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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Doherty, Christopher Joseph

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

    Resident in Scotland

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

      IIF 1 IIF 2 IIF 3
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 4 IIF 5
    • Cummertrees House, 6 Queensberry Terrace, Cummertrees, Annan, DG12 5QF, Scotland

      IIF 6
    • 7, Main Street, Winchburgh, Broxburn, EH52 6TP, Scotland

      IIF 7
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 8 IIF 9
    • Grey House, Greystone Road, Carlisle, CA1 2DG, England

      IIF 10
    • Grey House, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 11
    • 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 12
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 13 IIF 14
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 15 IIF 16 IIF 17
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 20
    • Beck House, 77a King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 21
    • Metro Inns, North Tees Industrial Estate, Stockton-on-tees, TS18 2RT, United Kingdom

      IIF 22
  • Doherty, Christopher Joseph
    British general manager born in December 1986

    Resident in Scotland

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

      IIF 23
  • Doherty, Christopher Joseph
    British manager born in December 1986

    Resident in Scotland

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

      IIF 24
  • Doherty, Christopher Joseph
    British marketing director born in December 1986

    Resident in Scotland

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

      IIF 25
    • Unit 8, Poltonhall Industrial Estate, Polton Road, Lasswade, EH18 1BW, Scotland

      IIF 26
    • Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 27
  • Doherty, Christopher Joseph
    British marketing manager born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
  • Doherty, Christopher Joseph
    British property manager born in December 1986

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 41
  • Doherty, Christopher
    British born in December 1986

    Resident in Scotland

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

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

      IIF 43
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 44 IIF 45
    • 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 46 IIF 47 IIF 48
  • Doherty, Christopher
    British marketing manager born in December 1986

    Resident in Scotland

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

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

    Resident in Scotland

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

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

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

      IIF 54
  • Doherty, Christopher
    Irish born in December 1989

    Resident in England

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

      IIF 56
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 57 IIF 58 IIF 59
    • Cummertrees House, 6 Queensberry Terrace, Cummertrees, Annan, DG12 5QF, Scotland

      IIF 60
    • 45, Queens Parade, Bangor, County Down, BT20 3BH

      IIF 61
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 62
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 63
    • 7, Main Street, Winchburgh, Broxburn, EH52 6TP, Scotland

      IIF 64
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 65 IIF 66 IIF 67
    • Grey House, Greystone Road, Carlisle, CA1 2DG, England

      IIF 73
    • Grey House, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 74 IIF 75
    • 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 76
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 77 IIF 78 IIF 79
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 80 IIF 81 IIF 82
    • Bean Cross Farm, Polmont, Falkirk, FK2 0XS

      IIF 86
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

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

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

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

      IIF 90
  • Doherty, Chris
    Scottish born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Beck House, 77a King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 91
  • Mr Christopher Doherty
    Scottish born in December 1986

    Resident in Scotland

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

      IIF 92
  • Doherty, Christopher
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beck House, 77a King Street, Knutsford, Cheshire, WA16 6DX, England

      IIF 93
    • Beck House, 77a King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

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

    Resident in United Kingdom

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

      IIF 95
  • Doherty, Christopher
    British marketing manager born in December 1986

    Resident in United Kingdom

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

      IIF 96
  • Mr Christopher Doherty
    Irish born in December 1989

    Resident in England

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

      IIF 97
  • Doherty, Christopher
    Scottish born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 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
    • Beck House, 77a King Street, Knutsford, Cheshire, WA16 6DX, England

      IIF 99
    • Beck House, 77a King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 100 IIF 101
  • Mr Christopher Doherty
    British born in December 1989

    Resident in United Kingdom

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

      IIF 102
  • Mr Christopher Doherty
    Scottish born in December 1986

    Resident in United Kingdom

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

      IIF 103
child relation
Offspring entities and appointments 54
  • 1
    10 WALNUT CRESCENT LTD
    SC713092
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (4 parents)
    Officer
    2021-10-25 ~ 2025-05-26
    IIF 2 - Director → ME
  • 2
    126 ALBION STREET LTD
    SC713086
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (4 parents)
    Officer
    2021-10-25 ~ 2025-05-26
    IIF 1 - Director → ME
  • 3
    ADRIGINAL LTD
    09316954
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-11-18 ~ 2024-01-18
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-18
    IIF 70 - Ownership of shares – 75% or more OE
  • 4
    ADVENT SUPPLIES LTD
    - now NI039465
    ADVENT PROPERTIES LTD
    - 2024-07-03 NI039465
    6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (8 parents)
    Officer
    2013-04-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 5
    ASTALA LODGE (BANGOR) LTD
    NI665349
    6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2019-10-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 6
    BATTERSEA BANGOR LIMITED
    14277850
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-04 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 7
    BEAUMONT METRO LTD
    - now 06525789
    MAGNUS CASTLEFORD LIMITED - 2013-04-09
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2013-08-01 ~ 2013-08-02
    IIF 41 - Director → ME
  • 8
    BEERSBRIDGE LODGE (GLASGOW) LTD
    SC629335
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Officer
    2019-05-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 9
    CAFE MILANO EDINBURGH LTD
    SC503668
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (5 parents)
    Officer
    2015-04-20 ~ 2016-05-08
    IIF 36 - Director → ME
  • 10
    CHEDSTOW (FALKIRK) LIMITED
    07250058
    Mcalister & Co Insolvency Practitioners Limited, 10 St Helens Road, Swansea
    Liquidation Corporate (4 parents)
    Officer
    2014-05-31 ~ 2023-01-03
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-03
    IIF 71 - Ownership of shares – 75% or more OE
  • 11
    CHEDSTOW (GLASGOW) LTD
    13583006
    21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-24 ~ dissolved
    IIF 95 - Director → ME
  • 12
    CHEDSTOW (TEESIDE) LIMITED
    07250019
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2014-05-31 ~ 2023-12-04
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-04
    IIF 69 - Ownership of shares – 75% or more OE
  • 13
    CHEDSTOW LIMITED
    07240517
    Mcalister & Co Insolvency Practitioners Limited, 10 St Helens Road, Swansea
    Liquidation Corporate (5 parents)
    Officer
    2019-04-19 ~ 2020-06-10
    IIF 31 - Director → ME
    2015-09-15 ~ 2018-12-31
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-31
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    2019-04-19 ~ 2020-06-10
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CHIANTI RESTAURANT (FALKIRK) LTD
    SC629332
    Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Officer
    2019-05-02 ~ 2020-09-01
    IIF 26 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-09-01
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
  • 15
    CHIANTI RESTAURANTS LTD
    SC470215
    11a Dublin Street, Edinburgh
    Liquidation Corporate (2 parents)
    Officer
    2014-02-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
  • 16
    EBLANA REAL ESTATE LTD - now
    METRO CINEMAS NI LTD
    - 2025-11-24 NI627692
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2014-11-07 ~ 2024-12-04
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-04
    IIF 62 - Ownership of shares – 75% or more OE
  • 17
    ESPIRITO LATINO LTD - now
    MIDLOTHIAN BARS LIMITED
    - 2026-02-16 SC769720
    17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2023-05-17 ~ 2024-08-30
    IIF 17 - Director → ME
    Person with significant control
    2023-05-17 ~ 2024-08-30
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 18
    FALKIRK INVESTMENTS NO 1 LTD
    SC713263
    17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2021-10-26 ~ 2025-12-18
    IIF 15 - Director → ME
  • 19
    GOLDEN ACRE INN LIMITED
    14213021
    Beck House, 77a King Street, Knutsford, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2022-07-04 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 20
    HEMINGWAY'S EDINBURGH LTD
    SC629090
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2019-04-30 ~ 2025-12-04
    IIF 14 - Director → ME
    Person with significant control
    2019-04-30 ~ 2025-12-04
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 21
    INCHCOLM SOUTH LTD
    SC717828
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (5 parents)
    Officer
    2021-12-16 ~ 2021-12-16
    IIF 16 - Director → ME
    Person with significant control
    2021-12-16 ~ 2021-12-16
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 22
    JS SMART INTERIOR SOLUTIONS LTD - now
    SMART INTERIOR SOLUTIONS LTD - 2024-03-13
    METRO INNS (DUNDEE) LTD
    - 2024-03-12 SC497605
    Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
    Liquidation Corporate (7 parents)
    Officer
    2015-02-12 ~ 2015-02-12
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-12
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    KNOCKAN LODGE (BALLYMONEY) LTD
    NI665351
    6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2019-10-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 24
    LAKEMAST LIMITED
    SC216072
    Cummertrees House 6 Queensberry Terrace, Cummertrees, Annan, Scotland
    Active Corporate (10 parents)
    Officer
    2014-01-10 ~ now
    IIF 6 - Director → ME
    2013-05-21 ~ 2013-05-22
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    LINLITHGOW PROPERTIES LTD - now
    27 NORTH CALDER ROAD LTD
    - 2025-04-17 SC713085
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Officer
    2021-10-25 ~ 2025-03-18
    IIF 25 - Director → ME
  • 26
    LUCI'S LASSWADE LIMITED
    - now SC567038
    WEST KIRK PROPERTIES LTD
    - 2024-08-12 SC567038
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2017-05-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MARGHERITA RESTAURANT LTD
    SC504171
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2015-04-24 ~ 2015-09-17
    IIF 37 - Director → ME
    2015-09-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
  • 28
    METRO BAY CENTRE LTD - now
    METRO INNS LIMITED
    - 2024-12-13 05988832 16169359
    Mha, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    2016-08-01 ~ 2018-12-31
    IIF 27 - Director → ME
  • 29
    METRO HUB GLASGOW LTD
    SC503666
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (5 parents)
    Officer
    2018-06-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    METRO INN FALKIRK (3) LIMITED
    - now SC404110 SC402892
    FALKIRK PROPERTY INVESTMENTS LTD - 2013-04-22
    METRO INN FALKIRK (3) LIMITED - 2013-04-19
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (7 parents)
    Officer
    2014-11-03 ~ 2014-11-03
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 86 - Has significant influence or control OE
  • 31
    METRO INNS GROUP LTD
    13583769
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-04-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-04-26 ~ 2022-04-26
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
    2022-04-22 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 32
    METRO LODGINGS LTD
    08787206
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-09-17 ~ 2015-05-21
    IIF 34 - Director → ME
  • 33
    METRO NORTHERN LIMITED
    10207441
    Grey House, Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-05-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-06-03 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    METRO NORTHERN PROPERTIES LIMITED
    10214539
    Grey House, Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-06-03 ~ 2023-06-20
    IIF 33 - Director → ME
    Person with significant control
    2016-06-03 ~ 2023-06-20
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    METRO PROPERTY HOLDINGS LIMITED
    10355124
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-09-01 ~ 2024-01-18
    IIF 29 - Director → ME
    Person with significant control
    2016-09-01 ~ 2023-01-10
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    NGP (FALKIRK) LTD
    SC706114
    East Beancross Farm, Polmont, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-08-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    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 directors OE
  • 37
    NGP (NEWCASTLE) LTD
    13555710
    Metro Inn Kenton Bank, Ponteland Road, Newcastle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-09 ~ 2024-03-22
    IIF 98 - Director → ME
    Person with significant control
    2021-08-09 ~ 2024-03-22
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    NGP (TEESIDE) LTD
    13709060
    Metro Inns, North Tees Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    NORTHERN GROUP PROPERTIES (1) LTD
    11248512 11247923... (more)
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-03-11 ~ 2023-12-29
    IIF 28 - Director → ME
    Person with significant control
    2018-03-11 ~ 2023-12-29
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    NORTHERN GROUP PROPERTIES (2) LTD
    11247923 11248512... (more)
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-03-10 ~ 2023-12-29
    IIF 32 - Director → ME
    Person with significant control
    2018-03-10 ~ 2023-11-29
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    NORTHERN GROUP PROPERTIES (3) LTD
    11248025 11247923... (more)
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-03-10 ~ 2023-12-29
    IIF 40 - Director → ME
    Person with significant control
    2018-03-10 ~ 2023-12-29
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    POMEROY COTTAGES LTD
    NI629829
    45-46 Queens Parade, Bangor, Northern Ireland
    Liquidation Corporate (4 parents)
    Officer
    2015-03-06 ~ 2024-05-19
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-19
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    RATHMICHAEL PROPERTIES LIMITED
    04678837
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-04-06 ~ now
    IIF 91 - Director → ME
  • 44
    SCOTT MURRAY RESTAURANTS LTD
    12380759
    C/o Reveloution Rti Limited Suite 19, Unit 2, 24a Wycliffe Road, Northampton, England
    Liquidation Corporate (5 parents)
    Officer
    2022-03-01 ~ 2025-07-30
    IIF 10 - Director → ME
    Person with significant control
    2022-03-01 ~ 2025-07-30
    IIF 73 - Ownership of shares – 75% or more OE
  • 45
    SHIVEY AUTOS LIMITED
    15262841
    125 Ribblesdale Avenue, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 46
    SIX BELLS ENTERPRISES GLASGOW LTD
    SC493740
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Officer
    2014-12-19 ~ 2023-12-29
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-29
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    SOAP BOX PROPERTIES LTD
    NI620322
    45 Queens Parade, Bangor, County Down
    Active Corporate (2 parents)
    Officer
    2013-09-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Has significant influence or control OE
  • 48
    SOUTH LANARKSHIRE HOSPITALITY LIMITED
    SC773371
    Bakehouse Business Centre 1 A Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Officer
    2023-06-21 ~ 2024-01-07
    IIF 24 - Director → ME
    Person with significant control
    2023-06-21 ~ 2023-06-21
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 49
    SPERRIN VIEW PROPERTY MANAGEMENT LTD
    NI634333
    6a Seacliff Road, Bangor, County Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2015-10-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    TALLY HO WB LIMITED
    - now SC703528
    TH WINCHBURGH LTD
    - 2024-08-12 SC703528
    7 Main Street, Winchburgh, Broxburn, Scotland
    Active Corporate (1 parent)
    Officer
    2021-07-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 51
    THE MURRAYFIELD BAR LTD
    - now SC682318
    THE MURRARYFIELD LTD
    - 2021-12-03 SC682318
    17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2020-11-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 52
    V&S CAPITAL LIMITED
    SC348510
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    2013-04-30 ~ 2025-01-18
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-18
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    WEST END HOSPITALITY GROUP LIMITED
    SC753115
    17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2022-12-14 ~ 2023-12-09
    IIF 23 - Director → ME
    Person with significant control
    2022-12-14 ~ 2023-12-09
    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
  • 54
    WESTEND HOSTEL LTD
    SC717827
    17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2021-12-16 ~ 2025-10-03
    IIF 19 - Director → ME
    Person with significant control
    2021-12-16 ~ 2025-10-03
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.