1
1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
Active Corporate (4 parents)
Officer
2025-05-26 ~ now
IIF 148 - Director → ME
Person with significant control
2025-05-26 ~ now
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
2
1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
Active Corporate (4 parents)
Officer
2025-05-26 ~ now
IIF 171 - Director → ME
Person with significant control
2025-05-25 ~ now
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Ownership of shares – 75% or more → OE
3
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 105 - Director → ME
Person with significant control
2022-02-01 ~ 2022-05-02
IIF 60 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 60 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
18 Union Place, Edinburgh, Scotland
Active Corporate (1 parent)
Officer
2022-10-07 ~ now
IIF 84 - Director → ME
Person with significant control
2022-10-07 ~ now
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
5
AFFORDABLE HUB LTD - now
HOOCHIE COOCHIE LIMITED
- 2024-12-20
12061384 Grey House 21, Greystone Road, Carlisle, England
Active Corporate (2 parents)
Officer
2019-06-20 ~ 2019-10-30
IIF 121 - Director → ME
Person with significant control
2019-06-20 ~ 2019-10-30
IIF 30 - Ownership of shares – 75% or more → OE
6
Balby Court Business Campus, Balby Car Bank, Doncaster, England
Active Corporate (1 parent)
Officer
2025-11-04 ~ now
IIF 82 - Director → ME
Person with significant control
2025-11-04 ~ now
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
7
1 Moncrieffe Road, Chapelhall, Scotland
Active Corporate (1 parent)
Officer
2019-08-23 ~ 2020-03-12
IIF 116 - Director → ME
2020-04-21 ~ now
IIF 129 - Director → ME
Person with significant control
2019-08-23 ~ 2020-03-12
IIF 19 - Ownership of shares – 75% or more → OE
2020-04-21 ~ now
IIF 58 - Ownership of shares – 75% or more → OE
8
Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
Active Corporate (5 parents)
Officer
2024-01-03 ~ now
IIF 68 - Director → ME
Person with significant control
2024-01-03 ~ now
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
9
Unit 2 Oakbank Park Way, Livingston, Scotland
Dissolved Corporate (1 parent)
Officer
2012-04-20 ~ dissolved
IIF 107 - Director → ME
10
Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
Active Corporate (6 parents)
Officer
2019-04-29 ~ 2023-12-04
IIF 187 - Director → ME
2024-05-19 ~ now
IIF 69 - Director → ME
Person with significant control
2024-05-19 ~ now
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
2019-04-29 ~ 2023-12-04
IIF 133 - Ownership of shares – 75% or more → OE
11
Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
Active Corporate (1 parent)
Officer
2025-09-18 ~ now
IIF 88 - Director → ME
Person with significant control
2025-09-18 ~ now
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
12
Unit 2 Oakbank Parkway, Livingston, Scotland
Dissolved Corporate (1 parent)
Officer
2011-10-03 ~ dissolved
IIF 120 - Director → ME
13
Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
Active Corporate (1 parent)
Officer
2016-02-02 ~ now
IIF 169 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 147 - Ownership of shares – 75% or more → OE
14
1 Southroad End, Milton Bridge, Penicuik, Scotland
Active Corporate (2 parents)
Officer
2025-02-10 ~ 2025-03-28
IIF 109 - Director → ME
Person with significant control
2025-02-10 ~ 2025-03-28
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of shares – 75% or more → OE
15
Grey House, 21 Greystone Road, Carlisle, England
Active Corporate (1 parent)
Officer
2018-03-30 ~ now
IIF 79 - Director → ME
Person with significant control
2018-03-30 ~ now
IIF 8 - Ownership of shares – 75% or more → OE
16
Greyhouse Business Centre, 21 Greystone Road, Carlisle, United Kingdom
Active Corporate (1 parent)
Officer
2019-08-20 ~ now
IIF 87 - Director → ME
Person with significant control
2019-08-20 ~ now
IIF 144 - Has significant influence or control → OE
17
409 Kilbowie Road, Glasgow, Scotland
Dissolved Corporate (3 parents)
Officer
2013-10-01 ~ 2016-11-21
IIF 117 - Director → ME
Person with significant control
2016-10-01 ~ dissolved
IIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
18
Unit 2 Oakbank Parkway, Livingston, Scotland
Dissolved Corporate (1 parent)
Officer
2011-10-05 ~ 2014-03-27
IIF 119 - Director → ME
19
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 177 - Director → ME
20
45-46 Queens Parade, Bangor, Northern Ireland
Active Corporate (10 parents)
Officer
2019-04-29 ~ 2023-11-19
IIF 188 - Director → ME
Person with significant control
2019-04-29 ~ 2023-11-19
IIF 137 - Ownership of shares – 75% or more → OE
21
Grey House, 21 Greystone Road, Carlisle, United Kingdom
Active Corporate (5 parents)
Officer
2025-10-23 ~ now
IIF 151 - Director → ME
Person with significant control
2025-10-23 ~ now
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
22
Unit 2 Oakbank Parkway, Livingston
Dissolved Corporate (2 parents)
Officer
2011-11-28 ~ 2014-07-06
IIF 96 - Director → ME
2011-11-28 ~ 2014-01-01
IIF 195 - Secretary → ME
23
20 Wenlock Road, London, England
Active Corporate (1 parent)
Officer
2026-01-23 ~ now
IIF 89 - Director → ME
Person with significant control
2026-01-23 ~ now
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
24
45-46 Queens Parade, Bangor, Northern Ireland
Dissolved Corporate (4 parents)
Officer
2023-06-04 ~ dissolved
IIF 162 - Director → ME
2019-01-02 ~ 2023-06-04
IIF 189 - Director → ME
Person with significant control
2019-01-02 ~ 2023-06-04
IIF 136 - Ownership of shares – 75% or more → OE
2023-06-04 ~ dissolved
IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 48 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 48 - Has significant influence or control as a member of a firm → OE
IIF 48 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Right to appoint or remove directors as a member of a firm → OE
IIF 48 - 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 103 - Director → ME
2012-08-23 ~ dissolved
IIF 196 - Secretary → ME
26
145-157 St John Street, London
Dissolved Corporate (1 parent)
Officer
2014-07-16 ~ dissolved
IIF 179 - Director → ME
27
1 Moncrieffe Road, Chapelhall, Scotland
Active Corporate (3 parents)
Officer
2020-02-17 ~ now
IIF 183 - Director → ME
Person with significant control
2020-02-17 ~ now
IIF 141 - Ownership of shares – 75% or more → OE
28
21 Greystone Road, Carlisle, United Kingdom
Active Corporate (2 parents)
Officer
2023-05-10 ~ now
IIF 74 - Director → ME
Person with significant control
2023-05-10 ~ now
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - 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 180 - Director → ME
30
20 Wenlock Road, London, England
Active Corporate (1 parent)
Officer
2025-09-29 ~ now
IIF 93 - Director → ME
Person with significant control
2025-09-29 ~ now
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Right to appoint or remove directors → OE
31
21 Greystone Road, Carlisle, England
Dissolved Corporate (1 parent)
Officer
2020-09-21 ~ dissolved
IIF 112 - Director → ME
Person with significant control
2020-09-21 ~ dissolved
IIF 4 - Ownership of shares – 75% or more → OE
32
18-19 Union Place, Edinburgh, Scotland
Active Corporate (2 parents)
Officer
2024-11-25 ~ 2024-11-25
IIF 95 - Director → ME
2025-06-19 ~ now
IIF 154 - Director → ME
Person with significant control
2024-11-25 ~ 2024-11-25
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
2025-06-19 ~ now
IIF 59 - Ownership of shares – 75% or more → OE
33
Radnor Park Hotel, Kilbowie Road, Glasgow, Scotland
Dissolved Corporate (2 parents)
Officer
2015-11-18 ~ 2017-10-01
IIF 100 - Director → ME
Person with significant control
2016-04-06 ~ 2018-05-13
IIF 28 - Ownership of shares – 75% or more → OE
34
6a Seacliff Road, Bangor, Northern Ireland
Dissolved Corporate (6 parents)
Officer
2019-03-09 ~ 2020-05-12
IIF 190 - Director → ME
Person with significant control
2019-03-09 ~ 2020-05-12
IIF 138 - Ownership of shares – 75% or more → OE
35
10 St. Helens Road, Swansea
Liquidation Corporate (4 parents)
Officer
2015-06-20 ~ 2016-09-01
IIF 158 - Director → ME
Person with significant control
2016-04-06 ~ 2016-09-01
IIF 127 - Ownership of shares – 75% or more → OE
36
Grey House, 21 Greystone Road, Carlisle, United Kingdom
Dissolved Corporate (5 parents)
Officer
2013-01-05 ~ dissolved
IIF 193 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 14 - Ownership of shares – 75% or more → OE
37
Grey House, 21 Greystone Road, Carlisle, England
Active Corporate (1 parent)
Officer
2019-09-04 ~ 2025-11-30
IIF 72 - Director → ME
Person with significant control
2019-09-04 ~ now
IIF 3 - Ownership of shares – 75% or more → OE
38
Grey House, 21 Greystone Road, Carlisle, England
Active Corporate (1 parent)
Officer
2019-08-23 ~ now
IIF 77 - Director → ME
Person with significant control
2019-08-23 ~ now
IIF 9 - 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 113 - Director → ME
Person with significant control
2020-11-16 ~ dissolved
IIF 139 - 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 172 - Director → ME
2016-06-01 ~ 2021-04-29
IIF 161 - Director → ME
Person with significant control
2016-04-06 ~ 2021-04-29
IIF 125 - Ownership of shares – 75% or more → OE
41
10 St Helens Road, Swansea
Liquidation Corporate (4 parents)
Officer
2019-09-11 ~ 2020-06-24
IIF 86 - Director → ME
Person with significant control
2019-09-11 ~ 2020-06-24
IIF 29 - Ownership of shares – 75% or more → OE
42
1 Moncrieffe Road, Chapelhall, Scotland
Active Corporate (4 parents)
Officer
2020-04-11 ~ 2020-05-29
IIF 192 - Director → ME
Person with significant control
2020-04-11 ~ 2021-03-08
IIF 143 - Ownership of shares – 75% or more → OE
43
INSPIRED PROPERTY FACTORS LIMITED
- now 07270736SERITA TEESSIDE LIMITED
- 2017-03-31
07270736SERITA (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 167 - Director → ME
2019-03-22 ~ 2022-04-01
IIF 186 - Director → ME
Person with significant control
2019-03-22 ~ 2022-04-01
IIF 54 - Ownership of shares – 75% or more → OE
2016-04-06 ~ 2018-04-25
IIF 40 - Has significant influence or control → OE
44
Westpoint, Redheughs Rigg, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Officer
2013-03-22 ~ dissolved
IIF 130 - Director → ME
45
1 Southroadend, Milton Bridge, Penicuik, Scotland
Active Corporate (2 parents)
Officer
2025-02-05 ~ 2025-02-08
IIF 102 - Director → ME
Person with significant control
2025-02-05 ~ 2025-02-08
IIF 39 - Ownership of shares – 75% or more → OE
46
145-157 St John Street, London
Dissolved Corporate (1 parent)
Officer
2014-02-12 ~ dissolved
IIF 175 - Director → ME
47
145-157 St John Street, London, England
Dissolved Corporate (1 parent)
Officer
2014-06-20 ~ dissolved
IIF 174 - Director → ME
48
The Weston Centre, Weston Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2012-10-31 ~ dissolved
IIF 155 - Director → ME
49
KIRKPATRICK PROPERTY MANAGEMENT LIMITED
NI647386 6a Seacliff Road, Bangor, United Kingdom
Active Corporate (4 parents)
Officer
2024-01-18 ~ now
IIF 71 - Director → ME
Person with significant control
2024-01-18 ~ now
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
IIF 50 - Right to appoint or remove directors → OE
50
20 Wenlock Road, London, England
Active Corporate (1 parent)
Officer
2025-05-28 ~ now
IIF 90 - Director → ME
Person with significant control
2025-05-28 ~ now
IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
51
1 Moncrieffe Road, Chapelhall, Scotland
Dissolved Corporate (3 parents)
Officer
2020-02-17 ~ 2020-02-19
IIF 106 - Director → ME
Person with significant control
2020-02-17 ~ 2020-06-10
IIF 142 - Has significant influence or control → OE
52
1 Moncrieffe Road, Chapelhall, Scotland
Active Corporate (1 parent)
Officer
2022-10-07 ~ now
IIF 85 - Director → ME
Person with significant control
2022-10-07 ~ now
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - 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 191 - Director → ME
Person with significant control
2019-05-14 ~ 2023-12-19
IIF 140 - 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 170 - Director → ME
Person with significant control
2019-10-22 ~ now
IIF 134 - Has significant influence or control → OE
55
METRO BAY CENTRE LTD - now
Mha, 6th Floor 2 London Wall Place, London
Liquidation Corporate (12 parents, 1 offspring)
Officer
2016-04-11 ~ 2016-04-11
IIF 166 - Director → ME
56
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 181 - Director → ME
Person with significant control
2019-04-29 ~ now
IIF 135 - Ownership of shares – 75% or more → OE
57
Grey House, 21 Greystone Road, Carlisle, United Kingdom
Active Corporate (3 parents)
Officer
2016-06-25 ~ 2016-06-26
IIF 168 - Director → ME
Person with significant control
2016-06-25 ~ 2016-06-25
IIF 66 - Ownership of shares – 75% or more → OE
58
Grey House, 21 Greystone Road, Carlisle, United Kingdom
Active Corporate (4 parents)
Officer
2016-06-25 ~ 2022-03-01
IIF 163 - Director → ME
Person with significant control
2016-06-25 ~ 2022-03-01
IIF 57 - Ownership of shares – 75% or more → OE
59
20-22 Wenlock Road, London, England
Dissolved Corporate (4 parents)
Officer
2015-05-21 ~ dissolved
IIF 164 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 63 - Ownership of shares – 75% or more → OE
60
METRO MOTELS (RADNOR) LTD
- now 10458939 Grey House, 21 Greystone Road, Carlisle, United Kingdom
Active Corporate (1 parent)
Officer
2016-11-02 ~ now
IIF 94 - Director → ME
Person with significant control
2016-11-02 ~ now
IIF 41 - Ownership of shares – 75% or more → OE
61
Grey House, 21 Greystone Road, Carlisle, United Kingdom
Active Corporate (4 parents)
Officer
2015-05-21 ~ now
IIF 152 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 56 - Has significant influence or control → OE
62
Grey House, 21 Greystone Road, Carlisle, United Kingdom
Active Corporate (4 parents)
Officer
2014-01-10 ~ 2017-07-24
IIF 176 - Director → ME
Person with significant control
2016-04-06 ~ 2017-07-24
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of shares – 75% or more → OE
63
MIDLAND PROPERTY FACTORS LTD
- now 07270739SERITA (FALKIRK) LIMITED
- 2017-05-16
07270739 Grey House, 21 Greystone Road, Carlisle, United Kingdom
Active Corporate (7 parents)
Officer
2015-05-13 ~ now
IIF 153 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 11 - Has significant influence or control → OE
64
HEALTHY FOOD EMPORIUM NI LTD
- 2024-07-08
NI628232 45-46 Queens Parade, Bangor, Northern Ireland
Active Corporate (2 parents)
Officer
2023-05-23 ~ now
IIF 70 - Director → ME
2014-12-09 ~ 2023-05-23
IIF 157 - Director → ME
Person with significant control
2023-05-23 ~ now
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Ownership of shares – 75% or more → OE
2016-04-06 ~ 2023-05-23
IIF 126 - Ownership of shares – 75% or more → OE
65
Grey House, 21 Greystone Road, Carlisle, United Kingdom
Dissolved Corporate (5 parents)
Officer
2015-10-20 ~ 2019-10-01
IIF 159 - Director → ME
Person with significant control
2016-04-06 ~ 2019-10-01
IIF 16 - Has significant influence or control → OE
66
1 Moncrieffe Road, Chapelhall, Scotland
Dissolved Corporate (1 parent)
Officer
2022-10-06 ~ dissolved
IIF 99 - Director → ME
Person with significant control
2022-10-06 ~ dissolved
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - 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 182 - Director → ME
2018-11-14 ~ 2024-08-17
IIF 197 - Secretary → ME
Person with significant control
2018-11-14 ~ 2024-08-17
IIF 145 - Has significant influence or control → OE
68
21 Greystone Road, Carlisle, England
Active Corporate (4 parents)
Officer
2021-03-17 ~ 2021-05-13
IIF 115 - Director → ME
2017-08-30 ~ 2019-09-10
IIF 160 - Director → ME
Person with significant control
2017-08-30 ~ 2019-09-10
IIF 64 - Ownership of shares – 75% or more → OE
69
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 173 - Director → ME
70
21 Greystone Road, Carlisle, England
Active Corporate (1 parent)
Officer
2024-07-04 ~ now
IIF 73 - Director → ME
Person with significant control
2024-07-04 ~ now
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of shares – 75% or more → OE
71
Grey House, 21 Greystone Road, Carlisle, United Kingdom
Active Corporate (2 parents)
Officer
2014-11-03 ~ now
IIF 150 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 15 - Ownership of shares – 75% or more → OE
72
130 Old Street, London, England
Dissolved Corporate (1 parent)
Officer
2018-07-16 ~ dissolved
IIF 184 - Director → ME
Person with significant control
2018-07-16 ~ dissolved
IIF 132 - Has significant influence or control → OE
73
21 Greystone Road, Carlisle, United Kingdom
Active Corporate (1 parent)
Officer
2017-08-31 ~ now
IIF 76 - Director → ME
Person with significant control
2017-08-31 ~ now
IIF 7 - Ownership of shares – 75% or more → OE
74
Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
Active Corporate (3 parents)
Officer
2015-11-18 ~ 2020-06-26
IIF 156 - Director → ME
2022-10-19 ~ now
IIF 67 - Director → ME
2020-11-01 ~ 2021-11-21
IIF 111 - Director → ME
Person with significant control
2020-06-26 ~ 2020-11-18
IIF 128 - Ownership of shares – 75% or more → OE
2016-04-06 ~ 2020-06-26
IIF 1 - Ownership of shares – 75% or more → OE
2020-11-18 ~ 2021-11-15
IIF 42 - Ownership of shares – 75% or more → OE
2022-10-19 ~ now
IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
75
Grey House, 21 Greystone Road, Carlisle, United Kingdom
Active Corporate (9 parents)
Officer
2019-12-06 ~ now
IIF 78 - Director → ME
Person with significant control
2019-12-06 ~ now
IIF 12 - Ownership of shares – 75% or more → OE
76
Bakehouse Business Centre, 1 Moncrieffe Road, London, England
Dissolved Corporate (1 parent)
Officer
2017-08-31 ~ dissolved
IIF 194 - Director → ME
2017-08-31 ~ dissolved
IIF 198 - Secretary → ME
Person with significant control
2017-08-31 ~ dissolved
IIF 131 - Has significant influence or control → OE
77
20 Wenlock Road, London, England
Active Corporate (1 parent)
Officer
2025-06-16 ~ now
IIF 91 - Director → ME
Person with significant control
2025-06-16 ~ now
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
78
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2018-04-05 ~ 2018-05-18
IIF 108 - Director → ME
2018-12-18 ~ dissolved
IIF 122 - Director → ME
Person with significant control
2018-04-05 ~ dissolved
IIF 37 - Ownership of shares – 75% or more → OE
79
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2018-01-23 ~ dissolved
IIF 178 - Director → ME
Person with significant control
2018-01-23 ~ dissolved
IIF 124 - Ownership of voting rights - 75% or more → OE
80
18 Union Place, Edinburgh, Scotland
Active Corporate (1 parent)
Officer
2022-10-07 ~ now
IIF 83 - Director → ME
Person with significant control
2022-10-07 ~ now
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of shares – 75% or more → OE
81
Klm 1st Floor, 153 Queen Street, Glasgow
Dissolved Corporate (4 parents)
Officer
2017-07-19 ~ dissolved
IIF 110 - Director → ME
Person with significant control
2017-07-19 ~ dissolved
IIF 61 - Ownership of shares – 75% or more → OE
82
Dept 2 43 Owston Road, Carcroft, Doncaster, England
Dissolved Corporate (4 parents)
Officer
2019-03-01 ~ 2019-05-07
IIF 185 - Director → ME
Person with significant control
2019-03-01 ~ dissolved
IIF 146 - Ownership of voting rights - 75% or more → OE
IIF 146 - Right to appoint or remove directors → OE
IIF 146 - Ownership of shares – 75% or more → OE
83
21 Greystone Road, Carlisle, England
Dissolved Corporate (1 parent)
Officer
2020-06-12 ~ dissolved
IIF 114 - Director → ME
Person with significant control
2020-06-12 ~ dissolved
IIF 2 - Ownership of shares – 75% or more → OE
84
Grey House, 21 Greystone Road, Carlisle, United Kingdom
Dissolved Corporate (6 parents)
Officer
2016-11-10 ~ 2017-07-20
IIF 165 - Director → ME
Person with significant control
2016-10-17 ~ 2017-07-20
IIF 65 - Ownership of shares – 75% or more → OE
85
Grey House Business Centre, 21 Greystone Rd, Carlisle, England
Active Corporate (1 parent)
Officer
2018-04-05 ~ now
IIF 80 - Director → ME
Person with significant control
2018-04-05 ~ now
IIF 5 - Ownership of shares – 75% or more → OE
86
1 Moncrieffe Road, Chapelhall, Scotland
Dissolved Corporate (3 parents)
Officer
2022-12-30 ~ 2023-11-01
IIF 104 - Director → ME
Person with significant control
2022-12-30 ~ 2023-11-01
IIF 25 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
87
6a Seacliff Road, Bangor, County Down, Northern Ireland
Active Corporate (3 parents)
Officer
2016-05-09 ~ now
IIF 149 - Director → ME
Person with significant control
2016-05-09 ~ now
IIF 51 - Ownership of shares – 75% or more → OE
88
Grey House, 21 Greystone Road, Carlisle, England
Active Corporate (4 parents)
Officer
2024-04-01 ~ now
IIF 75 - Director → ME
2017-08-31 ~ 2024-04-01
IIF 98 - Director → ME
Person with significant control
2024-04-01 ~ now
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
2017-08-31 ~ 2024-04-01
IIF 10 - Ownership of shares – 75% or more → OE
89
Unit 2 Oakbank Parkway, Livingston, Scotland
Dissolved Corporate (1 parent)
Officer
2011-10-03 ~ 2014-03-27
IIF 118 - Director → ME
90
French Duncan Llp, 133 Finnieston Street, Glasgow
Dissolved Corporate (1 parent)
Officer
2013-01-15 ~ dissolved
IIF 101 - Director → ME
91
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2014-10-23 ~ 2018-05-01
IIF 123 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 36 - 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 97 - Director → ME
Person with significant control
2020-01-01 ~ 2024-06-07
IIF 6 - Ownership of shares – 75% or more → OE
93
20 Wenlock Road, London, England
Active Corporate (2 parents)
Officer
2025-08-18 ~ now
IIF 92 - Director → ME
Person with significant control
2025-08-18 ~ now
IIF 62 - Ownership of shares – 75% or more → OE
94
1 Moncrieffe Road, Chapelhall, Scotland
Active Corporate (3 parents)
Officer
2020-08-29 ~ 2024-11-17
IIF 81 - Director → ME
Person with significant control
2020-08-29 ~ 2024-11-28
IIF 17 - Ownership of shares – 75% or more → OE