logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Kevin Coleman

    Related profiles found in government register
  • Mr Kevin Coleman
    British born in October 1952

    Resident in England

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

      IIF 1
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, England

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

      IIF 3 IIF 4
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Grey House Business Centre, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 15
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 16
    • icon of address 1, Commercial Street, Edinburgh, EH6 6JA, United Kingdom

      IIF 17
    • icon of address Unit 1 Premier Park, Trafford Park Road, Trafford Park, Manchester, M17 1GA, United Kingdom

      IIF 18
    • icon of address Metro Inn, Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 19
    • icon of address Marsland Chambers, 1a Marsland Road, Sale, Cheshire, M33 3HP, United Kingdom

      IIF 20
    • icon of address Marsland Chambers, 1a Marsland Road, Sale, M33 3HP, England

      IIF 21
    • icon of address Marsland Chambers, Marsland Road, Sale, M33 3HP, England

      IIF 22
    • icon of address Mcalister & Co Insolvency Practitioners Limited, 10 St. Helens Road, Swansea, SA1 4AW

      IIF 23
    • icon of address Boundary Hotel Business Centre, Birmingham Rd, Walsall, WS5 3AB, England

      IIF 24
    • icon of address Metro House, Birmingham Road, Walsall, WS5 3AB

      IIF 25
    • icon of address Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 26
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, WA4 5RF, England

      IIF 27
  • Mr Kevin Coleman
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Derwent Close, Rugby, Warwickshire, Warwickshire, CV21 1JX, England

      IIF 28
  • Mr Kevin Coleman
    British born in October 1952

    Resident in Scotland

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

      IIF 29
  • Mr Kevin Coleman
    British born in October 1952

    Resident in United Kingdom

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

      IIF 30
    • icon of address 6a Seacliffe Road, Bangor, Co. Down, BT20 5EY

      IIF 31
    • icon of address Cypress Lodge, Station Road, Potter Heigham, Great Yarmouth, NR29 5HX, United Kingdom

      IIF 32
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 33
    • icon of address Mirwell Business Centre, Carrington Lane, Sale, M33 5NL, England

      IIF 34
  • Coleman, Kevin
    British bank manager born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Southgate Industrial Estate, Green Lane, Heywood, Lancashire, OL10 1ND, England

      IIF 35
    • icon of address 20, Armadale Close, Davenport, Stockport, Cheshire, SK3 8RZ, England

      IIF 36
  • Coleman, Kevin
    British banker born in October 1952

    Resident in England

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

      IIF 37
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 38
    • icon of address Grey House Business Centre, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 39
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 40
    • icon of address Boundary Hotel Business Centre, Birmingham Rd, Walsall, WS5 3AB, England

      IIF 41
  • Coleman, Kevin
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro Derby, Macklin Street, Derby, DE1 1LF, United Kingdom

      IIF 42
    • icon of address Bean Cross Farm, Polmont, Falkirk, FK2 0XS, Scotland

      IIF 43 IIF 44
    • icon of address Unit 1 Premier Park, Trafford Park Road, Trafford Park, Manchester, M17 1GA, United Kingdom

      IIF 45
    • icon of address Metro Inns, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, United Kingdom

      IIF 46
    • icon of address Marsland Chambers, 1a Marsland Road, Sale, M33 3HP, England

      IIF 47
    • icon of address C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB, England

      IIF 48
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, Cheshire, WA4 5RF, England

      IIF 49
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, Cheshire, WA4 5RF, United Kingdom

      IIF 50
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, WA4 5RF, England

      IIF 51
  • Coleman, Kevin
    British consulatant born in October 1952

    Resident in England

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

      IIF 52
  • Coleman, Kevin
    British consultant born in October 1952

    Resident in England

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

      IIF 53
  • Coleman, Kevin
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rosemoor Gardens, Appleton Warrington, Cheshire, WA4 5RF, United Kingdom

      IIF 54
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 55
    • icon of address Marsland Chambers, 1a Marsland Road, Sale, M33 3HP, England

      IIF 56
    • icon of address Marsland Chambers, Marsland Road, Sale, M33 3HP, England

      IIF 57
    • icon of address 3, Rosemoor Gardens Appleton, Warrington, WA4 5RF, United Kingdom

      IIF 58
  • Coleman, Kevin
    British finance director born in October 1952

    Resident in England

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

      IIF 59 IIF 60
  • Coleman, Kevin
    British finance manager born in October 1952

    Resident in England

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

      IIF 61
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 62
    • icon of address Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 63
  • Coleman, Kevin
    British financial adviser born in October 1952

    Resident in England

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

      IIF 64
  • Coleman, Kevin
    British financial advisor born in October 1952

    Resident in England

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

      IIF 65
  • Coleman, Kevin
    British financial consultant born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro House, Ponteland Road, Newcastle Upon Tyne, NE3 3TY

      IIF 66
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, WA4 5RF, England

      IIF 67
  • Coleman, Kevin
    British financial manager born in October 1952

    Resident in England

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

      IIF 68
  • Coleman, Kevin
    British general manager born in October 1952

    Resident in England

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

      IIF 69 IIF 70
  • Coleman, Kevin
    British hotelier born in October 1952

    Resident in England

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

      IIF 71 IIF 72
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 73
    • icon of address 1, Commercial Street, Edinburgh, EH6 6JA, United Kingdom

      IIF 74
  • Coleman, Kevin
    British none born in October 1952

    Resident in England

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

      IIF 75
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 76
    • icon of address C/o Pkf (uk) Llp, 3 Hardman Street, Spinningfields, Manchester, M3 3HF, United Kingdom

      IIF 77
    • icon of address Mcalister & Co Insolvency Practitioners Limited, 10 St. Helens Road, Swansea, SA1 4AW

      IIF 78
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, Cheshire, WA4 5RF, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, WA4 5RF, England

      IIF 85
  • Coleman, Kevin
    British property consultant born in October 1952

    Resident in England

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

      IIF 86
  • Coleman, Kevin
    British property manager born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro House, Birmingham Road, Walsall, WS5 3AB

      IIF 87
  • Coleman, Kevin
    British retired bank official born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, Cheshire, WA4 5RF, United Kingdom

      IIF 88 IIF 89
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, WA4 5RF, England

      IIF 90
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, WA4 5RF, United Kingdom

      IIF 91
  • Coleman, Kevin
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Derwent Close, Rugby, Warwickshire, Warwickshire, CV21 1JX, England

      IIF 92
  • Coleman, Kevin
    British print director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Dalkeith Avenue, Rugby, Warwickshire, CV22 7NN, England

      IIF 93
  • Coleman, Kevin
    English director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Acheson Way, Trafford Park, Manchester, M17 1GA, United Kingdom

      IIF 94
  • Coleman, Kevin
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6 8FS, United Kingdom

      IIF 95
  • Coleman, Kevin
    British hotelier born in October 1952

    Resident in United Kingdom

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

      IIF 96
  • Coleman, Kevin
    British media consultant born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cypress Lodge, Station Road, Potter Heigham, Great Yarmouth, Norfolk, NR29 5HX, United Kingdom

      IIF 97
  • Coleman, Kevin

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

      IIF 98
    • icon of address Mirwell Business Centre Carrington Lane Sale, Carrington Lane, Manchester, M33 5NL, United Kingdom

      IIF 99
    • icon of address Metro Inns, Birmingham Road, Walsall, WS5 3AB, England

      IIF 100
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, Cheshire, WA4 5RF, United Kingdom

      IIF 101 IIF 102
    • icon of address 3, Rosemoor Gardens, Appleton, Warrington, WA4 5RF, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 12 Somerton Road, Clevedon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,850 GBP2020-12-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 22 - Has significant influence or controlOE
  • 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 2023-07-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 3
    CREATION 360 GROUP PLC - 2020-07-27
    icon of address Marsland Chambers, 1a Marsland Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    STYLE CREATIVE PRODUCTS AND DESIGNS LTD - 2015-01-16
    CREATION 360 LTD - 2014-10-06
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    446,160 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Boundary Hotel Business Centre, Birmingham Rd, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    633,306 GBP2023-10-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Rosemoor Gardens, Appleton, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2013-07-18 ~ dissolved
    IIF 103 - Secretary → ME
  • 7
    icon of address 3 Rosemoor Gardens, Appleton, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2013-09-16 ~ dissolved
    IIF 101 - Secretary → ME
  • 8
    icon of address 3 Rosemoor Gardens, Appleton, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2013-12-04 ~ dissolved
    IIF 102 - Secretary → ME
  • 9
    icon of address 6a Seacliff Road, Bangor, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    421,601 GBP2020-03-31
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Marsland Chambers, 1a Marsland Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,986 GBP2019-04-30
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 94 - Director → ME
  • 11
    icon of address 3 Rosemoor Gardens, Appleton, Warrington, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-10-30
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    374,620 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 9 Southgate Industrial Estate, Green Lane, Heywood, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 35 - Director → ME
  • 14
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    581,577 GBP2024-03-31
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    669,925 GBP2024-04-30
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    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 2010-06-18 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 17
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,681,205 GBP2023-07-31
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 19
    icon of address Russell House, Oxford Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 85 - Director → ME
  • 20
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,395 GBP2024-06-30
    Officer
    icon of calendar 2016-06-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    METRO INNS (STOCKTON) LIMITED - 2007-02-13
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,185,965 GBP2023-07-31
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 22
    icon of address Cypress Lodge Station Road, Potter Heigham, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,328 GBP2022-10-31
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 23
    icon of address 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,047,205 GBP2023-07-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    332,891 GBP2024-06-30
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 25
    icon of address 1 Commercial Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    944,871 GBP2024-03-31
    Officer
    icon of calendar 2024-01-13 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-01-13 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 26
    icon of address 64 Derwent Close, Rugby, Warwickshire, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,770 GBP2020-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 27
    icon of address 6a Seacliff Road, Bangor, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    234,819 GBP2024-05-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 37 - Director → ME
  • 28
    METRO INNS (NEWCASTLE) LIMITED - 2024-08-13
    icon of address Mcalister & Co Insolvency Practitioners Limited, 10 St. Helens Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -37,256 GBP2024-03-31
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 29
    icon of address 6a Seacliffe Road, Bangor, Co. Down
    Active Corporate (1 parent)
    Equity (Company account)
    377,810 GBP2024-06-30
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
  • 30
    WHITEFORT CONTRACTORS LTD - 2020-01-21
    SHIP ST PROPERTIES (NO 2) LIMITED - 2016-11-02
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    798,299 GBP2023-10-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 31
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    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 2010-11-29 ~ 2013-08-15
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 19 - Has significant influence or control OE
  • 2
    icon of address Russell House, Oxford Road, Bournemouth
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-01 ~ 2013-04-30
    IIF 51 - Director → ME
  • 3
    CREATION 360 GROUP PLC - 2020-07-27
    icon of address Marsland Chambers, 1a Marsland Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2021-02-28
    Officer
    icon of calendar 2018-02-23 ~ 2020-07-27
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 2020-07-27
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    C B JOINERY UK LTD - 2017-05-12
    KONOKA TECHNOLOGY LIMITED - 2012-10-23
    icon of address 20 Beaufort Road, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2012-06-19 ~ 2012-10-22
    IIF 36 - Director → ME
  • 5
    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 2010-05-11 ~ 2014-05-31
    IIF 84 - Director → ME
  • 6
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,407 GBP2024-05-31
    Officer
    icon of calendar 2010-05-11 ~ 2024-08-17
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-17
    IIF 8 - Has significant influence or control OE
  • 7
    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 2010-05-11 ~ 2014-05-31
    IIF 80 - Director → ME
  • 8
    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 2018-12-31 ~ 2019-04-19
    IIF 68 - Director → ME
    icon of calendar 2010-04-30 ~ 2015-09-15
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2019-04-19
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    STYLE CREATIVE PRODUCTS AND DESIGNS LTD - 2015-01-16
    CREATION 360 LTD - 2014-10-06
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    446,160 GBP2019-04-30
    Officer
    icon of calendar 2014-03-19 ~ 2019-08-23
    IIF 55 - Director → ME
    icon of calendar 2014-03-19 ~ 2017-08-21
    IIF 99 - Secretary → ME
  • 10
    GOLFDRUM LIMITED - 2014-10-29
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,068,048 GBP2024-04-30
    Officer
    icon of calendar 2021-05-13 ~ 2022-04-05
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2022-04-22
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    METRO INN FALKIRK (2) LIMITED - 2013-04-19
    icon of address 17 Douglas Crescent, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    584,123 GBP2023-07-31
    Officer
    icon of calendar 2011-08-04 ~ 2013-06-11
    IIF 44 - Director → ME
  • 12
    icon of address 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    768,127 GBP2022-09-30
    Officer
    icon of calendar 2021-05-13 ~ 2023-01-28
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2023-01-28
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    METRO INNS (DERBY) LIMITED - 2017-05-04
    icon of address Corninium Chambers 9 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Dissolved Corporate
    Current Assets (Company account)
    55,007 GBP2015-04-30
    Officer
    icon of calendar 2011-04-08 ~ 2015-01-05
    IIF 81 - Director → ME
  • 14
    C360 MEDIA LTD - 2019-09-10
    icon of address 7500 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -433,043 GBP2023-03-31
    Officer
    icon of calendar 2019-12-19 ~ 2021-09-28
    IIF 47 - Director → ME
    icon of calendar 2018-09-28 ~ 2019-12-19
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2021-09-28
    IIF 21 - Has significant influence or control OE
  • 15
    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 2011-11-25 ~ 2012-12-01
    IIF 43 - Director → ME
  • 16
    icon of address Russell House, Oxford Road, Bournemouth
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-05 ~ 2013-04-30
    IIF 82 - Director → ME
  • 17
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,681,205 GBP2023-07-31
    Officer
    icon of calendar 2010-06-18 ~ 2013-06-19
    IIF 46 - Director → ME
  • 18
    icon of address Russell House, Oxford Road, Bournemouth
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-30 ~ 2013-04-30
    IIF 49 - Director → ME
  • 19
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,395 GBP2024-06-30
    Officer
    icon of calendar 2013-06-21 ~ 2016-06-25
    IIF 86 - Director → ME
    icon of calendar 2013-06-21 ~ 2016-06-25
    IIF 100 - Secretary → ME
  • 20
    METRO INNS (BOLTON) LIMITED - 2011-10-13
    icon of address Russell House, Oxford Road, Bournemouth
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-20 ~ 2013-04-30
    IIF 77 - Director → ME
    icon of calendar 2012-05-01 ~ 2013-04-30
    IIF 98 - Secretary → ME
  • 21
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,658,541 GBP2024-01-31
    Officer
    icon of calendar 2016-06-25 ~ 2017-12-13
    IIF 63 - Director → ME
    icon of calendar 2013-01-09 ~ 2016-06-25
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-13
    IIF 26 - Has significant influence or control OE
  • 22
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    564,415 GBP2023-11-30
    Officer
    icon of calendar 2015-10-05 ~ 2018-01-17
    IIF 66 - Director → ME
  • 23
    METRO INNS (BELFAST) LIMITED - 2015-10-23
    icon of address 116 Tennent Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    31,971 GBP2015-07-31
    Officer
    icon of calendar 2012-07-27 ~ 2015-09-01
    IIF 58 - Director → ME
  • 24
    SERITA (FALKIRK) LIMITED - 2017-05-16
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,057,172 GBP2024-06-30
    Officer
    icon of calendar 2013-10-22 ~ 2015-03-11
    IIF 64 - Director → ME
    icon of calendar 2013-04-09 ~ 2013-04-30
    IIF 67 - Director → ME
  • 25
    COLLOTYPE LABELS ENGLAND LIMITED - 2016-03-17
    MULTI LABELS LIMITED - 2015-01-21
    HOGSTAFF LIMITED - 1987-08-05
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-19 ~ 2015-01-05
    IIF 93 - Director → ME
  • 26
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,841,438 GBP2020-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2019-10-02
    IIF 60 - Director → ME
    icon of calendar 2012-10-17 ~ 2015-10-20
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2019-10-02
    IIF 6 - Ownership of shares – 75% or more OE
  • 27
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-10-17 ~ 2016-10-17
    IIF 87 - Director → ME
    icon of calendar 2013-10-22 ~ 2016-10-17
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-17
    IIF 25 - Has significant influence or control OE
  • 28
    icon of address 29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ 2010-11-29
    IIF 48 - Director → ME

The content of this website is protected by AgonGuard.

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

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