05-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-05-26 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 2
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    108,414 GBP2024-10-31
    Officer
    2025-05-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-05-25 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 3
    18 Union Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 4
    Balby Court Business Campus, Balby Car Bank, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 5
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    382,505 GBP2024-05-31
    Officer
    2020-04-21 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 6
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    484,459 GBP2024-04-30
    Officer
    2024-01-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 7
    Unit 2 Oakbank Park Way, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-04-20 ~ dissolved
    IIF 86 - Director → ME
  • 8
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    905,784 GBP2024-07-31
    Officer
    2024-05-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-05-19 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 9
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 10
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 101 - Director → ME
  • 11
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    519,240 GBP2024-02-29
    Officer
    2016-02-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 12
    Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,039,410 GBP2024-03-31
    Officer
    2018-03-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2018-03-30 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 13
    Greyhouse Business Centre, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    250,613 GBP2024-02-29
    Officer
    2019-08-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 144 - Has significant influence or controlOE
  • 14
    409 Kilbowie Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    73,329 GBP2016-10-31
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -324,495 GBP2024-08-31
    Officer
    2025-10-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 16
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 17
    45-46 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,276,698 GBP2022-06-30
    Officer
    2023-06-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-06-04 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 113 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 113 - Has significant influence or control as a member of a firmOE
    IIF 113 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directors as a member of a firmOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 18
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 81 - Director → ME
    2012-08-23 ~ dissolved
    IIF 148 - Secretary → ME
  • 19
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-07-16 ~ dissolved
    IIF 91 - Director → ME
  • 20
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    941,934 GBP2024-03-31
    Officer
    2020-02-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 21
    21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    554,704 GBP2024-06-30
    Officer
    2023-05-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 22
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 23
    21 Greystone Road, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 24
    18-19 Union Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-06-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 25
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,184,484 GBP2020-01-31
    Officer
    2013-01-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 26
    Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    705,244 GBP2024-03-31
    Person with significant control
    2019-09-04 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 27
    Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    327,260 GBP2024-05-31
    Officer
    2019-08-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-08-23 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 28
    21 Greystone Road, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 29
    Westpoint, Redheughs Rigg, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 106 - Director → ME
  • 30
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 73 - Director → ME
  • 31
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 72 - Director → ME
  • 32
    The Weston Centre, Weston Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 9 - Director → ME
  • 33
    6a Seacliff Road, Bangor, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    701,682 GBP2024-08-31
    Officer
    2024-01-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 34
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 35
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 36
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    305,121 GBP2024-10-31
    Officer
    2019-10-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 134 - Has significant influence or controlOE
  • 37
    FALKIRK PROPERTY INVESTMENTS LTD - 2013-04-22
    METRO INN FALKIRK (3) LIMITED - 2013-04-19
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    422,271 GBP2024-07-31
    Officer
    2019-04-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 38
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141,432 GBP2017-11-30
    Officer
    2015-05-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 39
    COSET LTD - 2017-09-26
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,191,559 GBP2024-11-30
    Officer
    2016-11-02 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
  • 40
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    973,010 GBP2024-11-30
    Officer
    2015-05-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Has significant influence or controlOE
  • 41
    SERITA (FALKIRK) LIMITED - 2017-05-16
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,057,172 GBP2024-06-30
    Officer
    2015-05-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 168 - Has significant influence or controlOE
  • 42
    HEALTHY FOOD EMPORIUM NI LTD - 2024-07-08
    N I WINES LTD - 2024-06-05
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    230,749 GBP2024-12-31
    Officer
    2023-05-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 43
    1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-06 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 44
    21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Officer
    2024-07-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 45
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    303,211 GBP2023-11-30
    Officer
    2014-11-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 46
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 152 - Has significant influence or controlOE
  • 47
    21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    994,706 GBP2024-08-31
    Officer
    2017-08-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 48
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,132,655 GBP2024-05-31
    Officer
    2022-10-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 49
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,556,856 GBP2024-11-30
    Officer
    2019-12-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 50
    Bakehouse Business Centre, 1 Moncrieffe Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-31 ~ dissolved
    IIF 36 - Director → ME
    2017-08-31 ~ dissolved
    IIF 150 - Secretary → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 151 - Has significant influence or controlOE
  • 51
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 52
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-18 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 53
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-23 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 54
    18 Union Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 55
    Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -217,095 GBP2018-12-31
    Officer
    2017-07-19 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 56
    NUCOM REFURB LTD - 2019-03-05
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 57
    21 Greystone Road, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 58
    Grey House Business Centre, 21 Greystone Rd, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    565,825 GBP2024-04-30
    Officer
    2018-04-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 59
    6a Seacliff Road, Bangor, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    234,819 GBP2024-05-31
    Officer
    2016-05-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 60
    Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,105,489 GBP2024-08-31
    Officer
    2024-04-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 61
    French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF 79 - Director → ME
  • 62
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,368 GBP2016-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
  • 63
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
Ceased 43
  • 1
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-01-31
    Officer
    2020-01-21 ~ 2020-06-11
    IIF 84 - Director → ME
    Person with significant control
    2022-02-01 ~ 2022-05-02
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    HOOCHIE COOCHIE LIMITED - 2024-12-20
    ONE LEAP TO SUCCESS LTD - 2019-10-23
    Grey House 21, Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,197,702 GBP2024-06-30
    Officer
    2019-06-20 ~ 2019-10-30
    IIF 102 - Director → ME
    Person with significant control
    2019-06-20 ~ 2019-10-30
    IIF 187 - Ownership of shares – 75% or more OE
  • 3
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    382,505 GBP2024-05-31
    Officer
    2019-08-23 ~ 2020-03-12
    IIF 97 - Director → ME
    Person with significant control
    2019-08-23 ~ 2020-03-12
    IIF 176 - Ownership of shares – 75% or more OE
  • 4
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    905,784 GBP2024-07-31
    Officer
    2019-04-29 ~ 2023-12-04
    IIF 28 - Director → ME
    Person with significant control
    2019-04-29 ~ 2023-12-04
    IIF 133 - Ownership of shares – 75% or more OE
  • 5
    1 Southroad End, Milton Bridge, Penicuik, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-03-28
    IIF 88 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-03-28
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 6
    409 Kilbowie Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    73,329 GBP2016-10-31
    Officer
    2013-10-01 ~ 2016-11-21
    IIF 98 - Director → ME
  • 7
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate
    Officer
    2011-10-05 ~ 2014-03-27
    IIF 100 - Director → ME
  • 8
    HERITAGE BALLROOMS LTD - 2013-03-14
    GSR EVENTS LIMITED - 2012-01-17
    International Hotel, 288 Burton Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-01 ~ 2015-11-03
    IIF 82 - Director → ME
  • 9
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,895,206 GBP2024-07-31
    Officer
    2019-04-29 ~ 2023-11-19
    IIF 29 - Director → ME
    Person with significant control
    2019-04-29 ~ 2023-11-19
    IIF 137 - Ownership of shares – 75% or more OE
  • 10
    Unit 2 Oakbank Parkway, Livingston
    Dissolved Corporate (1 parent)
    Officer
    2011-11-28 ~ 2014-07-06
    IIF 69 - Director → ME
    2011-11-28 ~ 2014-01-01
    IIF 147 - Secretary → ME
  • 11
    45-46 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,276,698 GBP2022-06-30
    Officer
    2019-01-02 ~ 2023-06-04
    IIF 30 - Director → ME
    Person with significant control
    2019-01-02 ~ 2023-06-04
    IIF 136 - Ownership of shares – 75% or more OE
  • 12
    50 Brunswick Road, Edinburgh, Midlothian
    Dissolved Corporate
    Officer
    2008-12-01 ~ 2009-04-06
    IIF 38 - Director → ME
  • 13
    18-19 Union Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ 2024-11-25
    IIF 68 - Director → ME
    Person with significant control
    2024-11-25 ~ 2024-11-25
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 14
    Radnor Park Hotel, Kilbowie Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-11-18 ~ 2017-10-01
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-13
    IIF 185 - Ownership of shares – 75% or more OE
  • 15
    6a Seacliff Road, Bangor, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    421,601 GBP2020-03-31
    Officer
    2019-03-09 ~ 2020-05-12
    IIF 31 - Director → ME
    Person with significant control
    2019-03-09 ~ 2020-05-12
    IIF 138 - Ownership of shares – 75% or more OE
  • 16
    10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    822,461 GBP2023-08-31
    Officer
    2015-06-20 ~ 2016-09-01
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-01
    IIF 157 - Ownership of shares – 75% or more OE
  • 17
    Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    705,244 GBP2024-03-31
    Officer
    2019-09-04 ~ 2025-11-30
    IIF 45 - Director → ME
  • 18
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    158,740 GBP2024-10-31
    Officer
    2016-06-01 ~ 2021-04-29
    IIF 15 - Director → ME
    2013-10-10 ~ 2016-06-01
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-29
    IIF 155 - Ownership of shares – 75% or more OE
  • 19
    10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    768,127 GBP2022-09-30
    Officer
    2019-09-11 ~ 2020-06-24
    IIF 59 - Director → ME
    Person with significant control
    2019-09-11 ~ 2020-06-24
    IIF 186 - Ownership of shares – 75% or more OE
  • 20
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    374,620 GBP2024-05-31
    Officer
    2020-04-11 ~ 2020-05-29
    IIF 33 - Director → ME
    Person with significant control
    2020-04-11 ~ 2021-03-08
    IIF 143 - Ownership of shares – 75% or more OE
  • 21
    SERITA TEESSIDE LIMITED - 2017-03-31
    SERITA (TEESIDE) LIMITED - 2010-09-07
    Mcalister & Co Insolvency Practitioners Ltd, 10, St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    522,121 GBP2022-06-30
    Officer
    2019-03-22 ~ 2022-04-01
    IIF 27 - Director → ME
    2015-05-13 ~ 2015-05-13
    IIF 21 - Director → ME
    Person with significant control
    2019-03-22 ~ 2022-04-01
    IIF 119 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-04-25
    IIF 197 - Has significant influence or control OE
  • 22
    1 Southroadend, Milton Bridge, Penicuik, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ 2025-02-08
    IIF 80 - Director → ME
    Person with significant control
    2025-02-05 ~ 2025-02-08
    IIF 196 - Ownership of shares – 75% or more OE
  • 23
    1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-02-17 ~ 2020-02-19
    IIF 85 - Director → ME
    Person with significant control
    2020-02-17 ~ 2020-06-10
    IIF 142 - Has significant influence or control OE
  • 24
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -187,104 GBP2024-06-30
    Officer
    2019-05-14 ~ 2023-12-19
    IIF 32 - Director → ME
    Person with significant control
    2019-05-14 ~ 2023-12-19
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    METRO INNS LIMITED - 2024-12-13
    Mha, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,003 GBP2024-03-31
    Officer
    2016-04-11 ~ 2016-04-11
    IIF 20 - Director → ME
  • 26
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,395 GBP2024-06-30
    Officer
    2016-06-25 ~ 2016-06-26
    IIF 22 - Director → ME
    Person with significant control
    2016-06-25 ~ 2016-06-25
    IIF 131 - Ownership of shares – 75% or more OE
  • 27
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,658,541 GBP2024-01-31
    Officer
    2016-06-25 ~ 2022-03-01
    IIF 17 - Director → ME
    Person with significant control
    2016-06-25 ~ 2022-03-01
    IIF 122 - Ownership of shares – 75% or more OE
  • 28
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    848,005 GBP2024-01-31
    Officer
    2014-01-10 ~ 2017-07-24
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-24
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 29
    HEALTHY FOOD EMPORIUM NI LTD - 2024-07-08
    N I WINES LTD - 2024-06-05
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    230,749 GBP2024-12-31
    Officer
    2014-12-09 ~ 2023-05-23
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-23
    IIF 156 - Ownership of shares – 75% or more OE
  • 30
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,841,438 GBP2020-10-31
    Officer
    2015-10-20 ~ 2019-10-01
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 173 - Has significant influence or control OE
  • 31
    Grey House, 21 Greystone Road, Carlistle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,125,949 GBP2024-11-30
    Officer
    2018-11-14 ~ 2024-08-17
    IIF 24 - Director → ME
    2018-11-14 ~ 2024-08-17
    IIF 149 - Secretary → ME
    Person with significant control
    2018-11-14 ~ 2024-08-17
    IIF 145 - Has significant influence or control OE
  • 32
    21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,122,262 GBP2024-07-31
    Officer
    2021-03-17 ~ 2021-05-13
    IIF 96 - Director → ME
    2017-08-30 ~ 2019-09-10
    IIF 14 - Director → ME
    Person with significant control
    2017-08-30 ~ 2019-09-10
    IIF 129 - Ownership of shares – 75% or more OE
  • 33
    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
    2014-08-29 ~ 2016-07-17
    IIF 71 - Director → ME
  • 34
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,132,655 GBP2024-05-31
    Officer
    2020-11-01 ~ 2021-11-21
    IIF 92 - Director → ME
    2015-11-18 ~ 2020-06-26
    IIF 10 - Director → ME
    Person with significant control
    2020-06-26 ~ 2020-11-18
    IIF 132 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-06-26
    IIF 158 - Ownership of shares – 75% or more OE
    2020-11-18 ~ 2021-11-15
    IIF 107 - Ownership of shares – 75% or more OE
  • 35
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-05 ~ 2018-05-18
    IIF 87 - Director → ME
  • 36
    NUCOM REFURB LTD - 2019-03-05
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2019-03-01 ~ 2019-05-07
    IIF 26 - Director → ME
  • 37
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2016-11-10 ~ 2017-07-20
    IIF 19 - Director → ME
    Person with significant control
    2016-10-17 ~ 2017-07-20
    IIF 130 - Ownership of shares – 75% or more OE
  • 38
    1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-12-30 ~ 2023-11-01
    IIF 83 - Director → ME
    Person with significant control
    2022-12-30 ~ 2023-11-01
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,105,489 GBP2024-08-31
    Officer
    2017-08-31 ~ 2024-04-01
    IIF 76 - Director → ME
    Person with significant control
    2017-08-31 ~ 2024-04-01
    IIF 167 - Ownership of shares – 75% or more OE
  • 40
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate
    Officer
    2011-10-03 ~ 2014-03-27
    IIF 99 - Director → ME
  • 41
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,368 GBP2016-10-31
    Officer
    2014-10-23 ~ 2018-05-01
    IIF 104 - Director → ME
  • 42
    BUSINESS CONTINUES LTD - 2025-01-17
    Metro Centre Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    557,278 GBP2024-04-30
    Officer
    2018-12-13 ~ 2024-06-07
    IIF 75 - Director → ME
    Person with significant control
    2020-01-01 ~ 2024-06-07
    IIF 163 - Ownership of shares – 75% or more OE
  • 43
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    356,699 GBP2024-01-31
    Officer
    2020-08-29 ~ 2024-11-17
    IIF 54 - Director → ME
    Person with significant control
    2020-08-29 ~ 2024-11-28
    IIF 174 - Ownership of shares – 75% or more OE

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.