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, Jonathan

    Related profiles found in government register
  • Doherty, Jonathan
    Scottish property manager born in September 1989

    Resident in Scotland

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

      IIF 1
  • Doherty, Jonathan
    British purchasing manager born in September 1989

    Resident in Scotland

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

      IIF 2
  • Doherty, Jonathan
    British catering consultant born in September 1988

    Resident in Scotland

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

      IIF 3
  • Doherty, Jonathan
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 4
  • Doherty, Jonathan
    Scottish property director born in September 1989

    Resident in United Kingdom

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

      IIF 5
  • Doherty, Jonathan
    Scottish property manager born in September 1989

    Resident in United Kingdom

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

      IIF 6
  • Doherty, Jonathan Edward
    British catering consultant born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cummertrees House, 6 Queensberry Terrace, Cummertrees, Annan, DG12 5QF, Scotland

      IIF 7
    • 45, Queens Parade, Bangor, County Down, BT20 3BH

      IIF 8
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 9 IIF 10
    • 50, Bentinck Street, Glasgow, G3 7TT, United Kingdom

      IIF 11
    • Metro House, Birmingham Road, Walsall, WS5 3AB

      IIF 12
  • Doherty, Jonathan Edward
    British company director born in September 1989

    Resident in Scotland

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

      IIF 13 IIF 14
    • 3/1, 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 15
    • 3/1 Yuen House, 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 16
    • 3/3 Yuen House, 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 17
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 18
    • El Santo (ground Floor), 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 19
  • Doherty, Jonathan Edward
    British director born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 84, 84 Miller Street, Floor 3, Glasgow, G1 1DT, Scotland

      IIF 20
    • 84, Miller Street, Glasgow, G1 1DT, United Kingdom

      IIF 21
    • 84 Miller Street, Miller Street, Glasgow, G1 1DT, Scotland

      IIF 22
    • 84, Miller Street, Q Recruitment, Glasgow, G1 1DT, United Kingdom

      IIF 23
  • Doherty, Jonathan Edward
    British entrepreneur born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12-14, West Clyde Street, Helensburgh, G84 8SQ, Scotland

      IIF 24
  • Doherty, Jonathan Edward
    British hotelier born in September 1989

    Resident in Scotland

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

      IIF 25
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 26 IIF 27 IIF 28
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 32
  • Doherty, Jonathan Edward
    British manager born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
  • Doherty, Jonathan Edward
    British managing director born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Virginia House, 62 Virginia Street, Glasgow, G1 1TX, Scotland

      IIF 39
    • Yuen House, 3/1 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 40
    • 483, Green Lanes, London, N13 4BS, England

      IIF 41
  • Doherty, Jonathan Edward
    British marketing manager born in September 1989

    Resident in Scotland

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

      IIF 42
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 43
    • Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

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

      IIF 45
  • Doherty, Jonathan Edward
    British operations manager born in September 1989

    Resident in Scotland

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

      IIF 46
  • Doherty, Jonathan Edward
    British proeprty manager born in September 1989

    Resident in Scotland

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

      IIF 47
    • 14, High Street, Lasswade, EH18 1ND, Scotland

      IIF 48
  • Doherty, Jonathan Edward
    British property consultant born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Metro Inns, Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 49
  • Doherty, Jonathan Edward
    British property director born in September 1989

    Resident in Scotland

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

      IIF 50 IIF 51 IIF 52
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 53
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 54
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 55
    • Unit 8, Poltonhall Industrial Estate, Polton Road, Lasswade, EH18 1BW, Scotland

      IIF 56
    • Metro Inns, North Tees Industrial Estate, Stockton-on-tees, TS18 2RT, United Kingdom

      IIF 57
  • Doherty, Jonathan Edward
    British property manager born in September 1989

    Resident in Scotland

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

      IIF 58 IIF 59 IIF 60
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 61 IIF 62
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 63 IIF 64 IIF 65
    • Grey House, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 70
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 71
    • Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 72
  • Doherty, Jonathan Edward
    British real estate investment born in September 1989

    Resident in Scotland

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

      IIF 73
  • Doherty, Jonathan Edward
    born in September 1989

    Resident in Scotland

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

      IIF 74
  • Doherty, Jonathan
    British property manager born in September 1989

    Resident in Northern Ireland

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

      IIF 75
    • 657, Antrim Road, Belfast, BT15 4EF, Northern Ireland

      IIF 76
  • Doherty, Jonathan
    British property manager born in September 1989

    Resident in United Kingdom

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

      IIF 77
  • Mr Jonathan Doherty
    Scottish born in September 1989

    Resident in Scotland

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

      IIF 78
  • Mr Jonathan Doherty
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 79
  • Mr Jonathan Doherty
    British born in September 1989

    Resident in Ireland

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

      IIF 80
  • Mr Jonathan Doherty
    Scottish born in September 1989

    Resident in United Kingdom

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

      IIF 81
  • Mr Jonathan Edward Doherty
    British born in September 1989

    Resident in Scotland

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

      IIF 82
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 83 IIF 84 IIF 85
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 88 IIF 89 IIF 90
    • Cummertrees House, 6 Queensberry Terrace, Cummertrees, Annan, DG12 5QF, Scotland

      IIF 92
    • 45-46, Queens Parade, Bangor, BT20 3BG, United Kingdom

      IIF 93 IIF 94 IIF 95
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 99 IIF 100
    • 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 101
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 102 IIF 103 IIF 104
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 105 IIF 106 IIF 107
    • Grey House, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 110 IIF 111
    • 17, Douglas Crescent, Edinburgh, EH12 5BA

      IIF 112
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 113
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 114 IIF 115 IIF 116
    • 3/1, 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 120
    • 3/1 Yuen House, 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 121
    • 3/3 Yuen House, 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 122
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 123 IIF 124
    • 50, Bentinck Street, Glasgow, G3 7TT, United Kingdom

      IIF 125
    • 84, Miller Street, Glasgow, G1 1DT, Scotland

      IIF 126
    • 84, Miller Street, Glasgow, G1 1DT, United Kingdom

      IIF 127
    • 84 Miller Street, Miller Street, Glasgow, G1 1DT, Scotland

      IIF 128
    • 84, Miller Street, Q Recruitment, Glasgow, G1 1DT, United Kingdom

      IIF 129
    • El Santo (ground Floor), 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 130
    • Virginia House, 62 Virginia Street, Glasgow, G1 1TX, Scotland

      IIF 131
    • Yuen House, 3/1 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 132
    • 12-14, West Clyde Street, Helensburgh, G84 8SQ, Scotland

      IIF 133 IIF 134
    • 14, High Street, Lasswade, EH18 1ND, Scotland

      IIF 135
    • Unit 8, Poltonhall Industrial Estate, Polton Road, Lasswade, EH18 1BW, Scotland

      IIF 136
    • 483, Green Lanes, London, N13 4BS, England

      IIF 137
    • Metro Inns, North Tees Industrial Estate, Stockton-on-tees, TS18 2RT, United Kingdom

      IIF 138
  • Mr Jonathan Doherty
    British born in September 1989

    Resident in Northern Ireland

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

      IIF 139
child relation
Offspring entities and appointments
Active 49
  • 1
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (3 parents)
    Equity (Company account)
    113,050 GBP2023-10-31
    Officer
    2021-10-25 ~ now
    IIF 52 - director → ME
  • 2
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (3 parents)
    Equity (Company account)
    114,786 GBP2023-10-31
    Officer
    2021-10-25 ~ now
    IIF 51 - director → ME
  • 3
    3/3 Yuen House 84 Miller Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-03-20 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 4
    45-46 Queens Parade, Bangor, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-26 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 5
    21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Officer
    2023-09-06 ~ now
    IIF 71 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 6
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 7
    1 Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 8
    50 Bentinck Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    844,987 GBP2024-04-30
    Officer
    2022-04-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 9
    21 Greystone Road, Carlisle, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,900 GBP2023-08-31
    Officer
    2021-08-24 ~ dissolved
    IIF 5 - director → ME
  • 10
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    467,823 GBP2023-06-30
    Officer
    2022-06-27 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 11
    CORNERSTOWN INVESTMENT LIMITED - 2022-11-10
    Yuen House, 3/1 84 Miller Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -973 GBP2023-11-30
    Officer
    2021-11-18 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 12
    45-46 Queens Parade, Bangor, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-26 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 13
    21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-27 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-04-27 ~ 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
  • 14
    483 Green Lanes, London, England
    Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 15
    El Santo (ground Floor), 84 Miller Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    336,806 GBP2023-10-31
    Officer
    2021-10-31 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-10-31 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 16
    84 Miller Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    803,714 GBP2024-01-31
    Officer
    2022-05-09 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 17
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 18
    METRO INN FALKIRK (2) LIMITED - 2013-04-19
    17 Douglas Crescent, Edinburgh
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    584,123 GBP2023-07-31
    Officer
    2014-09-29 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Has significant influence or controlOE
  • 19
    17/1 Douglas Crescent, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    540,029 GBP2023-10-31
    Officer
    2021-10-26 ~ now
    IIF 54 - director → ME
  • 20
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 21
    Yuen House, 84 Miller Street, Glasgow, Scotland
    Corporate (2 parents)
    Person with significant control
    2023-06-09 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 22
    Cummertrees House 6 Queensberry Terrace, Cummertrees, Annan, Scotland
    Corporate (2 parents)
    Equity (Company account)
    451,916 GBP2023-02-28
    Officer
    2015-07-10 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    27 NORTH CALDER ROAD LTD - 2025-04-17
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    103,600 GBP2023-10-31
    Officer
    2021-10-25 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-10-25 ~ 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
  • 24
    Virginia House, 62 Virginia Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    414,183 GBP2023-10-31
    Officer
    2021-05-25 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 25
    84 Miller Street Miller Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 26
    WEST KIRK PROPERTIES LTD - 2024-08-12
    14 High Street, Lasswade, Scotland
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    204,524 GBP2023-05-31
    Officer
    2017-05-25 ~ now
    IIF 48 - director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,231,988 GBP2023-04-30
    Officer
    2018-06-08 ~ now
    IIF 58 - director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Grey House, Greystone Road, Carlisle, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    475,712 GBP2023-05-31
    Officer
    2016-05-31 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-06-03 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Grey House, Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,888,144 GBP2023-06-30
    Officer
    2016-06-03 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-06-03 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 31
    East Beancross Farm, Polmont, Falkirk, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-08-09 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 32
    Metro Inns, North Tees Industrial Estate, Stockton-on-tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    314,679 GBP2023-10-31
    Officer
    2021-10-28 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 33
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,456,532 GBP2024-03-31
    Officer
    2018-03-11 ~ now
    IIF 67 - director → ME
  • 34
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    934,526 GBP2024-03-31
    Officer
    2018-03-10 ~ now
    IIF 63 - director → ME
  • 35
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,444,742 GBP2024-03-31
    Officer
    2018-03-10 ~ now
    IIF 64 - director → ME
  • 36
    Metro Inns, Teesway Industrial Estate, Stockton-on-tees, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 37
    Metro Inns, Teesway Northern Industrial Estate, Stockton-on-tees, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-18 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 38
    45-46 Queens Parade, Bangor, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-26 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 39
    21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-24 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 40
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    728,126 GBP2023-12-31
    Officer
    2015-12-29 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 41
    12-14 West Clyde Street, Helensburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    985,587 GBP2023-06-30
    Officer
    2022-06-03 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-03-22 ~ now
    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
  • 42
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    904,424 GBP2023-12-31
    Officer
    2014-12-19 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    17 Douglas Crescent, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    393,908 GBP2023-09-30
    Officer
    2015-07-10 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    17/1 Douglas Crescent, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    833,483 GBP2023-12-31
    Officer
    2023-12-09 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 45
    21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 46
    3/1 84 Miller Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2025-01-23 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    3/1 Yuen House 84 Miller Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2025-03-11 ~ now
    IIF 16 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 48
    483 Green Lanes, London, England
    Corporate (3 parents)
    Officer
    2023-06-06 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 49
    84 Miller Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    182,064 GBP2024-01-31
    Officer
    2022-06-04 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-05-27 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    6a Seacliff Road, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    173,800 GBP2023-04-30
    Officer
    2019-10-24 ~ 2020-05-13
    IIF 61 - director → ME
    Person with significant control
    2019-10-24 ~ 2020-05-13
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
  • 2
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    458,303 GBP2023-05-31
    Officer
    2019-05-02 ~ 2020-05-13
    IIF 55 - director → ME
    Person with significant control
    2019-05-02 ~ 2020-05-13
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove directors OE
  • 3
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    38,760 GBP2024-05-31
    Officer
    2019-12-17 ~ 2023-12-04
    IIF 69 - director → ME
  • 4
    Mcalister & Co Insolvency Practitioners Limited, 10 St Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    537,053 GBP2022-04-30
    Officer
    2015-09-15 ~ 2018-12-31
    IIF 77 - director → ME
    2019-04-19 ~ 2022-04-18
    IIF 66 - director → ME
    2019-04-19 ~ 2020-06-10
    IIF 65 - director → ME
    Person with significant control
    2020-06-10 ~ 2020-06-10
    IIF 108 - Ownership of shares – 75% or more OE
  • 5
    Unit 8 Poltonhall Industrial Estate, Polton Road, Lasswade, Scotland
    Corporate (1 parent)
    Equity (Company account)
    323,188 GBP2023-05-31
    Officer
    2019-05-02 ~ 2020-09-01
    IIF 56 - director → ME
    Person with significant control
    2019-05-02 ~ 2020-09-01
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Right to appoint or remove directors OE
  • 6
    C/o Corinium Chambers, 9 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-10-19 ~ 2015-11-09
    IIF 74 - llp-designated-member → ME
  • 7
    70 Raw Brae Road, Whitehead, Carrickfergus, County Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2014-11-23 ~ 2015-08-14
    IIF 76 - director → ME
  • 8
    SMART INTERIOR SOLUTIONS LTD - 2024-03-13
    METRO INNS (DUNDEE) LTD - 2024-03-12
    Oakfield House 378 Brandon Street, Motherwell, North Lanarkshire
    Corporate (1 parent)
    Equity (Company account)
    1,063,936 GBP2024-02-28
    Officer
    2015-02-12 ~ 2015-02-12
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-12
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    6a Seacliff Road, Bangor, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    141,477 GBP2023-04-30
    Officer
    2019-10-24 ~ 2020-05-13
    IIF 62 - director → ME
    Person with significant control
    2019-10-24 ~ 2020-05-13
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
  • 10
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    581,577 GBP2024-03-31
    Officer
    2014-09-30 ~ 2014-09-30
    IIF 45 - director → ME
  • 11
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    272,619 GBP2023-06-30
    Officer
    2014-09-30 ~ 2014-09-30
    IIF 42 - director → ME
  • 12
    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
    2016-08-01 ~ 2018-12-31
    IIF 72 - director → ME
  • 13
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    156,706 GBP2023-09-30
    Officer
    2016-09-01 ~ 2024-01-18
    IIF 68 - director → ME
    Person with significant control
    2023-01-10 ~ 2024-01-18
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 105 - Right to appoint or remove directors as a member of a firm OE
    IIF 105 - Has significant influence or control over the trustees of a trust OE
    IIF 105 - Has significant influence or control as a member of a firm OE
  • 14
    Metro Inn Kenton Bank, Ponteland Road, Newcastle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -408,268 GBP2023-08-31
    Officer
    2021-08-09 ~ 2024-02-15
    IIF 6 - director → ME
    Person with significant control
    2021-08-09 ~ 2024-02-15
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 15
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,456,532 GBP2024-03-31
    Person with significant control
    2018-03-11 ~ 2024-01-04
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    934,526 GBP2024-03-31
    Person with significant control
    2018-03-10 ~ 2024-01-04
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,444,742 GBP2024-03-31
    Person with significant control
    2018-03-10 ~ 2024-01-04
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    45-46 Queens Parade, Bangor, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-26 ~ 2023-12-11
    IIF 35 - director → ME
    Person with significant control
    2023-05-26 ~ 2023-12-11
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 19
    C/o Nbas Chartered Accountants 17 Carnmoney Road, Glengormley, Newtownabbey, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-05-26 ~ 2024-09-16
    IIF 34 - director → ME
    Person with significant control
    2023-05-26 ~ 2024-09-17
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 20
    45-46 Queens Parade, Bangor, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-26 ~ 2024-08-30
    IIF 36 - director → ME
    Person with significant control
    2023-05-26 ~ 2024-08-30
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 21
    45-46 Queens Parade, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    184,146 GBP2024-03-31
    Officer
    2015-03-06 ~ 2020-05-13
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-13
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    1 Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -149,191 GBP2023-05-31
    Officer
    2022-05-26 ~ 2022-05-26
    IIF 23 - director → ME
    Person with significant control
    2022-05-26 ~ 2022-05-26
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 23
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    362,666 GBP2023-06-30
    Officer
    2014-09-30 ~ 2014-09-30
    IIF 44 - director → ME
  • 24
    Frp Advisory Trading Limited Level 2 The Beacon, 176 St Vincent Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    -357,810 GBP2022-06-30
    Officer
    2017-06-08 ~ 2019-02-04
    IIF 11 - director → ME
    2020-04-27 ~ 2020-04-28
    IIF 60 - director → ME
    Person with significant control
    2017-06-08 ~ 2019-02-04
    IIF 125 - Ownership of shares – 75% or more OE
    2020-04-27 ~ 2020-04-28
    IIF 89 - Ownership of shares – 75% or more OE
  • 25
    12-14 West Clyde Street, Helensburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    985,587 GBP2023-06-30
    Person with significant control
    2022-06-03 ~ 2024-03-22
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 26
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved corporate
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2016-10-17 ~ 2016-10-17
    IIF 12 - director → ME
  • 27
    45 Queens Parade, Bangor, County Down
    Corporate (1 parent)
    Equity (Company account)
    189,418 GBP2023-09-30
    Officer
    2015-10-10 ~ 2020-05-13
    IIF 8 - director → ME
  • 28
    6a Seacliff Road, Bangor, County Down, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    25,082 GBP2023-10-31
    Officer
    2015-10-19 ~ 2020-05-13
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-13
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    METRO INNS (NEWCASTLE) LIMITED - 2024-08-13
    Mcalister & Co Insolvency Practitioners Limited, 10 St. Helens Road, Swansea
    Corporate (2 parents)
    Equity (Company account)
    -37,256 GBP2024-03-31
    Officer
    2016-09-02 ~ 2018-12-31
    IIF 49 - director → ME
    2018-12-31 ~ 2018-12-31
    IIF 53 - director → ME
© 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.