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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brown, Lindsay

    Related profiles found in government register
  • Brown, Lindsay
    British admin born in June 1962

    Resident in United Kingdom

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

      IIF 1
  • Brown, Lindsay
    British business sales born in June 1962

    Resident in United Kingdom

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

      IIF 2
  • Brown, Lindsay
    British cleaning born in June 1962

    Resident in United Kingdom

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

      IIF 3
  • Brown, Lindsay
    British director born in June 1962

    Resident in United Kingdom

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

      IIF 4
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 5
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 6
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6 8FS, United Kingdom

      IIF 7
    • icon of address 18, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Radnor Park Hotel, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 11
    • icon of address 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, United Kingdom

      IIF 12
    • icon of address 1, Southroadend, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 13
  • Brown, Lindsay
    British driver born in June 1962

    Resident in United Kingdom

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

      IIF 14
  • Brown, Lindsay
    British general manager born in June 1962

    Resident in United Kingdom

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

      IIF 15
  • Brown, Lindsay
    British hotelier born in June 1962

    Resident in United Kingdom

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

      IIF 16
    • icon of address 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 17
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 18
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 19
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 20
  • Brown, Lindsay
    British management born in June 1962

    Resident in United Kingdom

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

      IIF 21
  • Brown, Lindsay
    British manager born in June 1962

    Resident in United Kingdom

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

      IIF 22
    • icon of address 18-19, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 23
    • icon of address 20, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 24
    • icon of address 22 Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 25
    • icon of address 8, Normand Road, Dysart, Kirkcaldy, Fife, KY1 2XJ, Scotland

      IIF 26
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address 1, Southroad End, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 29
  • Brown, Lindsay
    British property manager born in June 1962

    Resident in United Kingdom

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

      IIF 30
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6. 8FS, Scotland

      IIF 31
    • icon of address Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

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

    Resident in United Kingdom

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

      IIF 33
    • icon of address Bakehouse Business Centre, 1 Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 34
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 35 IIF 36 IIF 37
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 39
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 40
    • icon of address 1a, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 41
    • icon of address Rph, Kilbowie Road, Clydebank, G81 2AP, Scotland

      IIF 42
    • icon of address 8, Normand Road, Dysart, Kirkcaldy, Fife, KY1 2XJ, Scotland

      IIF 43 IIF 44 IIF 45
    • icon of address 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, Scotland

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

      IIF 47
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 48 IIF 49 IIF 50
    • icon of address 20-22, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 52
    • icon of address Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 53
  • Brown, Lindsay
    British sales director born in June 1962

    Resident in United Kingdom

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

      IIF 54
  • Brown, Lindsay
    British director born in June 1952

    Resident in United Kingdom

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

      IIF 55
  • Brown, Lindsay
    British businessman born in April 1963

    Resident in United Kingdom

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

      IIF 56
  • Brown, Lindsay
    British manager born in April 1963

    Resident in United Kingdom

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

      IIF 57
  • Brown, Lindsay
    British catering consultant born in June 1962

    Resident in Scotland

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

      IIF 58
  • Brown, Lindsay
    British company director born in June 1962

    Resident in Scotland

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

      IIF 59
  • Brown, Lindsay
    British director born in June 1962

    Resident in Scotland

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

      IIF 60
    • icon of address 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 61
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 62
  • Brown, Lindsay
    British hotel operator born in June 1962

    Resident in Scotland

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

      IIF 63
  • Brown, Lindsay
    British hotelier born in June 1962

    Resident in Scotland

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

      IIF 64
  • Brown, Lindsay
    British management born in June 1962

    Resident in Scotland

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

      IIF 65
  • Brown, Lindsay
    British operations manager born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18-19, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 66
  • Brown, Lindsay
    British property consultant born in June 1962

    Resident in Scotland

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

      IIF 67
  • Brown, Lindsay
    British property developer born in June 1962

    Resident in Scotland

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

      IIF 68
  • Brown, Lindsay
    British property manager born in June 1962

    Resident in Scotland

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

      IIF 69
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 74
    • icon of address Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 75
    • icon of address C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 76
    • icon of address Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 77
  • Mr Lindsay Brown
    British born in June 1962

    Resident in United Kingdom

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

      IIF 78
    • icon of address 21 Greystone Road, Greystone Road, Carlisle, CA1 2DG, England

      IIF 79
    • icon of address 21, Greystone Rd, Carlisle, CA1 2DG, England

      IIF 80
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 81 IIF 82
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 83
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 84 IIF 85 IIF 86
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6. 8FS, Scotland

      IIF 94
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6 8FS, United Kingdom

      IIF 95
    • icon of address 1a, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 96
    • icon of address 18, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 97
    • icon of address 18, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 98 IIF 99 IIF 100
    • icon of address 18-19, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 101
    • icon of address Flat 10/4, Flat 10/4, Pentland Drive, Edinburgh, EH10 6PX, Scotland

      IIF 102
    • icon of address 409, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 103
    • icon of address Radnor Park Hotel, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 104
    • icon of address 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, Scotland

      IIF 105 IIF 106
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 107 IIF 108 IIF 109
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 111 IIF 112
    • icon of address 1, Southroad End, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 113
    • icon of address 1, Southroadend, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 114
    • icon of address C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 115
    • icon of address Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 116
  • Brown, Lindsay
    British property manager born in October 1962

    Resident in Scotland

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

      IIF 117
  • Brown, Lindsay
    British consultant born in June 1962

    Resident in Northern Ireland

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

      IIF 118
  • Brown, Lindsay
    British director born in June 1962

    Resident in Northern Ireland

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

      IIF 119
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 120 IIF 121
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 122
  • Brown, Lindsay
    British hotelier born in June 1962

    Resident in Northern Ireland

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

      IIF 123
  • Brown, Lindsay
    British sales born in June 1962

    Resident in Northern Ireland

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

      IIF 124
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

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

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

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

    Resident in England

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

      IIF 127
  • Brown, Lindsay
    Scottish manager born in June 1962

    Resident in Scotland

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

      IIF 128
  • Brown, Lindsay
    Scottish md born in June 1962

    Resident in Scotland

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

      IIF 129
  • Brown, Lindsay
    Scottish property consultant born in June 1962

    Resident in Scotland

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

      IIF 130
  • Brown, Lindsay
    Scottish property manager born in June 1962

    Resident in Scotland

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

      IIF 131 IIF 132
    • icon of address 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 133 IIF 134
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 135
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 136
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 137
    • icon of address 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 138
    • icon of address 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 139
  • Brown, Lindsay
    Scottish sales born in June 1962

    Resident in England

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

      IIF 140
  • Mr Lindsay Brown
    British born in June 1962

    Resident in Scotland

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

      IIF 141
    • icon of address Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 142 IIF 143 IIF 144
    • icon of address 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 146 IIF 147
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 148
    • icon of address 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 149
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 150
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 151
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 152 IIF 153 IIF 154
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 155
    • icon of address 18-19, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 156 IIF 157
    • icon of address Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

      IIF 158
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 159
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 160 IIF 161
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 162
    • icon of address Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 163
  • Mr Lindsay Brown
    British born in June 1962

    Resident in Northern Ireland

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

      IIF 164
    • icon of address 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 165 IIF 166
    • icon of address Metro Inn, Birmingham Road, Walsall, WS5 3AB

      IIF 167
  • Mr Lindsay Brown
    British born in June 1983

    Resident in Scotland

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

      IIF 168
  • Brown, Lindsay

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

      IIF 169
    • icon of address 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, United Kingdom

      IIF 170
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 171 IIF 172
  • Mr Lindsay Brown
    Scottish born in June 1962

    Resident in England

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

    Resident in Scotland

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

      IIF 175 IIF 176 IIF 177
    • icon of address 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 178 IIF 179
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 180
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 181
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 182
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 183
    • icon of address 22 Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 184
    • icon of address 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 185
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 186 IIF 187
    • icon of address Dept 2075, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 188
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address 18 Union Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    382,505 GBP2024-05-31
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    484,459 GBP2024-04-30
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 2 Oakbank Park Way, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    905,784 GBP2024-07-31
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 6
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 45 - Director → ME
  • 8
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    519,240 GBP2024-02-29
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,039,410 GBP2024-03-31
    Officer
    icon of calendar 2018-03-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-30 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Greyhouse Business Centre, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    250,613 GBP2024-02-29
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 186 - Has significant influence or controlOE
  • 11
    icon of address 409 Kilbowie Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    73,329 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,276,698 GBP2022-06-30
    Officer
    icon of calendar 2023-06-04 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-06-04 ~ dissolved
    IIF 146 - Has significant influence or control as a member of a firmOE
    IIF 146 - Right to appoint or remove directors as a member of a firmOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 146 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-08-23 ~ dissolved
    IIF 170 - Secretary → ME
  • 14
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 125 - Director → ME
  • 15
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    941,934 GBP2024-03-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    554,704 GBP2024-06-30
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ 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
  • 18
    icon of address 21 Greystone Road, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 18-19 Union Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,184,484 GBP2020-01-31
    Officer
    icon of calendar 2013-01-05 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    705,244 GBP2024-03-31
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    327,260 GBP2024-05-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 21 Greystone Road, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 181 - Has significant influence or controlOE
  • 24
    icon of address Westpoint, Redheughs Rigg, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 56 - Director → ME
  • 25
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 121 - Director → ME
  • 26
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 120 - Director → ME
  • 27
    icon of address The Weston Centre, Weston Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 59 - Director → ME
  • 28
    icon of address 6a Seacliff Road, Bangor, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    701,682 GBP2024-08-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 29
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 30
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    305,121 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 176 - Has significant influence or controlOE
  • 32
    FALKIRK PROPERTY INVESTMENTS LTD - 2013-04-22
    METRO INN FALKIRK (3) LIMITED - 2013-04-19
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    422,271 GBP2024-07-31
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141,432 GBP2017-11-30
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 34
    COSET LTD - 2017-09-26
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,191,559 GBP2024-11-30
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    973,010 GBP2024-11-30
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Has significant influence or controlOE
  • 36
    SERITA (FALKIRK) LIMITED - 2017-05-16
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,057,172 GBP2024-06-30
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Has significant influence or controlOE
  • 37
    N I WINES LTD - 2024-06-05
    HEALTHY FOOD EMPORIUM NI LTD - 2024-07-08
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    230,749 GBP2024-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 38
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    303,211 GBP2023-11-30
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 174 - Has significant influence or controlOE
  • 42
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    994,706 GBP2024-08-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,132,655 GBP2024-05-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,556,856 GBP2024-11-30
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Bakehouse Business Centre, 1 Moncrieffe Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2017-08-31 ~ dissolved
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 173 - Has significant influence or controlOE
  • 46
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 18 Union Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -217,095 GBP2018-12-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 51
    NUCOM REFURB LTD - 2019-03-05
    icon of address Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 21 Greystone Road, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Grey House Business Centre, 21 Greystone Rd, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    565,825 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 6a Seacliff Road, Bangor, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    234,819 GBP2024-05-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,105,489 GBP2024-08-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 56
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 12 - Director → ME
  • 57
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,368 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-01-31
    Officer
    icon of calendar 2020-01-21 ~ 2020-06-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-05-02
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ONE LEAP TO SUCCESS LTD - 2019-10-23
    HOOCHIE COOCHIE LIMITED - 2024-12-20
    icon of address Grey House 21, Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,197,702 GBP2024-06-30
    Officer
    icon of calendar 2019-06-20 ~ 2019-10-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2019-10-30
    IIF 106 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    382,505 GBP2024-05-31
    Officer
    icon of calendar 2019-08-23 ~ 2020-03-12
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2020-03-12
    IIF 96 - Ownership of shares – 75% or more OE
  • 4
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    905,784 GBP2024-07-31
    Officer
    icon of calendar 2019-04-29 ~ 2023-12-04
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2023-12-04
    IIF 175 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1 Southroad End, Milton Bridge, Penicuik, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ 2025-03-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-03-28
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 6
    icon of address 409 Kilbowie Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    73,329 GBP2016-10-31
    Officer
    icon of calendar 2013-10-01 ~ 2016-11-21
    IIF 42 - Director → ME
  • 7
    icon of address Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-05 ~ 2014-03-27
    IIF 44 - Director → ME
  • 8
    HERITAGE BALLROOMS LTD - 2013-03-14
    GSR EVENTS LIMITED - 2012-01-17
    icon of address International Hotel, 288 Burton Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2015-11-03
    IIF 123 - Director → ME
  • 9
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,895,206 GBP2024-07-31
    Officer
    icon of calendar 2019-04-29 ~ 2023-11-19
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2023-11-19
    IIF 179 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 2 Oakbank Parkway, Livingston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ 2014-07-06
    IIF 3 - Director → ME
    icon of calendar 2011-11-28 ~ 2014-01-01
    IIF 169 - Secretary → ME
  • 11
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,276,698 GBP2022-06-30
    Officer
    icon of calendar 2019-01-02 ~ 2023-06-04
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2023-06-04
    IIF 178 - Ownership of shares – 75% or more OE
  • 12
    icon of address 50 Brunswick Road, Edinburgh, Midlothian
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-01 ~ 2009-04-06
    IIF 126 - Director → ME
  • 13
    icon of address 18-19 Union Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ 2024-11-25
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ 2024-11-25
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 14
    icon of address Radnor Park Hotel, Kilbowie Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ 2017-10-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-13
    IIF 104 - Ownership of shares – 75% or more OE
  • 15
    icon of address 6a Seacliff Road, Bangor, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    421,601 GBP2020-03-31
    Officer
    icon of calendar 2019-03-09 ~ 2020-05-12
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2020-05-12
    IIF 180 - Ownership of shares – 75% or more OE
  • 16
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    822,461 GBP2023-08-31
    Officer
    icon of calendar 2015-06-20 ~ 2016-09-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-01
    IIF 167 - Ownership of shares – 75% or more OE
  • 17
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    158,740 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2016-06-01
    IIF 118 - Director → ME
    icon of calendar 2016-06-01 ~ 2021-04-29
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-29
    IIF 165 - Ownership of shares – 75% or more OE
  • 18
    icon of address 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    768,127 GBP2022-09-30
    Officer
    icon of calendar 2019-09-11 ~ 2020-06-24
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2020-06-24
    IIF 105 - Ownership of shares – 75% or more OE
  • 19
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    374,620 GBP2024-05-31
    Officer
    icon of calendar 2020-04-11 ~ 2020-05-29
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-04-11 ~ 2021-03-08
    IIF 185 - Ownership of shares – 75% or more OE
  • 20
    SERITA TEESSIDE LIMITED - 2017-03-31
    SERITA (TEESIDE) LIMITED - 2010-09-07
    icon of address Mcalister & Co Insolvency Practitioners Ltd, 10, St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    522,121 GBP2022-06-30
    Officer
    icon of calendar 2015-05-13 ~ 2015-05-13
    IIF 76 - Director → ME
    icon of calendar 2019-03-22 ~ 2022-04-01
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2022-04-01
    IIF 152 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 115 - Has significant influence or control OE
  • 21
    icon of address 1 Southroadend, Milton Bridge, Penicuik, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ 2025-02-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ 2025-02-08
    IIF 114 - Ownership of shares – 75% or more OE
  • 22
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-02-17 ~ 2020-02-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2020-06-10
    IIF 184 - Has significant influence or control OE
  • 23
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -187,104 GBP2024-06-30
    Officer
    icon of calendar 2019-05-14 ~ 2023-12-19
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2023-12-19
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    METRO INNS LIMITED - 2024-12-13
    icon of address Mha, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,003 GBP2024-03-31
    Officer
    icon of calendar 2016-04-11 ~ 2016-04-11
    IIF 75 - Director → ME
  • 25
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,395 GBP2024-06-30
    Officer
    icon of calendar 2016-06-25 ~ 2016-06-26
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ 2016-06-25
    IIF 163 - Ownership of shares – 75% or more OE
  • 26
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,658,541 GBP2024-01-31
    Officer
    icon of calendar 2016-06-25 ~ 2022-03-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ 2022-03-01
    IIF 154 - Ownership of shares – 75% or more OE
  • 27
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    848,005 GBP2024-01-31
    Officer
    icon of calendar 2014-01-10 ~ 2017-07-24
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 28
    N I WINES LTD - 2024-06-05
    HEALTHY FOOD EMPORIUM NI LTD - 2024-07-08
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    230,749 GBP2024-12-31
    Officer
    icon of calendar 2014-12-09 ~ 2023-05-23
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-23
    IIF 166 - Ownership of shares – 75% or more OE
  • 29
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,841,438 GBP2020-10-31
    Officer
    icon of calendar 2015-10-20 ~ 2019-10-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 93 - Has significant influence or control OE
  • 30
    icon of address Grey House, 21 Greystone Road, Carlistle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,125,949 GBP2024-11-30
    Officer
    icon of calendar 2018-11-14 ~ 2024-08-17
    IIF 128 - Director → ME
    icon of calendar 2018-11-14 ~ 2024-08-17
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2024-08-17
    IIF 187 - Has significant influence or control OE
  • 31
    icon of address 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,122,262 GBP2024-07-31
    Officer
    icon of calendar 2017-08-30 ~ 2019-09-10
    IIF 65 - Director → ME
    icon of calendar 2021-03-17 ~ 2021-05-13
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2019-09-10
    IIF 161 - Ownership of shares – 75% or more OE
  • 32
    AMS ELECTRONICS ENGINEERS LTD - 2014-04-23
    icon of address 147 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    86,297 GBP2016-02-28
    Officer
    icon of calendar 2014-08-29 ~ 2016-07-17
    IIF 119 - Director → ME
  • 33
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,132,655 GBP2024-05-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-11-21
    IIF 34 - Director → ME
    icon of calendar 2015-11-18 ~ 2020-06-26
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2021-11-15
    IIF 141 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-26 ~ 2020-11-18
    IIF 168 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-06-26
    IIF 78 - Ownership of shares – 75% or more OE
  • 34
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-18
    IIF 28 - Director → ME
  • 35
    NUCOM REFURB LTD - 2019-03-05
    icon of address Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2019-03-01 ~ 2019-05-07
    IIF 129 - Director → ME
  • 36
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-11-10 ~ 2017-07-20
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2017-07-20
    IIF 162 - Ownership of shares – 75% or more OE
  • 37
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-30 ~ 2023-11-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ 2023-11-01
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,105,489 GBP2024-08-31
    Officer
    icon of calendar 2017-08-31 ~ 2024-04-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2024-04-01
    IIF 87 - Ownership of shares – 75% or more OE
  • 39
    icon of address Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-03 ~ 2014-03-27
    IIF 43 - Director → ME
  • 40
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,368 GBP2016-10-31
    Officer
    icon of calendar 2014-10-23 ~ 2018-05-01
    IIF 55 - Director → ME
  • 41
    BUSINESS CONTINUES LTD - 2025-01-17
    icon of address Metro Centre Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    557,278 GBP2024-04-30
    Officer
    icon of calendar 2018-12-13 ~ 2024-06-07
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2024-06-07
    IIF 83 - Ownership of shares – 75% or more OE
  • 42
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    356,699 GBP2024-01-31
    Officer
    icon of calendar 2020-08-29 ~ 2024-11-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-29 ~ 2024-11-28
    IIF 94 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.