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

Doherty, Christopher Joseph

    Related profiles found in government register
  • Doherty, Christopher Joseph
    British general manager born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 1
  • Doherty, Christopher Joseph
    British manager born in December 1986

    Resident in Scotland

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

      IIF 2
    • icon of address 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 3
  • Doherty, Christopher Joseph
    British marketing director born in December 1986

    Resident in Scotland

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

      IIF 4 IIF 5 IIF 6
    • icon of address Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 7
    • icon of address 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 8
    • icon of address 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 8, Poltonhall Industrial Estate, Polton Road, Lasswade, EH18 1BW, Scotland

      IIF 12
    • icon of address Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 13
    • icon of address Metro Inns, North Tees Industrial Estate, Stockton-on-tees, TS18 2RT, United Kingdom

      IIF 14
  • Doherty, Christopher Joseph
    British marketing manager born in December 1986

    Resident in Scotland

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

      IIF 15
    • icon of address Cummertrees House, 6 Queensberry Terrace, Cummertrees, Annan, DG12 5QF, Scotland

      IIF 16
    • icon of address 7, Main Street, Winchburgh, Broxburn, EH52 6TP, Scotland

      IIF 17
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 18
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Grey House, Greystone Road, Carlisle, CA1 2DG, England

      IIF 26
    • icon of address Grey House, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 27 IIF 28
    • icon of address 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 29
    • icon of address 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 30 IIF 31 IIF 32
    • icon of address 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 36
    • icon of address 14, High Street, Lasswade, EH18 1ND, Scotland

      IIF 37
  • Doherty, Christopher Joseph
    British property director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 38
  • Doherty, Christopher Joseph
    British property manager born in December 1986

    Resident in Scotland

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

      IIF 39
  • Doherty, Christopher Joseph
    British web designer born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 40
  • Doherty, Christopher Joseph
    British website designer born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Metro Inn, Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY, England

      IIF 41
  • Doherty, Christopher
    British marketing manager born in December 1986

    Resident in Scotland

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

      IIF 42
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 43 IIF 44
    • icon of address 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 45 IIF 46
  • Doherty, Christopher
    British web designer born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Queens Parade, Bangor, County Down, BT20 3BH, Northern Ireland

      IIF 47
  • Doherty, Christopher
    British website designer born in December 1986

    Resident in Scotland

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

      IIF 48 IIF 49
  • Doherty, Christopher
    Scottish marketing manager born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Beancross Farm, Polmont, Falkirk, FK2 0XS, Scotland

      IIF 50
  • Mr Christopher Doherty
    British born in December 1986

    Resident in Scotland

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

      IIF 51
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 52 IIF 53
    • icon of address 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 54
  • Doherty, Christopher
    Irish mechanic born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Ribblesdale Avenue, Northolt, UB5 4NH, England

      IIF 55
  • Mr Christopher Joseph Doherty
    British born in December 1986

    Resident in Scotland

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

      IIF 56 IIF 57 IIF 58
    • icon of address Cummertrees House, 6 Queensberry Terrace, Cummertrees, Annan, DG12 5QF, Scotland

      IIF 59
    • icon of address 45, Queens Parade, Bangor, County Down, BT20 3BH

      IIF 60
    • icon of address 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 61
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 62
    • icon of address 7, Main Street, Winchburgh, Broxburn, EH52 6TP, Scotland

      IIF 63
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Grey House, Greystone Road, Carlisle, CA1 2DG, England

      IIF 72
    • icon of address Grey House, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 73 IIF 74
    • icon of address 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 75
    • icon of address 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 76 IIF 77 IIF 78
    • icon of address 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 79 IIF 80 IIF 81
    • icon of address Bean Cross Farm, Polmont, Falkirk, FK2 0XS

      IIF 85
    • icon of address 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 86
    • icon of address 14, High Street, Lasswade, EH18 1ND, Scotland

      IIF 87
    • icon of address Unit 8, Poltonhall Industrial Estate, Polton Road, Lasswade, EH18 1BW, Scotland

      IIF 88
    • icon of address Metro Inns, North Tees Industrial Estate, Stockton-on-tees, TS18 2RT, United Kingdom

      IIF 89
    • icon of address C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB, England

      IIF 90
  • Doherty, Chris
    Scottish hospitality born in December 1986

    Resident in Scotland

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

      IIF 91
  • Mr Christopher Doherty
    Scottish born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East Beancross Farm, Polmont, Falkirk, FK2 0XS, Scotland

      IIF 92
  • Doherty, Christopher
    British marketing consultant born in December 1986

    Resident in United Kingdom

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

      IIF 93
  • Doherty, Christopher
    British marketing director born in December 1986

    Resident in United Kingdom

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

      IIF 94
  • Doherty, Christopher
    British marketing manager born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB, England

      IIF 95
  • Doherty, Christopher
    British surveyor born in December 1986

    Resident in United Kingdom

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

      IIF 96
  • Mr Christopher Doherty
    Irish born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Ribblesdale Avenue, Northolt, UB5 4NH, England

      IIF 97
  • Doherty, Christopher
    Scottish marketing director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metro Inn, Kenton Bank, Ponteland Road, Newcastle, NE3 3TY, United Kingdom

      IIF 98
  • Mr Christopher Doherty
    British born in December 1986

    Resident in United Kingdom

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

      IIF 99
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 100
  • Mr Christopher Doherty
    British born in December 1989

    Resident in United Kingdom

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

      IIF 101
  • Mr Christopher Doherty
    Scottish born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metro Inn, Kenton Bank, Ponteland Road, Newcastle, NE3 3TY, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    113,050 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    114,786 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    676,426 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 4
    ADVENT PROPERTIES LTD - 2024-07-03
    icon of address 6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    621,734 GBP2023-10-20
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    172,400 GBP2024-04-30
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    746,998 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 7
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    347,741 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 8
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,900 GBP2023-08-31
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 94 - Director → ME
  • 9
    icon of address 11a Dublin Street, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    193,791 GBP2021-02-28
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    540,029 GBP2023-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    227,651 GBP2023-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ 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
  • 12
    icon of address 17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    189,019 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 13
    icon of address 6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    157,501 GBP2024-04-30
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Cummertrees House 6 Queensberry Terrace, Cummertrees, Annan, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    408,242 GBP2024-02-28
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    WEST KIRK PROPERTIES LTD - 2024-08-12
    icon of address 14 High Street, Lasswade, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    114,132 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    109,396 GBP2024-04-30
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,349 GBP2023-11-30
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,164,261 GBP2024-04-30
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,222 GBP2024-08-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 20
    icon of address Grey House, Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    852,834 GBP2024-05-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    244,100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 22
    icon of address East Beancross Farm, Polmont, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 23
    icon of address Metro Inn Kenton Bank, Ponteland Road, Newcastle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -342,058 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 24
    icon of address Metro Inns, North Tees Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    314,679 GBP2023-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 25
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,575,796 GBP2023-11-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 91 - Director → ME
  • 26
    icon of address Grey House, Greystone Road, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,446 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 125 Ribblesdale Avenue, Northolt, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 28
    icon of address 45 Queens Parade, Bangor, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    237,035 GBP2024-09-30
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
  • 29
    icon of address 6a Seacliff Road, Bangor, County Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    25,082 GBP2023-10-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    TH WINCHBURGH LTD - 2024-08-12
    icon of address 7 Main Street, Winchburgh, Broxburn, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    259,336 GBP2023-07-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 31
    THE MURRARYFIELD LTD - 2021-12-03
    icon of address 17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -36,296 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 32
    icon of address 17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    460,239 GBP2024-09-30
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    247,152 GBP2023-12-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    676,426 GBP2023-11-30
    Officer
    icon of calendar 2014-11-18 ~ 2024-01-18
    IIF 22 - Director → ME
  • 2
    MAGNUS CASTLEFORD LIMITED - 2013-04-09
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,205,678 GBP2024-03-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-02
    IIF 41 - Director → ME
  • 3
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    484,459 GBP2024-04-30
    Officer
    icon of calendar 2015-04-20 ~ 2016-05-08
    IIF 32 - Director → ME
  • 4
    icon of address Mcalister & Co Insolvency Practitioners Limited, 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    103,272 GBP2022-05-31
    Officer
    icon of calendar 2014-05-31 ~ 2023-01-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-03
    IIF 70 - Ownership of shares – 75% or more OE
  • 5
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,760 GBP2024-05-31
    Officer
    icon of calendar 2014-05-31 ~ 2023-12-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-04
    IIF 68 - Ownership of shares – 75% or more OE
  • 6
    icon of address Mcalister & Co Insolvency Practitioners Limited, 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    537,053 GBP2022-04-30
    Officer
    icon of calendar 2019-04-19 ~ 2020-06-10
    IIF 23 - Director → ME
    icon of calendar 2015-09-15 ~ 2018-12-31
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-04-19 ~ 2020-06-10
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 8 Poltonhall Industrial Estate, Polton Road, Lasswade, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    307,756 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-09-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-09-01
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
  • 8
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    259,019 GBP2023-12-31
    Officer
    icon of calendar 2021-12-16 ~ 2021-12-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ 2021-12-16
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 9
    SMART INTERIOR SOLUTIONS LTD - 2024-03-13
    METRO INNS (DUNDEE) LTD - 2024-03-12
    icon of address Oakfield House 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,063,936 GBP2024-02-28
    Officer
    icon of calendar 2015-02-12 ~ 2015-02-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-12
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Cummertrees House 6 Queensberry Terrace, Cummertrees, Annan, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    408,242 GBP2024-02-28
    Officer
    icon of calendar 2013-05-21 ~ 2013-05-22
    IIF 40 - Director → ME
  • 11
    27 NORTH CALDER ROAD LTD - 2025-04-17
    icon of address 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    103,600 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ 2025-03-18
    IIF 6 - Director → ME
  • 12
    icon of address 17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    109,396 GBP2024-04-30
    Officer
    icon of calendar 2015-04-24 ~ 2015-09-17
    IIF 34 - Director → ME
  • 13
    METRO INNS LIMITED - 2024-12-13
    icon of address Mha, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,003 GBP2024-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2018-12-31
    IIF 13 - Director → ME
  • 14
    FALKIRK PROPERTY INVESTMENTS LTD - 2013-04-22
    METRO INN FALKIRK (3) LIMITED - 2013-04-19
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    430,451 GBP2023-07-31
    Officer
    icon of calendar 2014-11-03 ~ 2014-11-03
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 85 - Has significant influence or control OE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141,432 GBP2017-11-30
    Officer
    icon of calendar 2014-09-17 ~ 2015-05-21
    IIF 30 - Director → ME
  • 16
    icon of address Grey House, Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,765,733 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ 2023-06-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ 2023-06-20
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    344,048 GBP2024-09-30
    Officer
    icon of calendar 2016-09-01 ~ 2024-01-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2023-01-10
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,456,532 GBP2024-03-31
    Officer
    icon of calendar 2018-03-11 ~ 2023-12-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ 2023-12-29
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    934,526 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2023-12-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ 2023-11-29
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,444,742 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2023-12-29
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ 2023-12-29
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    184,146 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2024-05-19
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-19
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    904,424 GBP2023-12-31
    Officer
    icon of calendar 2014-12-19 ~ 2023-12-29
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-29
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Bakehouse Business Centre 1 A Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    290,173 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ 2024-01-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-06-21
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 24
    icon of address 17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    833,483 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ 2023-12-09
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ 2023-12-09
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.