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

Mr Christopher Doherty

    Related profiles found in government register
  • Mr Christopher Doherty
    British born in December 1986

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 3
  • Mr Christopher Doherty
    British born in December 1989

    Resident in United Kingdom

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

      IIF 4
  • Mr Christopher Doherty
    Scottish born in December 1986

    Resident in United Kingdom

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

      IIF 5
  • Mr Christopher Doherty
    British born in December 1986

    Resident in Scotland

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

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

      IIF 7 IIF 8
    • 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 9
  • Mr Christopher Doherty
    Scottish born in December 1986

    Resident in Scotland

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

      IIF 10
  • Mr Christopher Doherty
    Irish born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 125, Ribblesdale Avenue, Northolt, UB5 4NH, England

      IIF 11
  • Doherty, Christopher
    British born in December 1986

    Resident in United Kingdom

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

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

      IIF 13
  • Doherty, Christopher
    British marketing director born in December 1986

    Resident in United Kingdom

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

      IIF 14
  • Doherty, Christopher
    British marketing manager born in December 1986

    Resident in United Kingdom

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

      IIF 15
  • Mr Christopher Joseph Doherty
    British born in December 1986

    Resident in Scotland

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

      IIF 16 IIF 17 IIF 18
    • Cummertrees House, 6 Queensberry Terrace, Cummertrees, Annan, DG12 5QF, Scotland

      IIF 19
    • 45, Queens Parade, Bangor, County Down, BT20 3BH

      IIF 20
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 21
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 22
    • 7, Main Street, Winchburgh, Broxburn, EH52 6TP, Scotland

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

      IIF 24 IIF 25 IIF 26
    • Grey House, Greystone Road, Carlisle, CA1 2DG, England

      IIF 32
    • Grey House, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 33 IIF 34
    • 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 35
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 36 IIF 37 IIF 38
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 39 IIF 40 IIF 41
    • Bean Cross Farm, Polmont, Falkirk, FK2 0XS

      IIF 45
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 46
    • 14, High Street, Lasswade, EH18 1ND, Scotland

      IIF 47
    • Unit 8, Poltonhall Industrial Estate, Polton Road, Lasswade, EH18 1BW, Scotland

      IIF 48
    • Metro Inns, North Tees Industrial Estate, Stockton-on-tees, TS18 2RT, United Kingdom

      IIF 49
    • C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB, England

      IIF 50
  • Doherty, Christopher
    Scottish born in December 1986

    Resident in United Kingdom

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

      IIF 51
  • Doherty, Christopher Joseph
    British born in December 1986

    Resident in Scotland

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

      IIF 52 IIF 53
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 54 IIF 55
    • Cummertrees House, 6 Queensberry Terrace, Cummertrees, Annan, DG12 5QF, Scotland

      IIF 56
    • 7, Main Street, Winchburgh, Broxburn, EH52 6TP, Scotland

      IIF 57
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

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

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

      IIF 60
    • Grey House, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 61
    • 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 62
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 63 IIF 64
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 65 IIF 66 IIF 67
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 68
    • 14, High Street, Lasswade, EH18 1ND, Scotland

      IIF 69
    • Metro Inns, North Tees Industrial Estate, Stockton-on-tees, TS18 2RT, United Kingdom

      IIF 70
  • Doherty, Christopher Joseph
    British general manager born in December 1986

    Resident in Scotland

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

      IIF 71
  • Doherty, Christopher Joseph
    British manager born in December 1986

    Resident in Scotland

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

      IIF 72
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 73
  • Doherty, Christopher Joseph
    British marketing director born in December 1986

    Resident in Scotland

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

      IIF 74
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 75
    • Unit 8, Poltonhall Industrial Estate, Polton Road, Lasswade, EH18 1BW, Scotland

      IIF 76
    • Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 77
  • Doherty, Christopher Joseph
    British marketing manager born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
  • Doherty, Christopher Joseph
    British property manager born in December 1986

    Resident in Scotland

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

      IIF 91
  • Doherty, Christopher Joseph
    British website designer born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Metro Inn, Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY, England

      IIF 92
  • Doherty, Christopher
    British born in December 1986

    Resident in Scotland

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

      IIF 93
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

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

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

      IIF 97 IIF 98 IIF 99
  • Doherty, Christopher
    British marketing manager born in December 1986

    Resident in Scotland

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

      IIF 100
  • Doherty, Christopher
    Scottish marketing manager born in December 1986

    Resident in Scotland

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

      IIF 101
  • Doherty, Christopher
    Irish born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 125, Ribblesdale Avenue, Northolt, UB5 4NH, England

      IIF 102
  • Doherty, Chris
    Scottish born in December 1986

    Resident in Scotland

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

      IIF 103
child relation
Offspring entities and appointments
Active 23
  • 1
    ADVENT PROPERTIES LTD - 2024-07-03
    6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    608,698 GBP2024-10-20
    Officer
    2013-04-30 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    172,400 GBP2024-04-30
    Officer
    2019-10-24 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    746,998 GBP2024-08-31
    Officer
    2022-08-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    347,741 GBP2024-05-31
    Officer
    2019-05-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,900 GBP2023-08-31
    Officer
    2021-08-24 ~ dissolved
    IIF 14 - Director → ME
  • 6
    11a Dublin Street, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    193,791 GBP2021-02-28
    Officer
    2014-02-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    211,774 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    189,019 GBP2024-04-30
    Officer
    2019-04-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    157,501 GBP2024-04-30
    Officer
    2019-10-24 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    Cummertrees House 6 Queensberry Terrace, Cummertrees, Annan, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    408,242 GBP2024-02-28
    Officer
    2014-01-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    WEST KIRK PROPERTIES LTD - 2024-08-12
    14 High Street, Lasswade, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    114,132 GBP2024-05-31
    Officer
    2017-05-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    109,396 GBP2024-04-30
    Officer
    2015-09-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,164,261 GBP2024-04-30
    Officer
    2018-06-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,222 GBP2024-08-31
    Officer
    2022-04-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 15
    Grey House, Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    852,834 GBP2024-05-31
    Officer
    2016-05-31 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-06-03 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    East Beancross Farm, Polmont, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-08-09 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Metro Inns, North Tees Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    257,195 GBP2024-10-31
    Officer
    2021-10-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,556,856 GBP2024-11-30
    Officer
    2023-04-06 ~ now
    IIF 103 - Director → ME
  • 19
    125 Ribblesdale Avenue, Northolt, England
    Active Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    45 Queens Parade, Bangor, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    237,035 GBP2024-09-30
    Officer
    2013-09-10 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 21
    6a Seacliff Road, Bangor, County Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    101,569 GBP2024-10-31
    Officer
    2015-10-19 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    TH WINCHBURGH LTD - 2024-08-12
    7 Main Street, Winchburgh, Broxburn, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    147,259 GBP2024-07-31
    Officer
    2021-07-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 23
    THE MURRARYFIELD LTD - 2021-12-03
    17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    101,151 GBP2024-11-30
    Officer
    2020-11-30 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 34
  • 1
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    106,775 GBP2024-10-31
    Officer
    2021-10-25 ~ 2025-05-26
    IIF 53 - Director → ME
  • 2
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    108,414 GBP2024-10-31
    Officer
    2021-10-25 ~ 2025-05-26
    IIF 52 - Director → ME
  • 3
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    611,291 GBP2024-11-30
    Officer
    2014-11-18 ~ 2024-01-18
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-18
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    MAGNUS CASTLEFORD LIMITED - 2013-04-09
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,205,678 GBP2024-03-31
    Officer
    2013-08-01 ~ 2013-08-02
    IIF 92 - Director → ME
  • 5
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    484,459 GBP2024-04-30
    Officer
    2015-04-20 ~ 2016-05-08
    IIF 87 - Director → ME
  • 6
    Mcalister & Co Insolvency Practitioners Limited, 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    103,272 GBP2022-05-31
    Officer
    2014-05-31 ~ 2023-01-03
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-03
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,760 GBP2024-05-31
    Officer
    2014-05-31 ~ 2023-12-04
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-04
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    Mcalister & Co Insolvency Practitioners Limited, 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    537,053 GBP2022-04-30
    Officer
    2015-09-15 ~ 2018-12-31
    IIF 15 - Director → ME
    2019-04-19 ~ 2020-06-10
    IIF 82 - Director → ME
    Person with significant control
    2019-04-19 ~ 2020-06-10
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-12-31
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Unit 8 Poltonhall Industrial Estate, Polton Road, Lasswade, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    307,756 GBP2024-05-31
    Officer
    2019-05-02 ~ 2020-09-01
    IIF 76 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-09-01
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 10
    17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    453,572 GBP2024-10-31
    Officer
    2021-10-26 ~ 2025-12-18
    IIF 65 - Director → ME
  • 11
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    203,182 GBP2024-12-31
    Officer
    2021-12-16 ~ 2021-12-16
    IIF 75 - Director → ME
    Person with significant control
    2021-12-16 ~ 2021-12-16
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    SMART INTERIOR SOLUTIONS LTD - 2024-03-13
    METRO INNS (DUNDEE) LTD - 2024-03-12
    Oakfield House 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,063,936 GBP2024-02-28
    Officer
    2015-02-12 ~ 2015-02-12
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-12
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Cummertrees House 6 Queensberry Terrace, Cummertrees, Annan, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    408,242 GBP2024-02-28
    Officer
    2013-05-21 ~ 2013-05-22
    IIF 68 - Director → ME
  • 14
    27 NORTH CALDER ROAD LTD - 2025-04-17
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    97,850 GBP2024-10-31
    Officer
    2021-10-25 ~ 2025-03-18
    IIF 74 - Director → ME
  • 15
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    109,396 GBP2024-04-30
    Officer
    2015-04-24 ~ 2015-09-17
    IIF 88 - Director → ME
  • 16
    METRO INNS LIMITED - 2024-12-13
    Mha, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,003 GBP2024-03-31
    Officer
    2016-08-01 ~ 2018-12-31
    IIF 77 - Director → ME
  • 17
    METRO CINEMAS NI LTD - 2025-11-24
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,071 GBP2024-11-30
    Officer
    2014-11-07 ~ 2024-12-04
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-04
    IIF 21 - Ownership of shares – 75% or more OE
  • 18
    FALKIRK PROPERTY INVESTMENTS LTD - 2013-04-22
    METRO INN FALKIRK (3) LIMITED - 2013-04-19
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    422,271 GBP2024-07-31
    Officer
    2014-11-03 ~ 2014-11-03
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 45 - Has significant influence or control OE
  • 19
    21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,222 GBP2024-08-31
    Person with significant control
    2022-04-26 ~ 2022-04-26
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141,432 GBP2017-11-30
    Officer
    2014-09-17 ~ 2015-05-21
    IIF 85 - Director → ME
  • 21
    Grey House, Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,765,733 GBP2024-06-30
    Officer
    2016-06-03 ~ 2023-06-20
    IIF 84 - Director → ME
    Person with significant control
    2016-06-03 ~ 2023-06-20
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    344,048 GBP2024-09-30
    Officer
    2016-09-01 ~ 2024-01-18
    IIF 80 - Director → ME
    Person with significant control
    2016-09-01 ~ 2023-01-10
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    244,100 GBP2024-05-31
    Officer
    2023-05-17 ~ 2024-08-30
    IIF 73 - Director → ME
    Person with significant control
    2023-05-17 ~ 2024-08-30
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 24
    Metro Inn Kenton Bank, Ponteland Road, Newcastle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -342,058 GBP2024-08-31
    Officer
    2021-08-09 ~ 2024-03-22
    IIF 51 - Director → ME
    Person with significant control
    2021-08-09 ~ 2024-03-22
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 25
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,456,532 GBP2024-03-31
    Officer
    2018-03-11 ~ 2023-12-29
    IIF 79 - Director → ME
    Person with significant control
    2018-03-11 ~ 2023-12-29
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    934,526 GBP2024-03-31
    Officer
    2018-03-10 ~ 2023-12-29
    IIF 83 - Director → ME
    Person with significant control
    2018-03-10 ~ 2023-11-29
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,444,742 GBP2024-03-31
    Officer
    2018-03-10 ~ 2023-12-29
    IIF 91 - Director → ME
    Person with significant control
    2018-03-10 ~ 2023-12-29
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    45-46 Queens Parade, Bangor, Northern Ireland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    184,146 GBP2024-03-31
    Officer
    2015-03-06 ~ 2024-05-19
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-19
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    Grey House, Greystone Road, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,900 GBP2024-12-31
    Officer
    2022-03-01 ~ 2025-07-30
    IIF 60 - Director → ME
    Person with significant control
    2022-03-01 ~ 2025-07-30
    IIF 32 - Ownership of shares – 75% or more OE
  • 30
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    857,324 GBP2024-12-31
    Officer
    2014-12-19 ~ 2023-12-29
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-29
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    Bakehouse Business Centre 1 A Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    290,173 GBP2024-06-30
    Officer
    2023-06-21 ~ 2024-01-07
    IIF 72 - Director → ME
    Person with significant control
    2023-06-21 ~ 2023-06-21
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 32
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    460,239 GBP2024-09-30
    Officer
    2013-04-30 ~ 2025-01-18
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-18
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    815,260 GBP2024-12-31
    Officer
    2022-12-14 ~ 2023-12-09
    IIF 71 - Director → ME
    Person with significant control
    2022-12-14 ~ 2023-12-09
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 34
    17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    417,225 GBP2024-12-31
    Officer
    2021-12-16 ~ 2025-10-03
    IIF 67 - Director → ME
    Person with significant control
    2021-12-16 ~ 2025-10-03
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.