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

Doherty, Jonathan Edward

    Related profiles found in government register
  • Doherty, Jonathan Edward
    British catering consultant born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cummertrees House, 6 Queensberry Terrace, Cummertrees, Annan, DG12 5QF, Scotland

      IIF 1
    • icon of address 45, Queens Parade, Bangor, County Down, BT20 3BH

      IIF 2
    • icon of address 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 3 IIF 4
    • icon of address 50, Bentinck Street, Glasgow, G3 7TT, United Kingdom

      IIF 5
    • icon of address Metro House, Birmingham Road, Walsall, WS5 3AB

      IIF 6
  • Doherty, Jonathan Edward
    British company director born in September 1989

    Resident in Scotland

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

      IIF 7 IIF 8
    • icon of address 3/1, 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 9
    • icon of address 3/1 Yuen House, 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 10
    • icon of address 3/3 Yuen House, 84 Miller Street, Glasgow, G1 1DT, Scotland

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

      IIF 12
    • icon of address El Santo (ground Floor), 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 13
  • Doherty, Jonathan Edward
    British director born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 84, 84 Miller Street, Floor 3, Glasgow, G1 1DT, Scotland

      IIF 14
    • icon of address 84, Miller Street, Glasgow, G1 1DT, United Kingdom

      IIF 15
    • icon of address 84 Miller Street, Miller Street, Glasgow, G1 1DT, Scotland

      IIF 16
    • icon of address 84, Miller Street, Q Recruitment, Glasgow, G1 1DT, United Kingdom

      IIF 17
  • Doherty, Jonathan Edward
    British entrepreneur born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12-14, West Clyde Street, Helensburgh, G84 8SQ, Scotland

      IIF 18
  • Doherty, Jonathan Edward
    British hotelier born in September 1989

    Resident in Scotland

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

      IIF 19
    • icon of address 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 20 IIF 21 IIF 22
    • icon of address 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 23
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 27
  • Doherty, Jonathan Edward
    British manager born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
  • Doherty, Jonathan Edward
    British managing director born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3f1, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 34
    • icon of address Virginia House, 62 Virginia Street, Glasgow, G1 1TX, Scotland

      IIF 35
    • icon of address Yuen House, 3/1 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 36
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 37
  • Doherty, Jonathan Edward
    British marketing manager born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17 Douglas Crescent, Edinburgh, EH12 5BA

      IIF 38
    • icon of address 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 39
    • icon of address Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 40
    • icon of address C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB, England

      IIF 41
  • Doherty, Jonathan Edward
    British operations manager born in September 1989

    Resident in Scotland

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

      IIF 42
  • Doherty, Jonathan Edward
    British proeprty manager born in September 1989

    Resident in Scotland

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

      IIF 43
    • icon of address 14, High Street, Lasswade, EH18 1ND, Scotland

      IIF 44
  • Doherty, Jonathan Edward
    British property consultant born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Metro Inns, Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 45
  • Doherty, Jonathan Edward
    British property director born in September 1989

    Resident in Scotland

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

      IIF 46 IIF 47 IIF 48
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 49
    • icon of address 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

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

      IIF 51
    • icon of address Unit 8, Poltonhall Industrial Estate, Polton Road, Lasswade, EH18 1BW, Scotland

      IIF 52
    • icon of address Metro Inns, North Tees Industrial Estate, Stockton-on-tees, TS18 2RT, United Kingdom

      IIF 53
  • Doherty, Jonathan Edward
    British property manager born in September 1989

    Resident in Scotland

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

      IIF 54 IIF 55 IIF 56
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 57 IIF 58
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Grey House, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 66
    • icon of address 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 67
    • icon of address Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 68
  • Doherty, Jonathan Edward
    British real estate investment born in September 1989

    Resident in Scotland

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

      IIF 69
  • Doherty, Jonathan
    British purchasing manager born in September 1989

    Resident in Scotland

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

      IIF 70
  • Doherty, Jonathan Edward
    born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 71
  • Doherty, Jonathan
    British catering consultant born in September 1988

    Resident in Scotland

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

      IIF 72
  • Doherty, Jonathan
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 73
  • Doherty, Jonathan
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 74
  • Doherty, Jonathan
    British managing director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 75
  • Doherty, Jonathan
    Scottish property manager born in September 1989

    Resident in Scotland

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

      IIF 76
  • Mr Jonathan Edward Doherty
    British born in September 1989

    Resident in Scotland

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

      IIF 77
    • icon of address 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 78 IIF 79 IIF 80
    • icon of address Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 83 IIF 84 IIF 85
    • icon of address Cummertrees House, 6 Queensberry Terrace, Cummertrees, Annan, DG12 5QF, Scotland

      IIF 87
    • icon of address 45-46, Queens Parade, Bangor, BT20 3BG, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 94
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 95 IIF 96
    • icon of address 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 97
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 98 IIF 99 IIF 100
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 101 IIF 102 IIF 103
    • icon of address Grey House, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 106 IIF 107
    • icon of address 17, Douglas Crescent, Edinburgh, EH12 5BA

      IIF 108
    • icon of address 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 109
    • icon of address 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 110 IIF 111 IIF 112
    • icon of address 3f1, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 116
    • icon of address 3/1, 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 117
    • icon of address 3/1 Yuen House, 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 118
    • icon of address 3/3 Yuen House, 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 119
    • icon of address 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 120 IIF 121
    • icon of address 50, Bentinck Street, Glasgow, G3 7TT, United Kingdom

      IIF 122
    • icon of address 84, Miller Street, Glasgow, G1 1DT, Scotland

      IIF 123
    • icon of address 84, Miller Street, Glasgow, G1 1DT, United Kingdom

      IIF 124
    • icon of address 84 Miller Street, Miller Street, Glasgow, G1 1DT, Scotland

      IIF 125
    • icon of address 84, Miller Street, Q Recruitment, Glasgow, G1 1DT, United Kingdom

      IIF 126
    • icon of address El Santo (ground Floor), 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 127
    • icon of address Virginia House, 62 Virginia Street, Glasgow, G1 1TX, Scotland

      IIF 128
    • icon of address Yuen House, 3/1 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 129
    • icon of address 12-14, West Clyde Street, Helensburgh, G84 8SQ, Scotland

      IIF 130 IIF 131
    • icon of address 14, High Street, Lasswade, EH18 1ND, Scotland

      IIF 132
    • icon of address Unit 8, Poltonhall Industrial Estate, Polton Road, Lasswade, EH18 1BW, Scotland

      IIF 133
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 134
    • icon of address Metro Inns, North Tees Industrial Estate, Stockton-on-tees, TS18 2RT, United Kingdom

      IIF 135
  • Doherty, Jonathan
    British property manager born in September 1989

    Resident in Northern Ireland

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

      IIF 136
    • icon of address 657, Antrim Road, Belfast, BT15 4EF, Northern Ireland

      IIF 137
  • Doherty, Jonathan
    British property manager born in September 1989

    Resident in United Kingdom

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

      IIF 138
  • Mr Jonathan Doherty
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Doherty
    British born in September 1989

    Resident in Ireland

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

      IIF 141
  • Mr Jonathan Doherty
    Scottish born in September 1989

    Resident in Scotland

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

      IIF 142
  • Doherty, Jonathan
    Scottish property director born in September 1989

    Resident in United Kingdom

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

      IIF 143
  • Doherty, Jonathan
    Scottish property manager born in September 1989

    Resident in United Kingdom

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

      IIF 144
  • Mr Jonathan Doherty
    British born in September 1989

    Resident in Northern Ireland

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

      IIF 145
  • Mr Jonathan Doherty
    Scottish born in September 1989

    Resident in United Kingdom

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

      IIF 146
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    106,775 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 48 - Director → ME
  • 2
    icon of address 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    108,414 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 47 - Director → ME
  • 3
    icon of address 3/3 Yuen House 84 Miller Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    213,885 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 4
    icon of address 45-46 Queens Parade, Bangor, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 5
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    6,515,580 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 50 Bentinck Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    844,987 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,900 GBP2023-08-31
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 143 - Director → ME
  • 10
    CORNERSTOWN INVESTMENT LIMITED - 2022-11-10
    icon of address Yuen House, 3/1 84 Miller Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -973 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 45-46 Queens Parade, Bangor, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,380 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 12
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 13
    icon of address 483 Green Lanes, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 14
    icon of address El Santo (ground Floor), 84 Miller Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    238,927 GBP2024-10-31
    Officer
    icon of calendar 2021-10-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-31 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 84 Miller Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    803,714 GBP2024-01-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 16
    icon of address 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 17
    METRO INN FALKIRK (2) LIMITED - 2013-04-19
    icon of address 17 Douglas Crescent, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    587,980 GBP2024-07-31
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Has significant influence or controlOE
  • 18
    icon of address 17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    453,572 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 50 - Director → ME
  • 19
    icon of address 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Yuen House, 84 Miller Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 21
    icon of address Cummertrees House 6 Queensberry Terrace, Cummertrees, Annan, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    408,242 GBP2024-02-28
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    27 NORTH CALDER ROAD LTD - 2025-04-17
    icon of address 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    97,850 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 23
    icon of address Virginia House, 62 Virginia Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    347,947 GBP2024-10-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of address 84 Miller Street Miller Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    WEST KIRK PROPERTIES LTD - 2024-08-12
    icon of address 14 High Street, Lasswade, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    114,132 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,071 GBP2024-11-30
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,164,261 GBP2024-04-30
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Grey House, Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    852,834 GBP2024-05-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Grey House, Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,765,733 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 31
    icon of address East Beancross Farm, Polmont, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Metro Inns, North Tees Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    257,195 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,456,532 GBP2024-03-31
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 63 - Director → ME
  • 34
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    934,526 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 59 - Director → ME
  • 35
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,444,742 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 60 - Director → ME
  • 36
    icon of address Greyhouse Business Centre, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ 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
  • 37
    icon of address Metro Inns, Teesway Northern Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 45-46 Queens Parade, Bangor, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    173,793 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    929,902 GBP2024-12-31
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 12-14 West Clyde Street, Helensburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,096,791 GBP2024-06-30
    Officer
    icon of calendar 2022-06-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 42
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    857,324 GBP2024-12-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 483 Green Lanes, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 483 Green Lanes, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 74 - Director → ME
  • 45
    icon of address 3f1 Hill Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 46
    icon of address 17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    460,239 GBP2024-09-30
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    815,260 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 49
    icon of address 3/1 84 Miller Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 3/1 Yuen House 84 Miller Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 51
    icon of address 483 Green Lanes, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,338 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 84 Miller Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    182,064 GBP2024-01-31
    Officer
    icon of calendar 2022-06-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    icon of address 6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    172,400 GBP2024-04-30
    Officer
    icon of calendar 2019-10-24 ~ 2020-05-13
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2020-05-13
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    347,741 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-05-13
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-05-13
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,760 GBP2024-05-31
    Officer
    icon of calendar 2019-12-17 ~ 2023-12-04
    IIF 65 - Director → ME
  • 4
    icon of address Mcalister & Co Insolvency Practitioners Limited, 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    537,053 GBP2022-04-30
    Officer
    icon of calendar 2015-09-15 ~ 2018-12-31
    IIF 138 - Director → ME
    icon of calendar 2019-04-19 ~ 2022-04-18
    IIF 62 - Director → ME
    icon of calendar 2019-04-19 ~ 2020-06-10
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-06-10
    IIF 104 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 8 Poltonhall Industrial Estate, Polton Road, Lasswade, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    307,756 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-09-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-09-01
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Corinium Chambers, 9 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-19 ~ 2015-11-09
    IIF 71 - LLP Designated Member → ME
  • 7
    icon of address 70 Raw Brae Road, Whitehead, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-23 ~ 2015-08-14
    IIF 137 - Director → ME
  • 8
    METRO INNS (DUNDEE) LTD - 2024-03-12
    SMART INTERIOR SOLUTIONS LTD - 2024-03-13
    icon of address Oakfield House 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,063,936 GBP2024-02-28
    Officer
    icon of calendar 2015-02-12 ~ 2015-02-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-12
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    157,501 GBP2024-04-30
    Officer
    icon of calendar 2019-10-24 ~ 2020-05-13
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2020-05-13
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    581,577 GBP2024-03-31
    Officer
    icon of calendar 2014-09-30 ~ 2014-09-30
    IIF 41 - Director → ME
  • 11
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    483,977 GBP2024-06-30
    Officer
    icon of calendar 2014-09-30 ~ 2014-09-30
    IIF 38 - Director → ME
  • 12
    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 2016-08-01 ~ 2018-12-31
    IIF 68 - Director → ME
  • 13
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    344,048 GBP2024-09-30
    Officer
    icon of calendar 2016-09-01 ~ 2024-01-18
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2024-01-18
    IIF 101 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 101 - Right to appoint or remove directors as a member of a firm OE
    IIF 101 - Has significant influence or control over the trustees of a trust OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Has significant influence or control as a member of a firm OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 14
    icon of address Metro Inn Kenton Bank, Ponteland Road, Newcastle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -342,058 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ 2024-02-15
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2024-02-15
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,456,532 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-11 ~ 2024-01-04
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    934,526 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-10 ~ 2024-01-04
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,444,742 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-10 ~ 2024-01-04
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 1 Tremoge View, Pomeroy, Dungannon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    77,357 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ 2023-12-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ 2023-12-11
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address C/o Nbas Chartered Accountants 17 Carnmoney Road, Glengormley, Newtownabbey, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -260 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ 2024-09-16
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ 2024-09-17
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 20
    icon of address 3 Tremoge View, Pomeroy, Dungannon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2023-05-26 ~ 2024-08-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ 2024-08-30
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    184,146 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2020-05-13
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-13
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 1 Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -149,191 GBP2023-05-31
    Officer
    icon of calendar 2022-05-26 ~ 2022-05-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ 2022-05-26
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 23
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    332,891 GBP2024-06-30
    Officer
    icon of calendar 2014-09-30 ~ 2014-09-30
    IIF 40 - Director → ME
  • 24
    icon of address Frp Advisory Trading Limited Level 2 The Beacon, 176 St Vincent Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -357,810 GBP2022-06-30
    Officer
    icon of calendar 2017-06-08 ~ 2019-02-04
    IIF 5 - Director → ME
    icon of calendar 2020-04-27 ~ 2020-04-28
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2019-02-04
    IIF 122 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-27 ~ 2020-04-28
    IIF 84 - Ownership of shares – 75% or more OE
  • 25
    icon of address 12-14 West Clyde Street, Helensburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,096,791 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-03 ~ 2024-03-22
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 26
    CHIANTI CATERING LTD - 2025-05-20
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    540,404 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ 2025-05-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2025-05-31
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 27
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-10-17 ~ 2016-10-17
    IIF 6 - Director → ME
  • 28
    icon of address 45 Queens Parade, Bangor, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    237,035 GBP2024-09-30
    Officer
    icon of calendar 2015-10-10 ~ 2020-05-13
    IIF 2 - Director → ME
  • 29
    icon of address 6a Seacliff Road, Bangor, County Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    101,569 GBP2024-10-31
    Officer
    icon of calendar 2015-10-19 ~ 2020-05-13
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-13
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    METRO INNS (NEWCASTLE) LIMITED - 2024-08-13
    icon of address Mcalister & Co Insolvency Practitioners Limited, 10 St. Helens Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -37,256 GBP2024-03-31
    Officer
    icon of calendar 2016-09-02 ~ 2018-12-31
    IIF 45 - Director → ME
    icon of calendar 2018-12-31 ~ 2018-12-31
    IIF 49 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.