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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brown, Lindsay

    Related profiles found in government register
  • Brown, Lindsay
    Scottish manager born in June 1962

    Resident in Scotland

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

      IIF 1
  • Brown, Lindsay
    Scottish md born in June 1962

    Resident in Scotland

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

      IIF 2
  • 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 3
  • 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 4 IIF 5
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 6 IIF 7
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 8
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 9
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 10
    • 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 11
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 12
  • Brown, Lindsay
    British catering consultant born in June 1962

    Resident in Scotland

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

      IIF 13
  • 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 14
  • 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 15
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 16
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • Brown, Lindsay
    British property manager born in June 1962

    Resident in Scotland

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

      IIF 23
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 28
    • Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 29
    • C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 30
    • Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 31
  • Brown, Lindsay
    Scottish director born in June 1962

    Resident in England

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

      IIF 32
  • Brown, Lindsay
    Scottish sales born in June 1962

    Resident in England

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

      IIF 33
  • Brown, Lindsay
    British property manager born in October 1962

    Resident in Scotland

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

      IIF 34
  • Brown, Lindsay
    British director born in June 1962

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

      IIF 35
  • 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 36 IIF 37 IIF 38
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 39 IIF 40
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 41
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 42
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 43
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 44
    • 22 Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 45
    • 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 46
    • 130, Old Street, London, EC1V 9BD, England

      IIF 47 IIF 48
    • Dept 2075, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 49
  • 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 50
  • Brown, Lindsay
    British business sales born in June 1962

    Resident in United Kingdom

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

      IIF 51
  • 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 52
  • 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 53
  • 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 54
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 55 IIF 56
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
  • Brown, Lindsay
    British director born in June 1962

    Resident in United Kingdom

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

      IIF 58
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 59
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 60
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, United Kingdom

      IIF 61
    • 18, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Radnor Park Hotel, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 65
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, United Kingdom

      IIF 66
    • 1, Southroadend, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 67
  • 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 68
  • Brown, Lindsay
    British general manager 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 69
  • 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 70
  • Brown, Lindsay
    British hotelier born in June 1962

    Resident in United Kingdom

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

      IIF 71
    • 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 72
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 73
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 74
  • Brown, Lindsay
    British management born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grey House, 21greystone Road, Carlisle, CA1 2DG, England

      IIF 75
  • Brown, Lindsay
    British manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grey House Business Centre, 21 Greystone Rd, Carlisle, CA1 2DG, England

      IIF 76
    • 18-19, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 77
    • 20, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 78
    • 22 Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 79
    • 8, Normand Road, Dysart, Kirkcaldy, Fife, KY1 2XJ, Scotland

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

      IIF 81
    • 1, Southroad End, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 82
  • Brown, Lindsay
    British property manager born in June 1962

    Resident in United Kingdom

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

      IIF 83
    • 1, Moncrieffe Road, Chapelhall, ML6. 8FS, Scotland

      IIF 84
    • Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

      IIF 85
  • 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 86
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 87
  • Brown, Lindsay
    British sales born in June 1962

    Resident in United Kingdom

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

      IIF 88
    • Bakehouse Business Centre, 1 Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 89
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 90 IIF 91 IIF 92
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 93
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 94
    • 1a, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 95
    • Rph, Kilbowie Road, Clydebank, G81 2AP, Scotland

      IIF 96
    • Flat 10/4, Flat 10/4, Pentland Drive, Edinburgh, EH10 6PX, Scotland

      IIF 97
    • 8, Normand Road, Dysart, Kirkcaldy, Fife, KY1 2XJ, Scotland

      IIF 98 IIF 99 IIF 100
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, Scotland

      IIF 101
    • 130, Old Street, London, EC1V 9BD, England

      IIF 102
    • 20-22, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 103
    • Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 104
  • Brown, Lindsay
    British sales director born in June 1962

    Resident in United Kingdom

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

      IIF 105
  • 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 106
  • 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 107
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 108 IIF 109
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 110 IIF 111
    • 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 112
    • 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 113
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 114
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 115
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 116 IIF 117 IIF 118
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 119
    • 18-19, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 120
    • Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

      IIF 121
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 122 IIF 123
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 124
    • Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 125
  • Mr Lindsay Brown
    Scottish born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • 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 128
  • Brown, Lindsay
    British manager born in April 1963

    Resident in United Kingdom

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

      IIF 129
  • 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 130
  • Brown, Lindsay

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

      IIF 131
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, United Kingdom

      IIF 132
    • 130, Old Street, London, EC1V 9BD, England

      IIF 133 IIF 134
  • 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 135
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 136 IIF 137
    • Metro Inn, Birmingham Road, Walsall, WS5 3AB

      IIF 138
  • 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 139
    • 21 Greystone Road, Greystone Road, Carlisle, CA1 2DG, England

      IIF 140
    • 21, Greystone Rd, Carlisle, CA1 2DG, England

      IIF 141
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 142 IIF 143
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 144
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 145 IIF 146 IIF 147
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 149 IIF 150 IIF 151
    • 1, Moncrieffe Road, Chapelhall, ML6. 8FS, Scotland

      IIF 155
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, United Kingdom

      IIF 156
    • 1a, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 157
    • 18, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 158
    • 18, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 159 IIF 160 IIF 161
    • 18-19, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 162
    • Flat 10/4, Flat 10/4, Pentland Drive, Edinburgh, EH10 6PX, Scotland

      IIF 163
    • 409, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 164
    • Radnor Park Hotel, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 165
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, Scotland

      IIF 166 IIF 167
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 168 IIF 169
    • 1, Southroad End, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 170
    • 1, Southroadend, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 171
    • C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 172
    • Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 173
child relation
Offspring entities and appointments
Active 52
  • 1
    18 Union Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 63 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 2
    1 Moncrieffe Road, Chapelhall, Scotland
    Corporate (1 parent)
    Equity (Company account)
    360,601 GBP2023-05-31
    Officer
    2020-04-21 ~ now
    IIF 129 - director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 3
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    429,345 GBP2023-04-30
    Officer
    2024-01-03 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 4
    Unit 2 Oakbank Park Way, Livingston, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-04-20 ~ dissolved
    IIF 80 - director → ME
  • 5
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 100 - director → ME
  • 6
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    519,240 GBP2024-02-29
    Officer
    2016-02-02 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 7
    Grey House, 21 Greystone Road, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    1,039,410 GBP2024-03-31
    Officer
    2018-03-30 ~ now
    IIF 75 - director → ME
    Person with significant control
    2018-03-30 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 8
    Greyhouse Business Centre, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    256,180 GBP2023-02-28
    Officer
    2019-08-20 ~ now
    IIF 102 - director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 47 - Has significant influence or controlOE
  • 9
    409 Kilbowie Road, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    73,329 GBP2016-10-31
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    45-46 Queens Parade, Bangor, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,276,698 GBP2022-06-30
    Officer
    2023-06-04 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-06-04 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 110 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Right to appoint or remove directors as a member of a firmOE
    IIF 110 - Has significant influence or control as a member of a firmOE
  • 11
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 68 - director → ME
    2012-08-23 ~ dissolved
    IIF 132 - secretary → ME
  • 12
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-07-16 ~ dissolved
    IIF 87 - director → ME
  • 13
    1 Moncrieffe Road, Chapelhall, Scotland
    Corporate (1 parent)
    Equity (Company account)
    941,934 GBP2024-03-31
    Officer
    2020-02-17 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    599,361 GBP2023-06-30
    Officer
    2023-05-10 ~ now
    IIF 73 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 15
    21 Greystone Road, Carlisle, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 16
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,184,484 GBP2020-01-31
    Officer
    2013-01-05 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 17
    Grey House, 21 Greystone Road, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    705,244 GBP2024-03-31
    Officer
    2019-09-04 ~ now
    IIF 58 - director → ME
    Person with significant control
    2019-09-04 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 18
    Grey House, 21 Greystone Road, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    241,640 GBP2023-05-31
    Officer
    2019-08-23 ~ now
    IIF 51 - director → ME
    Person with significant control
    2019-08-23 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 19
    21 Greystone Road, Carlisle, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 20
    Westpoint, Redheughs Rigg, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 128 - director → ME
  • 21
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 56 - director → ME
  • 22
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 55 - director → ME
  • 23
    The Weston Centre, Weston Road, Crewe, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 14 - director → ME
  • 24
    6a Seacliff Road, Bangor, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    340,613 GBP2023-08-31
    Officer
    2024-01-18 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 25
    18 Union Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 26
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    312,684 GBP2023-10-31
    Officer
    2019-10-22 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 37 - Has significant influence or controlOE
  • 27
    FALKIRK PROPERTY INVESTMENTS LTD - 2013-04-22
    METRO INN FALKIRK (3) LIMITED - 2013-04-19
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    430,451 GBP2023-07-31
    Officer
    2019-04-29 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 28
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    141,432 GBP2017-11-30
    Officer
    2015-05-21 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 29
    COSET LTD - 2017-09-26
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    868,596 GBP2023-11-30
    Officer
    2016-11-02 ~ now
    IIF 104 - director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 30
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    564,415 GBP2023-11-30
    Officer
    2015-05-21 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Has significant influence or controlOE
  • 31
    SERITA (FALKIRK) LIMITED - 2017-05-16
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,139,619 GBP2023-06-30
    Officer
    2015-05-13 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 149 - Has significant influence or controlOE
  • 32
    HEALTHY FOOD EMPORIUM NI LTD - 2024-07-08
    N I WINES LTD - 2024-06-05
    45-46 Queens Parade, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    257,456 GBP2023-12-31
    Officer
    2023-05-23 ~ now
    IIF 71 - director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 33
    1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-06 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 34
    Grey House, 21 Greystone Road, Carlistle, England
    Corporate (1 parent)
    Equity (Company account)
    430,598 GBP2023-11-30
    Officer
    2018-11-14 ~ now
    IIF 1 - director → ME
    2018-11-14 ~ now
    IIF 133 - secretary → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 48 - Has significant influence or controlOE
  • 35
    21 Greystone Road, Carlisle, England
    Corporate (1 parent)
    Officer
    2024-07-04 ~ now
    IIF 97 - director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 36
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    303,211 GBP2023-11-30
    Officer
    2014-11-03 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 37
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 38
    Greys House, 21greyston Road, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    953,597 GBP2023-08-31
    Officer
    2017-08-31 ~ now
    IIF 94 - director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 39
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    669,221 GBP2023-05-31
    Officer
    2022-10-19 ~ now
    IIF 88 - director → ME
  • 40
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,575,796 GBP2023-11-30
    Officer
    2019-12-06 ~ now
    IIF 83 - director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 41
    Bakehouse Business Centre, 1 Moncrieffe Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-31 ~ dissolved
    IIF 33 - director → ME
    2017-08-31 ~ dissolved
    IIF 134 - secretary → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 42
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-18 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 43
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-23 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 44
    18 Union Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 62 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 45
    Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    -217,095 GBP2018-12-31
    Officer
    2017-07-19 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 46
    NUCOM REFURB LTD - 2019-03-05
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 47
    21 Greystone Road, Carlisle, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 48
    Grey House Business Centre, 21 Greystone Rd, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    499,834 GBP2023-04-30
    Officer
    2018-04-05 ~ now
    IIF 76 - director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 49
    6a Seacliff Road, Bangor, County Down, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    391,021 GBP2023-05-31
    Officer
    2016-05-09 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 50
    Grey House, 21 Greystone Road, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    1,231,209 GBP2023-08-31
    Officer
    2024-04-01 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 51
    French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF 66 - director → ME
  • 52
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    36,368 GBP2016-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-01-31
    Officer
    2020-01-21 ~ 2020-06-11
    IIF 78 - director → ME
    Person with significant control
    2022-02-01 ~ 2022-05-02
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    HOOCHIE COOCHIE LIMITED - 2024-12-20
    ONE LEAP TO SUCCESS LTD - 2019-10-23
    Grey House 21, Greystone Road, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    918,448 GBP2023-06-30
    Officer
    2019-06-20 ~ 2019-10-30
    IIF 101 - director → ME
    Person with significant control
    2019-06-20 ~ 2019-10-30
    IIF 167 - Ownership of shares – 75% or more OE
  • 3
    1 Moncrieffe Road, Chapelhall, Scotland
    Corporate (1 parent)
    Equity (Company account)
    360,601 GBP2023-05-31
    Officer
    2019-08-23 ~ 2020-03-12
    IIF 95 - director → ME
    Person with significant control
    2019-08-23 ~ 2020-03-12
    IIF 157 - Ownership of shares – 75% or more OE
  • 4
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,013,163 GBP2023-07-31
    Officer
    2019-04-29 ~ 2023-12-04
    IIF 4 - director → ME
    Person with significant control
    2019-04-29 ~ 2023-12-04
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    1 Southroad End, Milton Bridge, Penicuik, Scotland
    Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-03-28
    IIF 82 - director → ME
    Person with significant control
    2025-02-10 ~ 2025-03-28
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 6
    409 Kilbowie Road, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    73,329 GBP2016-10-31
    Officer
    2013-10-01 ~ 2016-11-21
    IIF 96 - director → ME
  • 7
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved corporate
    Officer
    2011-10-05 ~ 2014-03-27
    IIF 99 - director → ME
  • 8
    HERITAGE BALLROOMS LTD - 2013-03-14
    GSR EVENTS LIMITED - 2012-01-17
    International Hotel, 288 Burton Road, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ 2015-11-03
    IIF 70 - director → ME
  • 9
    45-46 Queens Parade, Bangor, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1,939,154 GBP2023-07-31
    Officer
    2019-04-29 ~ 2023-11-19
    IIF 6 - director → ME
    Person with significant control
    2019-04-29 ~ 2023-11-19
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    Unit 2 Oakbank Parkway, Livingston
    Dissolved corporate (1 parent)
    Officer
    2011-11-28 ~ 2014-07-06
    IIF 52 - director → ME
    2011-11-28 ~ 2014-01-01
    IIF 131 - secretary → ME
  • 11
    45-46 Queens Parade, Bangor, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,276,698 GBP2022-06-30
    Officer
    2019-01-02 ~ 2023-06-04
    IIF 7 - director → ME
    Person with significant control
    2019-01-02 ~ 2023-06-04
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    50 Brunswick Road, Edinburgh, Midlothian
    Dissolved corporate
    Officer
    2008-12-01 ~ 2009-04-06
    IIF 35 - director → ME
  • 13
    18-19 Union Place, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-11-25 ~ 2024-11-25
    IIF 50 - director → ME
    Person with significant control
    2024-11-25 ~ 2024-11-25
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 14
    Radnor Park Hotel, Kilbowie Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-11-18 ~ 2017-10-01
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-13
    IIF 165 - Ownership of shares – 75% or more OE
  • 15
    6a Seacliff Road, Bangor, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    421,601 GBP2020-03-31
    Officer
    2019-03-09 ~ 2020-05-12
    IIF 8 - director → ME
    Person with significant control
    2019-03-09 ~ 2020-05-12
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    10 St. Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    822,461 GBP2023-08-31
    Officer
    2015-06-20 ~ 2016-09-01
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-01
    IIF 138 - Ownership of shares – 75% or more OE
  • 17
    45-46 Queens Parade, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    116,295 GBP2023-10-31
    Officer
    2016-06-01 ~ 2021-04-29
    IIF 21 - director → ME
    2013-10-10 ~ 2016-06-01
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-29
    IIF 136 - Ownership of shares – 75% or more OE
  • 18
    10 St Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    768,127 GBP2022-09-30
    Officer
    2019-09-11 ~ 2020-06-24
    IIF 105 - director → ME
    Person with significant control
    2019-09-11 ~ 2020-06-24
    IIF 166 - Ownership of shares – 75% or more OE
  • 19
    1 Moncrieffe Road, Chapelhall, Scotland
    Corporate (2 parents)
    Equity (Company account)
    109,725 GBP2023-05-31
    Officer
    2020-04-11 ~ 2020-05-29
    IIF 11 - director → ME
    Person with significant control
    2020-04-11 ~ 2021-03-08
    IIF 46 - Ownership of shares – 75% or more OE
  • 20
    SERITA TEESSIDE LIMITED - 2017-03-31
    SERITA (TEESIDE) LIMITED - 2010-09-07
    Mcalister & Co Insolvency Practitioners Ltd, 10, St Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    522,121 GBP2022-06-30
    Officer
    2019-03-22 ~ 2022-04-01
    IIF 3 - director → ME
    2015-05-13 ~ 2015-05-13
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-25
    IIF 172 - Has significant influence or control OE
    2019-03-22 ~ 2022-04-01
    IIF 116 - Ownership of shares – 75% or more OE
  • 21
    1 Southroadend, Milton Bridge, Penicuik, Scotland
    Corporate (1 parent)
    Officer
    2025-02-05 ~ 2025-02-08
    IIF 67 - director → ME
    Person with significant control
    2025-02-05 ~ 2025-02-08
    IIF 171 - Ownership of shares – 75% or more OE
  • 22
    1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-02-17 ~ 2020-02-19
    IIF 79 - director → ME
    Person with significant control
    2020-02-17 ~ 2020-06-10
    IIF 45 - Has significant influence or control OE
  • 23
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -187,104 GBP2024-06-30
    Officer
    2019-05-14 ~ 2023-12-19
    IIF 9 - director → ME
    Person with significant control
    2019-05-14 ~ 2023-12-19
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    METRO INNS LIMITED - 2024-12-13
    Mha, 6th Floor 2 London Wall Place, London
    Corporate (2 parents)
    Equity (Company account)
    2,003 GBP2024-03-31
    Officer
    2016-04-11 ~ 2016-04-11
    IIF 29 - director → ME
  • 25
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    151,833 GBP2023-06-30
    Officer
    2016-06-25 ~ 2016-06-26
    IIF 31 - director → ME
    Person with significant control
    2016-06-25 ~ 2016-06-25
    IIF 125 - Ownership of shares – 75% or more OE
  • 26
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,658,541 GBP2024-01-31
    Officer
    2016-06-25 ~ 2022-03-01
    IIF 24 - director → ME
    Person with significant control
    2016-06-25 ~ 2022-03-01
    IIF 118 - Ownership of shares – 75% or more OE
  • 27
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    848,005 GBP2024-01-31
    Officer
    2014-01-10 ~ 2017-07-24
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-24
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 28
    HEALTHY FOOD EMPORIUM NI LTD - 2024-07-08
    N I WINES LTD - 2024-06-05
    45-46 Queens Parade, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    257,456 GBP2023-12-31
    Officer
    2014-12-09 ~ 2023-05-23
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-23
    IIF 137 - Ownership of shares – 75% or more OE
  • 29
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,841,438 GBP2020-10-31
    Officer
    2015-10-20 ~ 2019-10-01
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 154 - Has significant influence or control OE
  • 30
    21 Greystone Road, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    1,047,205 GBP2023-07-31
    Officer
    2021-03-17 ~ 2021-05-13
    IIF 93 - director → ME
    2017-08-30 ~ 2019-09-10
    IIF 20 - director → ME
    Person with significant control
    2017-08-30 ~ 2019-09-10
    IIF 123 - Ownership of shares – 75% or more OE
  • 31
    AMS ELECTRONICS ENGINEERS LTD - 2014-04-23
    147 St. John Street, London, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    86,297 GBP2016-02-28
    Officer
    2014-08-29 ~ 2016-07-17
    IIF 54 - director → ME
  • 32
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    669,221 GBP2023-05-31
    Officer
    2020-11-01 ~ 2021-11-21
    IIF 89 - director → ME
    2015-11-18 ~ 2020-06-26
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-26
    IIF 139 - Ownership of shares – 75% or more OE
    2020-06-26 ~ 2020-11-18
    IIF 130 - Ownership of shares – 75% or more OE
    2020-11-18 ~ 2021-11-15
    IIF 107 - Ownership of shares – 75% or more OE
  • 33
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-05 ~ 2018-05-18
    IIF 81 - director → ME
  • 34
    NUCOM REFURB LTD - 2019-03-05
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2019-03-01 ~ 2019-05-07
    IIF 2 - director → ME
  • 35
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved corporate
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2016-11-10 ~ 2017-07-20
    IIF 28 - director → ME
    Person with significant control
    2016-10-17 ~ 2017-07-20
    IIF 124 - Ownership of shares – 75% or more OE
  • 36
    1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-12-30 ~ 2023-11-01
    IIF 77 - director → ME
    Person with significant control
    2022-12-30 ~ 2023-11-01
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    Grey House, 21 Greystone Road, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    1,231,209 GBP2023-08-31
    Officer
    2017-08-31 ~ 2024-04-01
    IIF 60 - director → ME
    Person with significant control
    2017-08-31 ~ 2024-04-01
    IIF 148 - Ownership of shares – 75% or more OE
  • 38
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved corporate
    Officer
    2011-10-03 ~ 2014-03-27
    IIF 98 - director → ME
  • 39
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    36,368 GBP2016-10-31
    Officer
    2014-10-23 ~ 2018-05-01
    IIF 106 - director → ME
  • 40
    BUSINESS CONTINUES LTD - 2025-01-17
    Metro Centre Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    526,055 GBP2023-04-30
    Officer
    2018-12-13 ~ 2024-06-07
    IIF 59 - director → ME
    Person with significant control
    2020-01-01 ~ 2024-06-07
    IIF 144 - Ownership of shares – 75% or more OE
  • 41
    1 Moncrieffe Road, Chapelhall, Scotland
    Corporate (1 parent)
    Equity (Company account)
    356,699 GBP2024-01-31
    Officer
    2020-08-29 ~ 2024-11-17
    IIF 84 - director → ME
    Person with significant control
    2020-08-29 ~ 2024-11-28
    IIF 155 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.