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

Mr Lindsay Brown

    Related profiles found in government register
  • Mr Lindsay Brown
    British born in June 1983

    Resident in Scotland

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

      IIF 1
  • Mr Lindsay Brown
    British born in June 1962

    Resident in Scotland

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

      IIF 2
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 3 IIF 4
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 5 IIF 6 IIF 7
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 8 IIF 9
    • 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 10
    • 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 11
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 12
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 13
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

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

      IIF 19 IIF 20
    • Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

      IIF 21
    • 20, Wenlock Road, London, N1 7GU, England

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

      IIF 23 IIF 24
    • Kemp House, 152 City Road, London, EC1V 2NX, England

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

      IIF 26
  • Mr Lindsay Brown
    Scottish born in June 1962

    Resident in Scotland

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

      IIF 27 IIF 28 IIF 29
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 30 IIF 31
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 32
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 33
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 34
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 35
    • 22 Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 36
    • 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 37
    • 130, Old Street, London, EC1V 9BD, England

      IIF 38 IIF 39
    • Dept 2075, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 40
  • Mr Lindsay Brown
    Scottish born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Lindsay William Brown
    British born in June 1962

    Resident in Scotland

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

      IIF 43
  • Mr Lindsay Brown
    British born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 83, Galgorm Road, Ballymena, BT42 1AA, Northern Ireland

      IIF 44
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 45 IIF 46
    • Metro Inn, Birmingham Road, Walsall, WS5 3AB

      IIF 47
  • Mr Lindsay Brown
    British born in June 1962

    Resident in United Kingdom

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

      IIF 48
    • 21 Greystone Road, Greystone Road, Carlisle, CA1 2DG, England

      IIF 49
    • 21, Greystone Rd, Carlisle, CA1 2DG, England

      IIF 50
    • 21, Greystone Road, Carlisle, CA1 2DG, England

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

      IIF 53
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 54 IIF 55 IIF 56
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 58 IIF 59 IIF 60
    • 1, Moncrieffe Road, Chapelhall, ML6. 8FS, Scotland

      IIF 64
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, United Kingdom

      IIF 65
    • 1a, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 66
    • Balby Court Business Campus, Balby Car Bank, Doncaster, DN4 8DE, England

      IIF 67
    • 18, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 68
    • 18, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 69 IIF 70 IIF 71
    • 18-19, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 72
    • Flat 10/4, Flat 10/4, Pentland Drive, Edinburgh, EH10 6PX, Scotland

      IIF 73
    • 409, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 74
    • Radnor Park Hotel, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 75
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, Scotland

      IIF 76 IIF 77
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 78 IIF 79 IIF 80
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 83 IIF 84
    • 1, Southroad End, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 85
    • 1, Southroadend, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 86
    • C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 87
    • Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 88
  • Brown, Lindsay
    British born in June 1962

    Resident in Scotland

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

      IIF 89
    • 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 90
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 91 IIF 92 IIF 93
    • 18-19, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 95
  • Brown, Lindsay
    British company director born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Torridon House, Torridon Lane, Rosyth, Dunfermline, Fife, KY11 2EU, Scotland

      IIF 96
  • Brown, Lindsay
    British director born in June 1962

    Resident in Scotland

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

      IIF 97
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 98
  • Brown, Lindsay
    British hotel operator born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Metro Inn, Birmingham Road, Walsall, WS5 3AB, England

      IIF 99
  • Brown, Lindsay
    British hotelier born in June 1962

    Resident in Scotland

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

      IIF 100
  • Brown, Lindsay
    British management born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 101
  • Brown, Lindsay
    British property consultant born in June 1962

    Resident in Scotland

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

      IIF 102
  • Brown, Lindsay
    British property developer born in June 1962

    Resident in Scotland

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

      IIF 103
  • Brown, Lindsay
    British property manager born in June 1962

    Resident in Scotland

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

      IIF 104
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 105
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 106
    • Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 107
    • C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 108
    • Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 109
  • Brown, Lindsay William
    British born in June 1962

    Resident in Scotland

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

      IIF 110
  • Brown, Lindsay
    British born in October 1962

    Resident in Scotland

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

      IIF 111
  • Brown, Lindsay
    Scottish born in June 1962

    Resident in Scotland

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

      IIF 112
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 113
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 114
  • Brown, Lindsay
    Scottish md born in June 1962

    Resident in Scotland

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

      IIF 115
  • Brown, Lindsay
    Scottish property consultant born in June 1962

    Resident in Scotland

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

      IIF 116
  • Brown, Lindsay
    Scottish property manager born in June 1962

    Resident in Scotland

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

      IIF 117
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 118 IIF 119
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 120
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 121
    • 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

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

      IIF 123
  • Brown, Lindsay
    British born in June 1962

    Resident in Turkey

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

      IIF 124
  • Brown, Lindsay
    British director born in June 1962

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

      IIF 125
  • Brown, Lindsay
    Scottish director born in June 1962

    Resident in England

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

      IIF 126
  • Brown, Lindsay
    Scottish sales born in June 1962

    Resident in England

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

      IIF 127
  • Brown, Lindsay
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 128
  • Brown, Lindsay
    British born in June 1962

    Resident in United Kingdom

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

      IIF 129
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 130 IIF 131
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 132
    • 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 133
    • 21, Greystone Road, Carlisle, CA1 2DG, England

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

      IIF 136
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 137 IIF 138 IIF 139
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

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

      IIF 141
    • Grey House Business Centre, 21 Greystone Rd, Carlisle, CA1 2DG, England

      IIF 142
    • 1, Moncrieffe Road, Chapelhall, ML6. 8FS, Scotland

      IIF 143
    • Balby Court Business Campus, Balby Car Bank, Doncaster, DN4 8DE, England

      IIF 144
    • 18, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 145 IIF 146 IIF 147
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, Scotland

      IIF 148
    • 130, Old Street, London, EC1V 9BD, England

      IIF 149
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 150 IIF 151 IIF 152
    • Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 156
  • Brown, Lindsay
    British admin born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 157
  • Brown, Lindsay
    British cleaning born in June 1962

    Resident in United Kingdom

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

      IIF 158
  • Brown, Lindsay
    British consultant born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 657, Antrim Road, Belfast, BT15 4EF, Northern Ireland

      IIF 159
  • Brown, Lindsay
    British director born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 657-659, Antrim Road, Belfast, BT15 4EF, Northern Ireland

      IIF 160
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 161 IIF 162
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 163
  • Brown, Lindsay
    British director born in June 1962

    Resident in United Kingdom

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

      IIF 164
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 165
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, United Kingdom

      IIF 166
    • Radnor Park Hotel, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 167
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, United Kingdom

      IIF 168
    • 1, Southroadend, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 169
  • Brown, Lindsay
    British driver born in June 1962

    Resident in United Kingdom

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

      IIF 170
  • Brown, Lindsay
    British hotelier born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Heritage Ballrooms, Macklin Street, Derby, DE1 1LF, England

      IIF 171
  • Brown, Lindsay
    British manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-19, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 172
    • 20, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 173
    • 22 Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 174
    • 8, Normand Road, Dysart, Kirkcaldy, Fife, KY1 2XJ, Scotland

      IIF 175
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 176
    • 1, Southroad End, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 177
  • Brown, Lindsay
    British property manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

      IIF 178
  • Brown, Lindsay
    British sales born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 83, Galgorm Road, Ballymena, BT42 1AA, Northern Ireland

      IIF 179
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 180
  • Brown, Lindsay
    British sales born in June 1962

    Resident in United Kingdom

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

      IIF 181
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 182 IIF 183 IIF 184
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 185
    • 1a, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 186
    • Rph, Kilbowie Road, Clydebank, G81 2AP, Scotland

      IIF 187
    • 8, Normand Road, Dysart, Kirkcaldy, Fife, KY1 2XJ, Scotland

      IIF 188 IIF 189 IIF 190
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, Scotland

      IIF 191
    • 20-22, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 192
  • Brown, Lindsay
    British born in April 1963

    Resident in United Kingdom

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

      IIF 193
  • Brown, Lindsay
    British businessman born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westpoint, Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 194
  • Brown, Lindsay

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

      IIF 195
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, United Kingdom

      IIF 196
    • 130, Old Street, London, EC1V 9BD, England

      IIF 197 IIF 198
child relation
Offspring entities and appointments 94
  • 1
    10 WALNUT CRESCENT LTD
    SC713092
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (4 parents)
    Officer
    2025-05-26 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-05-26 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    126 ALBION STREET LTD
    SC713086
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (4 parents)
    Officer
    2025-05-26 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2025-05-25 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    ACQUA E FARINA LIMITED
    SC652161
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2020-01-21 ~ 2020-06-11
    IIF 173 - Director → ME
    Person with significant control
    2022-02-01 ~ 2022-05-02
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ACQUA E FARINA RISTORANTE LTD
    SC746638
    18 Union Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2022-10-07 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 5
    AFFORDABLE HUB LTD - now
    HOOCHIE COOCHIE LIMITED
    - 2024-12-20 12061384
    ONE LEAP TO SUCCESS LTD
    - 2019-10-23 12061384
    Grey House 21, Greystone Road, Carlisle, England
    Active Corporate (2 parents)
    Officer
    2019-06-20 ~ 2019-10-30
    IIF 191 - Director → ME
    Person with significant control
    2019-06-20 ~ 2019-10-30
    IIF 77 - Ownership of shares – 75% or more OE
  • 6
    ALL TRADE SYSTEMS LTD
    16832143
    Balby Court Business Campus, Balby Car Bank, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 7
    BAKEHOUSE BUSINESS CENTRE LTD
    SC639702
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Officer
    2019-08-23 ~ 2020-03-12
    IIF 186 - Director → ME
    2020-04-21 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2019-08-23 ~ 2020-03-12
    IIF 66 - Ownership of shares – 75% or more OE
    2020-04-21 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    CAFE MILANO EDINBURGH LTD
    SC503668
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (5 parents)
    Officer
    2024-01-03 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    CALL TELL WEB NETWORKS LTD
    SC422366
    Unit 2 Oakbank Park Way, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-04-20 ~ dissolved
    IIF 175 - Director → ME
  • 10
    CAMTIDE LIMITED
    SC403246
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (6 parents)
    Officer
    2019-04-29 ~ 2023-12-04
    IIF 117 - Director → ME
    2024-05-19 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2024-05-19 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    2019-04-29 ~ 2023-12-04
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    CAMTIDE PI LIMITED
    SC863287
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 12
    CARMAX AUTOS LTD
    SC408636
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 190 - Director → ME
  • 13
    CHIANTI EXPRESS LIMITED
    SC525786
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    2016-02-02 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 14
    CIBO COUNTRYSIDE LTD
    SC837156
    1 Southroad End, Milton Bridge, Penicuik, Scotland
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ 2025-03-28
    IIF 177 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-03-28
    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
  • 15
    COVER LEISURE UK LTD
    11285131
    Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Officer
    2018-03-30 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2018-03-30 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 16
    COVIA LEISURE LIMITED
    12166576
    Greyhouse Business Centre, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-08-20 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 38 - Has significant influence or control OE
  • 17
    COVIA LEISURE LTD
    SC460395
    409 Kilbowie Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2013-10-01 ~ 2016-11-21
    IIF 187 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    COVIA LTD
    SC408731
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-10-05 ~ 2014-03-27
    IIF 189 - Director → ME
  • 19
    CSR EVENTS LTD.
    - now 07476915
    HERITAGE BALLROOMS LTD - 2013-03-14
    GSR EVENTS LIMITED - 2012-01-17
    International Hotel, 288 Burton Road, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-01 ~ 2015-11-03
    IIF 171 - Director → ME
  • 20
    DAVINGTON PROPERTIES LIMITED
    NI073092
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (10 parents)
    Officer
    2019-04-29 ~ 2023-11-19
    IIF 118 - Director → ME
    Person with significant control
    2019-04-29 ~ 2023-11-19
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    DERBY INTER LIMITED
    09167302
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-23 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 22
    DOWNWING LIMITED
    SC412179
    Unit 2 Oakbank Parkway, Livingston
    Dissolved Corporate (2 parents)
    Officer
    2011-11-28 ~ 2014-07-06
    IIF 158 - Director → ME
    2011-11-28 ~ 2014-01-01
    IIF 195 - Secretary → ME
  • 23
    DP HR INTER LIMITED
    16982744
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 24
    EASY LET &CO LIMITED
    NI613167
    45-46 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2023-06-04 ~ dissolved
    IIF 103 - Director → ME
    2019-01-02 ~ 2023-06-04
    IIF 119 - Director → ME
    Person with significant control
    2019-01-02 ~ 2023-06-04
    IIF 30 - Ownership of shares – 75% or more OE
    2023-06-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 25
    EASYCLEAN SERVICES (SCOTLAND) LIMITED
    SC430971
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 170 - Director → ME
    2012-08-23 ~ dissolved
    IIF 196 - Secretary → ME
  • 26
    EASYCLEAN SERVICES (UK) LTD
    09133493
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-07-16 ~ dissolved
    IIF 180 - Director → ME
  • 27
    EDINBURGH BEDS LTD
    SC625530
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (3 parents)
    Officer
    2020-02-17 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 28
    ENVIRONCLEAN UK LTD
    12665267
    21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-10 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 29
    FIELDACRE MANAGEMENT SERVICES LIMITED
    SC349826
    50 Brunswick Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    2008-12-01 ~ 2009-04-06
    IIF 125 - Director → ME
  • 30
    FRONT ROW DESIGNS LIMITED
    16751197
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 31
    GALACITY LIMITED
    12892196
    21 Greystone Road, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 32
    GALACITY LIMITED
    SC829879
    18-19 Union Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2024-11-25 ~ 2024-11-25
    IIF 157 - Director → ME
    2025-06-19 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2024-11-25 ~ 2024-11-25
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    2025-06-19 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 33
    GALACITY LTD
    SC520578
    Radnor Park Hotel, Kilbowie Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-11-18 ~ 2017-10-01
    IIF 167 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-13
    IIF 75 - Ownership of shares – 75% or more OE
  • 34
    GALGORM PROPERTIES LIMITED
    NI611629
    6a Seacliff Road, Bangor, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    2019-03-09 ~ 2020-05-12
    IIF 120 - Director → ME
    Person with significant control
    2019-03-09 ~ 2020-05-12
    IIF 32 - Ownership of shares – 75% or more OE
  • 35
    GLOBAL METRO LTD
    08668149
    10 St. Helens Road, Swansea
    Liquidation Corporate (4 parents)
    Officer
    2015-06-20 ~ 2016-09-01
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 36
    GRAF CAPITAL LTD
    08347417
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-01-05 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 37
    GREEN PARK HEXAGON LTD
    12188334
    Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Officer
    2019-09-04 ~ 2025-11-30
    IIF 134 - Director → ME
    Person with significant control
    2019-09-04 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 38
    GREY HOUSE BUSINESS CENTRE LTD
    12171455
    Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Officer
    2019-08-23 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2019-08-23 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 39
    HELPING HANDS (IRELAND) LIMITED
    13023030
    21 Greystone Road, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 40
    HELPING HANDS (NORTHERN IRELAND) LTD
    NI620858
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2013-10-10 ~ 2016-06-01
    IIF 159 - Director → ME
    2016-06-01 ~ 2021-04-29
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-29
    IIF 45 - Ownership of shares – 75% or more OE
  • 41
    HEX THREE LTD
    12200211
    10 St Helens Road, Swansea
    Liquidation Corporate (4 parents)
    Officer
    2019-09-11 ~ 2020-06-24
    IIF 148 - Director → ME
    Person with significant control
    2019-09-11 ~ 2020-06-24
    IIF 76 - Ownership of shares – 75% or more OE
  • 42
    HOSPITALITY EDINBURGH LIMITED
    SC647105
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (4 parents)
    Officer
    2020-04-11 ~ 2020-05-29
    IIF 122 - Director → ME
    Person with significant control
    2020-04-11 ~ 2021-03-08
    IIF 37 - Ownership of shares – 75% or more OE
  • 43
    INSPIRED PROPERTY FACTORS LIMITED
    - now 07270736
    SERITA TEESSIDE LIMITED
    - 2017-03-31 07270736
    SERITA (TEESIDE) LIMITED - 2010-09-07
    Mcalister & Co Insolvency Practitioners Ltd, 10, St Helens Road, Swansea
    Liquidation Corporate (6 parents)
    Officer
    2015-05-13 ~ 2015-05-13
    IIF 108 - Director → ME
    2019-03-22 ~ 2022-04-01
    IIF 116 - Director → ME
    Person with significant control
    2019-03-22 ~ 2022-04-01
    IIF 14 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-04-25
    IIF 87 - Has significant influence or control OE
  • 44
    IRESCOT LTD
    SC445728
    Westpoint, Redheughs Rigg, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 194 - Director → ME
  • 45
    JESI CATERING PM LTD
    SC836578
    1 Southroadend, Milton Bridge, Penicuik, Scotland
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ 2025-02-08
    IIF 169 - Director → ME
    Person with significant control
    2025-02-05 ~ 2025-02-08
    IIF 86 - Ownership of shares – 75% or more OE
  • 46
    JOHNSTON FURNITURE STORES LTD
    08888105
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 162 - Director → ME
  • 47
    JOHNSTON OPS LTD
    09095082
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 161 - Director → ME
  • 48
    KEYWAY SYSTEMS LTD
    07403775
    The Weston Centre, Weston Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 96 - Director → ME
  • 49
    KIRKPATRICK PROPERTY MANAGEMENT LIMITED
    NI647386
    6a Seacliff Road, Bangor, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-01-18 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 50
    L'ANTICA DA FORNO LTD
    16480751
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    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
  • 51
    LA SAL LIMITED
    SC654704
    1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-02-17 ~ 2020-02-19
    IIF 174 - Director → ME
    Person with significant control
    2020-02-17 ~ 2020-06-10
    IIF 36 - Has significant influence or control OE
  • 52
    LA SAL RISTORANTE LTD
    SC746637
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Officer
    2022-10-07 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 53
    MAGNUS PROPERTIES (HAYES) LIMITED
    05897648
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-05-14 ~ 2023-12-19
    IIF 121 - Director → ME
    Person with significant control
    2019-05-14 ~ 2023-12-19
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    MAGNUS PROPERTIES (INVERNESS) LIMITED
    SC332542
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (8 parents)
    Officer
    2019-10-22 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 28 - Has significant influence or control OE
  • 55
    METRO BAY CENTRE LTD - now
    METRO INNS LIMITED
    - 2024-12-13 05988832
    Mha, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    2016-04-11 ~ 2016-04-11
    IIF 107 - Director → ME
  • 56
    METRO INN FALKIRK (3) LIMITED
    - now SC404110
    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
    2019-04-29 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 57
    METRO INNS (MIRFIELD) LTD
    08579458
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-06-25 ~ 2016-06-26
    IIF 109 - Director → ME
    Person with significant control
    2016-06-25 ~ 2016-06-25
    IIF 26 - Ownership of shares – 75% or more OE
  • 58
    METRO INNS A3 LIMITED
    08352811
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-06-25 ~ 2022-03-01
    IIF 104 - Director → ME
    Person with significant control
    2016-06-25 ~ 2022-03-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 59
    METRO LODGINGS LTD
    08787206
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 60
    METRO MOTELS (RADNOR) LTD
    - now 10458939
    COSET LTD
    - 2017-09-26 10458939
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-11-02 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
  • 61
    METRO MOTELS LTD
    08787178
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-05-21 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or control OE
  • 62
    METROPOLITAN HOSPITALITY LTD
    08839715
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-01-10 ~ 2017-07-24
    IIF 163 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-24
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 63
    MIDLAND PROPERTY FACTORS LTD
    - now 07270739
    SERITA (FALKIRK) LIMITED
    - 2017-05-16 07270739
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-05-13 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Has significant influence or control OE
  • 64
    N I WINES LTD
    - now NI628232
    HEALTHY FOOD EMPORIUM NI LTD
    - 2024-07-08 NI628232
    N I WINES LTD
    - 2024-06-05 NI628232
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2023-05-23 ~ now
    IIF 132 - Director → ME
    2014-12-09 ~ 2023-05-23
    IIF 98 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2023-05-23
    IIF 46 - Ownership of shares – 75% or more OE
  • 65
    NELSON HOTELS LIMITED
    08257725
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-10-20 ~ 2019-10-01
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 63 - Has significant influence or control OE
  • 66
    NETWORK PROPERTY RENTALS LTD
    SC746491
    1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-10-06 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 67
    OAK LEAF FACILITIES MANAGEMENT LTD
    11676512
    Grey House, 21 Greystone Road, Carlistle, England
    Active Corporate (2 parents)
    Officer
    2018-11-14 ~ 2024-08-17
    IIF 113 - Director → ME
    2018-11-14 ~ 2024-08-17
    IIF 197 - Secretary → ME
    Person with significant control
    2018-11-14 ~ 2024-08-17
    IIF 39 - Has significant influence or control OE
  • 68
    OAK LEAF FM LTD
    10938676
    21 Greystone Road, Carlisle, England
    Active Corporate (4 parents)
    Officer
    2021-03-17 ~ 2021-05-13
    IIF 185 - Director → ME
    2017-08-30 ~ 2019-09-10
    IIF 101 - Director → ME
    Person with significant control
    2017-08-30 ~ 2019-09-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 69
    ONE LEAP TO SUCCESS LIMITED
    - now 06829410
    AMS ELECTRONICS ENGINEERS LTD - 2014-04-23
    147 St. John Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2014-08-29 ~ 2016-07-17
    IIF 160 - Director → ME
  • 70
    ORCHARD VALLEY CONTRACTORS LTD
    15819831
    21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Officer
    2024-07-04 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 71
    PRONTO COFFEE SHOPS LTD
    09292274
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-11-03 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 72
    PULLMAN & COMPANY LIMITED
    11465945
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 73
    RADNOR PARK DEVELOPMENTS LTD
    10940002
    21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-08-31 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 74
    RADNOR PARK LEISURE LTD
    SC520579
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Officer
    2015-11-18 ~ 2020-06-26
    IIF 97 - Director → ME
    2022-10-19 ~ now
    IIF 129 - Director → ME
    2020-11-01 ~ 2021-11-21
    IIF 181 - Director → ME
    Person with significant control
    2020-06-26 ~ 2020-11-18
    IIF 1 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-06-26
    IIF 48 - Ownership of shares – 75% or more OE
    2020-11-18 ~ 2021-11-15
    IIF 2 - Ownership of shares – 75% or more OE
    2022-10-19 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 75
    RATHMICHAEL PROPERTIES LIMITED
    04678837
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-12-06 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 76
    REGENT GOLD LIMITED
    10939637
    Bakehouse Business Centre, 1 Moncrieffe Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-31 ~ dissolved
    IIF 127 - Director → ME
    2017-08-31 ~ dissolved
    IIF 198 - Secretary → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 77
    REGENT GOLD LTD
    16520190
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 78
    REGENT GOLD SERVICES LTD
    11293712
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-05 ~ 2018-05-18
    IIF 176 - Director → ME
    2018-12-18 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 79
    RIDGE LEISURE LTD
    11166363
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-23 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 80
    RISTORAZIONE ESTERNA LTD
    SC746635
    18 Union Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2022-10-07 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 81
    SCOTRAN LTD
    SC437220
    Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2017-07-19 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 82
    SCOTTS HOTEL GROUP LIMITED
    - now 09961572
    NUCOM REFURB LTD
    - 2019-03-05 09961572
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-01 ~ 2019-05-07
    IIF 115 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 83
    SCOTTS HOTEL GROUP LIMITED
    12666060
    21 Greystone Road, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 84
    SERITA (NEWCASTLE) LIMITED
    07270786
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-11-10 ~ 2017-07-20
    IIF 106 - Director → ME
    Person with significant control
    2016-10-17 ~ 2017-07-20
    IIF 25 - Ownership of shares – 75% or more OE
  • 85
    SMILING JACKS LTD
    11293688
    Grey House Business Centre, 21 Greystone Rd, Carlisle, England
    Active Corporate (1 parent)
    Officer
    2018-04-05 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 86
    SOUTHSIDE & HOLYROOD LTD
    SC754006
    1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-12-30 ~ 2023-11-01
    IIF 172 - Director → ME
    Person with significant control
    2022-12-30 ~ 2023-11-01
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    SPERRIN FOREST TRAILS LIMITED
    NI638337
    6a Seacliff Road, Bangor, County Down, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2016-05-09 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 88
    SUNDAY RIVER LIMITED
    10940757
    Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (4 parents)
    Officer
    2024-04-01 ~ now
    IIF 137 - Director → ME
    2017-08-31 ~ 2024-04-01
    IIF 165 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    2017-08-31 ~ 2024-04-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 89
    SUNDAY RIVER LTD
    SC408633
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ 2014-03-27
    IIF 188 - Director → ME
  • 90
    SUPPORT PORT LIMITED
    SC440319
    French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF 168 - Director → ME
  • 91
    THE LAUNDRY SHOP (UK) LTD
    09277401
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-23 ~ 2018-05-01
    IIF 128 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 92
    TRADE SOURCE GLASGOW LTD - now
    BUSINESS CONTINUES LTD
    - 2025-01-17 11330212
    Metro Centre Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Active Corporate (6 parents)
    Officer
    2018-12-13 ~ 2024-06-07
    IIF 164 - Director → ME
    Person with significant control
    2020-01-01 ~ 2024-06-07
    IIF 53 - Ownership of shares – 75% or more OE
  • 93
    WAGEWORKS LTD
    16657468
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-18 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 94
    WEST END(EDINBURGH) LIMITED
    SC554131
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (3 parents)
    Officer
    2020-08-29 ~ 2024-11-17
    IIF 143 - Director → ME
    Person with significant control
    2020-08-29 ~ 2024-11-28
    IIF 64 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.