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

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

      IIF 1
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, United Kingdom

      IIF 2
    • 130, Old Street, London, EC1V 9BD, England

      IIF 3 IIF 4
  • Brown, Lindsay
    British director born in June 1962

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

      IIF 5
  • Brown, Lindsay
    British catering consultant born in June 1962

    Resident in Scotland

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

      IIF 6
  • 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 7
  • 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 8
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 9
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • Brown, Lindsay
    British property manager born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 16
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 21
    • Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 22
    • C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 23
    • Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 24
  • Brown, Lindsay
    Scottish director born in June 1962

    Resident in England

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

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

    Resident in England

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

      IIF 26
  • Brown, Lindsay
    British property manager born in October 1962

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 28
  • Brown, Lindsay
    Scottish md born in June 1962

    Resident in Scotland

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

      IIF 29
  • 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 30
  • 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 31 IIF 32
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 33 IIF 34
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 35
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 36
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 37
    • 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 38
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 39
  • 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 40
  • 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 41
  • Brown, Lindsay
    British business sales born in June 1962

    Resident in United Kingdom

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

      IIF 42
  • 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 43
  • Brown, Lindsay
    British director born in June 1962

    Resident in United Kingdom

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

      IIF 44
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 45
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 46
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, United Kingdom

      IIF 47
    • 18, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Radnor Park Hotel, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 51
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, United Kingdom

      IIF 52
    • 1, Southroadend, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 53
  • 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 54
  • Brown, Lindsay
    British general manager 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 55
  • Brown, Lindsay
    British hotelier born in June 1962

    Resident in United Kingdom

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

      IIF 56
    • 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 57
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

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

      IIF 59
  • Brown, Lindsay
    British management born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grey House, 21greystone Road, Carlisle, CA1 2DG, England

      IIF 60
  • Brown, Lindsay
    British manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grey House Business Centre, 21 Greystone Rd, Carlisle, CA1 2DG, England

      IIF 61
    • 18-19, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 62
    • 20, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 63
    • 22 Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 64
    • 8, Normand Road, Dysart, Kirkcaldy, Fife, KY1 2XJ, Scotland

      IIF 65
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
    • 1, Southroad End, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 67
  • Brown, Lindsay
    British property manager born in June 1962

    Resident in United Kingdom

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

      IIF 68
    • 1, Moncrieffe Road, Chapelhall, ML6. 8FS, Scotland

      IIF 69
    • Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

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

    Resident in United Kingdom

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

      IIF 71
    • Bakehouse Business Centre, 1 Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 72
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 73 IIF 74 IIF 75
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 76
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 77
    • 1a, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 78
    • Rph, Kilbowie Road, Clydebank, G81 2AP, Scotland

      IIF 79
    • Flat 10/4, Flat 10/4, Pentland Drive, Edinburgh, EH10 6PX, Scotland

      IIF 80
    • 8, Normand Road, Dysart, Kirkcaldy, Fife, KY1 2XJ, Scotland

      IIF 81 IIF 82 IIF 83
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, Scotland

      IIF 84
    • 130, Old Street, London, EC1V 9BD, England

      IIF 85
    • 20-22, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 86
    • Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 87
  • Brown, Lindsay
    British sales director born in June 1962

    Resident in United Kingdom

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

      IIF 88
  • 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 89
  • Brown, Lindsay
    British manager born in April 1963

    Resident in United Kingdom

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

      IIF 90
  • 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 91
  • 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 92
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 93 IIF 94
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 95
  • 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 96
  • 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 97
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 98
  • 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 99
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 100 IIF 101
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 102 IIF 103
    • 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 104
    • 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 105
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 106
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 107
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 108 IIF 109 IIF 110
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 111
    • 18-19, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 112
    • Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

      IIF 113
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 114 IIF 115
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 116
    • Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 117
  • Mr Lindsay Brown
    Scottish born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • 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 120
  • 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 121 IIF 122 IIF 123
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 124 IIF 125
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 126
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 127
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 128
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 129
    • 22 Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 130
    • 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 131
    • 130, Old Street, London, EC1V 9BD, England

      IIF 132 IIF 133
    • Dept 2075, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 134
  • 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 135
    • 21 Greystone Road, Greystone Road, Carlisle, CA1 2DG, England

      IIF 136
    • 21, Greystone Rd, Carlisle, CA1 2DG, England

      IIF 137
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 138 IIF 139
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 140
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 141 IIF 142 IIF 143
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 145 IIF 146 IIF 147
    • 1, Moncrieffe Road, Chapelhall, ML6. 8FS, Scotland

      IIF 151
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, United Kingdom

      IIF 152
    • 1a, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 153
    • 18, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 154
    • 18, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 155 IIF 156 IIF 157
    • 18-19, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 158
    • Flat 10/4, Flat 10/4, Pentland Drive, Edinburgh, EH10 6PX, Scotland

      IIF 159
    • 409, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 160
    • Radnor Park Hotel, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 161
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, Scotland

      IIF 162 IIF 163
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 164 IIF 165
    • 1, Southroad End, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 166
    • 1, Southroadend, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 167
    • C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 168
    • Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 169
  • 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 170
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 171 IIF 172
    • Metro Inn, Birmingham Road, Walsall, WS5 3AB

      IIF 173
child relation
Offspring entities and appointments
Active 52
  • 1
    18 Union Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 2
    1 Moncrieffe Road, Chapelhall, Scotland
    Corporate (1 parent)
    Equity (Company account)
    360,601 GBP2023-05-31
    Officer
    2020-04-21 ~ now
    IIF 90 - director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 3
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    429,345 GBP2023-04-30
    Officer
    2024-01-03 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 4
    Unit 2 Oakbank Park Way, Livingston, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-04-20 ~ dissolved
    IIF 65 - director → ME
  • 5
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 83 - director → ME
  • 6
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    519,240 GBP2024-02-29
    Officer
    2016-02-02 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 7
    Grey House, 21 Greystone Road, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    1,039,410 GBP2024-03-31
    Officer
    2018-03-30 ~ now
    IIF 60 - director → ME
    Person with significant control
    2018-03-30 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 8
    Greyhouse Business Centre, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    256,180 GBP2023-02-28
    Officer
    2019-08-20 ~ now
    IIF 85 - director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 132 - Has significant influence or controlOE
  • 9
    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 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    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 15 - director → ME
    Person with significant control
    2023-06-04 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 102 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Right to appoint or remove directors as a member of a firmOE
    IIF 102 - Has significant influence or control as a member of a firmOE
  • 11
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 54 - director → ME
    2012-08-23 ~ dissolved
    IIF 2 - secretary → ME
  • 12
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-07-16 ~ dissolved
    IIF 98 - director → ME
  • 13
    1 Moncrieffe Road, Chapelhall, Scotland
    Corporate (1 parent)
    Equity (Company account)
    941,934 GBP2024-03-31
    Officer
    2020-02-17 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 14
    21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    599,361 GBP2023-06-30
    Officer
    2023-05-10 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 15
    21 Greystone Road, Carlisle, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 16
    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 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 17
    Grey House, 21 Greystone Road, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    705,244 GBP2024-03-31
    Officer
    2019-09-04 ~ now
    IIF 44 - director → ME
    Person with significant control
    2019-09-04 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 18
    Grey House, 21 Greystone Road, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    241,640 GBP2023-05-31
    Officer
    2019-08-23 ~ now
    IIF 42 - director → ME
    Person with significant control
    2019-08-23 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 19
    21 Greystone Road, Carlisle, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 20
    Westpoint, Redheughs Rigg, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 89 - director → ME
  • 21
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 94 - director → ME
  • 22
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 93 - director → ME
  • 23
    The Weston Centre, Weston Road, Crewe, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 7 - director → ME
  • 24
    6a Seacliff Road, Bangor, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    340,613 GBP2023-08-31
    Officer
    2024-01-18 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 25
    18 Union Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 50 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 26
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    312,684 GBP2023-10-31
    Officer
    2019-10-22 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 122 - Has significant influence or controlOE
  • 27
    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
    2019-04-29 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 28
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    141,432 GBP2017-11-30
    Officer
    2015-05-21 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 29
    COSET LTD - 2017-09-26
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    868,596 GBP2023-11-30
    Officer
    2016-11-02 ~ now
    IIF 87 - director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 30
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    564,415 GBP2023-11-30
    Officer
    2015-05-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Has significant influence or controlOE
  • 31
    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
    2015-05-13 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 145 - Has significant influence or controlOE
  • 32
    HEALTHY FOOD EMPORIUM NI LTD - 2024-07-08
    N I WINES LTD - 2024-06-05
    45-46 Queens Parade, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    257,456 GBP2023-12-31
    Officer
    2023-05-23 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 33
    1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-06 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 34
    Grey House, 21 Greystone Road, Carlistle, England
    Corporate (1 parent)
    Equity (Company account)
    430,598 GBP2023-11-30
    Officer
    2018-11-14 ~ now
    IIF 28 - director → ME
    2018-11-14 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 133 - Has significant influence or controlOE
  • 35
    21 Greystone Road, Carlisle, England
    Corporate (1 parent)
    Officer
    2024-07-04 ~ now
    IIF 80 - director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 36
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    303,211 GBP2023-11-30
    Officer
    2014-11-03 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 37
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 38
    Greys House, 21greyston Road, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    953,597 GBP2023-08-31
    Officer
    2017-08-31 ~ now
    IIF 77 - director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 39
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    669,221 GBP2023-05-31
    Officer
    2022-10-19 ~ now
    IIF 71 - director → ME
  • 40
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,575,796 GBP2023-11-30
    Officer
    2019-12-06 ~ now
    IIF 68 - director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 41
    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 26 - director → ME
    2017-08-31 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 42
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-18 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 43
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-23 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 44
    18 Union Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 45
    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 70 - director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 46
    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 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 47
    21 Greystone Road, Carlisle, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 48
    Grey House Business Centre, 21 Greystone Rd, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    499,834 GBP2023-04-30
    Officer
    2018-04-05 ~ now
    IIF 61 - director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 49
    6a Seacliff Road, Bangor, County Down, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    391,021 GBP2023-05-31
    Officer
    2016-05-09 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 50
    Grey House, 21 Greystone Road, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    1,231,209 GBP2023-08-31
    Officer
    2024-04-01 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 51
    French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF 52 - director → ME
  • 52
    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 164 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-01-31
    Officer
    2020-01-21 ~ 2020-06-11
    IIF 63 - director → ME
    Person with significant control
    2022-02-01 ~ 2022-05-02
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - 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
    Corporate (1 parent)
    Equity (Company account)
    918,448 GBP2023-06-30
    Officer
    2019-06-20 ~ 2019-10-30
    IIF 84 - director → ME
    Person with significant control
    2019-06-20 ~ 2019-10-30
    IIF 163 - Ownership of shares – 75% or more OE
  • 3
    1 Moncrieffe Road, Chapelhall, Scotland
    Corporate (1 parent)
    Equity (Company account)
    360,601 GBP2023-05-31
    Officer
    2019-08-23 ~ 2020-03-12
    IIF 78 - director → ME
    Person with significant control
    2019-08-23 ~ 2020-03-12
    IIF 153 - 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
    2019-04-29 ~ 2023-12-04
    IIF 31 - director → ME
    Person with significant control
    2019-04-29 ~ 2023-12-04
    IIF 121 - Ownership of shares – 75% or more OE
  • 5
    1 Southroad End, Milton Bridge, Penicuik, Scotland
    Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-03-28
    IIF 67 - director → ME
    Person with significant control
    2025-02-10 ~ 2025-03-28
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors 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 79 - director → ME
  • 7
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved corporate
    Officer
    2011-10-05 ~ 2014-03-27
    IIF 82 - 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 96 - director → ME
  • 9
    45-46 Queens Parade, Bangor, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1,939,154 GBP2023-07-31
    Officer
    2019-04-29 ~ 2023-11-19
    IIF 33 - director → ME
    Person with significant control
    2019-04-29 ~ 2023-11-19
    IIF 125 - 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 43 - director → ME
    2011-11-28 ~ 2014-01-01
    IIF 1 - 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 34 - director → ME
    Person with significant control
    2019-01-02 ~ 2023-06-04
    IIF 124 - Ownership of shares – 75% or more OE
  • 12
    50 Brunswick Road, Edinburgh, Midlothian
    Dissolved corporate
    Officer
    2008-12-01 ~ 2009-04-06
    IIF 5 - director → ME
  • 13
    18-19 Union Place, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-11-25 ~ 2024-11-25
    IIF 41 - director → ME
    Person with significant control
    2024-11-25 ~ 2024-11-25
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - 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 51 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-13
    IIF 161 - 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 35 - director → ME
    Person with significant control
    2019-03-09 ~ 2020-05-12
    IIF 126 - Ownership of shares – 75% or more OE
  • 16
    10 St. Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    822,461 GBP2023-08-31
    Officer
    2015-06-20 ~ 2016-09-01
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-01
    IIF 173 - Ownership of shares – 75% or more OE
  • 17
    45-46 Queens Parade, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    116,295 GBP2023-10-31
    Officer
    2016-06-01 ~ 2021-04-29
    IIF 14 - director → ME
    2013-10-10 ~ 2016-06-01
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-29
    IIF 171 - Ownership of shares – 75% or more OE
  • 18
    10 St Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    768,127 GBP2022-09-30
    Officer
    2019-09-11 ~ 2020-06-24
    IIF 88 - director → ME
    Person with significant control
    2019-09-11 ~ 2020-06-24
    IIF 162 - Ownership of shares – 75% or more OE
  • 19
    1 Moncrieffe Road, Chapelhall, Scotland
    Corporate (2 parents)
    Equity (Company account)
    109,725 GBP2023-05-31
    Officer
    2020-04-11 ~ 2020-05-29
    IIF 38 - director → ME
    Person with significant control
    2020-04-11 ~ 2021-03-08
    IIF 131 - Ownership of shares – 75% or more OE
  • 20
    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
    2019-03-22 ~ 2022-04-01
    IIF 30 - director → ME
    2015-05-13 ~ 2015-05-13
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-25
    IIF 168 - Has significant influence or control OE
    2019-03-22 ~ 2022-04-01
    IIF 108 - Ownership of shares – 75% or more OE
  • 21
    1 Southroadend, Milton Bridge, Penicuik, Scotland
    Corporate (1 parent)
    Officer
    2025-02-05 ~ 2025-02-08
    IIF 53 - director → ME
    Person with significant control
    2025-02-05 ~ 2025-02-08
    IIF 167 - Ownership of shares – 75% or more OE
  • 22
    1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-02-17 ~ 2020-02-19
    IIF 64 - director → ME
    Person with significant control
    2020-02-17 ~ 2020-06-10
    IIF 130 - Has significant influence or control OE
  • 23
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -187,104 GBP2024-06-30
    Officer
    2019-05-14 ~ 2023-12-19
    IIF 36 - director → ME
    Person with significant control
    2019-05-14 ~ 2023-12-19
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    METRO INNS LIMITED - 2024-12-13
    Mha, 6th Floor 2 London Wall Place, London
    Corporate (2 parents)
    Equity (Company account)
    2,003 GBP2024-03-31
    Officer
    2016-04-11 ~ 2016-04-11
    IIF 22 - director → ME
  • 25
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    151,833 GBP2023-06-30
    Officer
    2016-06-25 ~ 2016-06-26
    IIF 24 - director → ME
    Person with significant control
    2016-06-25 ~ 2016-06-25
    IIF 117 - Ownership of shares – 75% or more OE
  • 26
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    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 110 - Ownership of shares – 75% or more OE
  • 27
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    848,005 GBP2024-01-31
    Officer
    2014-01-10 ~ 2017-07-24
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-24
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 28
    HEALTHY FOOD EMPORIUM NI LTD - 2024-07-08
    N I WINES LTD - 2024-06-05
    45-46 Queens Parade, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    257,456 GBP2023-12-31
    Officer
    2014-12-09 ~ 2023-05-23
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-23
    IIF 172 - Ownership of shares – 75% or more OE
  • 29
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,841,438 GBP2020-10-31
    Officer
    2015-10-20 ~ 2019-10-01
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 150 - Has significant influence or control OE
  • 30
    21 Greystone Road, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    1,047,205 GBP2023-07-31
    Officer
    2021-03-17 ~ 2021-05-13
    IIF 76 - director → ME
    2017-08-30 ~ 2019-09-10
    IIF 13 - director → ME
    Person with significant control
    2017-08-30 ~ 2019-09-10
    IIF 115 - Ownership of shares – 75% or more OE
  • 31
    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 92 - director → ME
  • 32
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    669,221 GBP2023-05-31
    Officer
    2020-11-01 ~ 2021-11-21
    IIF 72 - director → ME
    2015-11-18 ~ 2020-06-26
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-26
    IIF 135 - Ownership of shares – 75% or more OE
    2020-06-26 ~ 2020-11-18
    IIF 120 - Ownership of shares – 75% or more OE
    2020-11-18 ~ 2021-11-15
    IIF 99 - Ownership of shares – 75% or more OE
  • 33
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-05 ~ 2018-05-18
    IIF 66 - director → ME
  • 34
    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 29 - director → ME
  • 35
    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 21 - director → ME
    Person with significant control
    2016-10-17 ~ 2017-07-20
    IIF 116 - Ownership of shares – 75% or more OE
  • 36
    1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-12-30 ~ 2023-11-01
    IIF 62 - director → ME
    Person with significant control
    2022-12-30 ~ 2023-11-01
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    Grey House, 21 Greystone Road, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    1,231,209 GBP2023-08-31
    Officer
    2017-08-31 ~ 2024-04-01
    IIF 46 - director → ME
    Person with significant control
    2017-08-31 ~ 2024-04-01
    IIF 144 - Ownership of shares – 75% or more OE
  • 38
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved corporate
    Officer
    2011-10-03 ~ 2014-03-27
    IIF 81 - director → ME
  • 39
    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 40 - director → ME
  • 40
    BUSINESS CONTINUES LTD - 2025-01-17
    Metro Centre Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    526,055 GBP2023-04-30
    Officer
    2018-12-13 ~ 2024-06-07
    IIF 45 - director → ME
    Person with significant control
    2020-01-01 ~ 2024-06-07
    IIF 140 - Ownership of shares – 75% or more OE
  • 41
    1 Moncrieffe Road, Chapelhall, Scotland
    Corporate (1 parent)
    Equity (Company account)
    356,699 GBP2024-01-31
    Officer
    2020-08-29 ~ 2024-11-17
    IIF 69 - director → ME
    Person with significant control
    2020-08-29 ~ 2024-11-28
    IIF 151 - 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.