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, Patrick Joseph

    Related profiles found in government register
  • Doherty, Patrick Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 6a Seacliff Road, Bangor, BT20 5AY

      IIF 1
    • icon of address 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 2 IIF 3
    • icon of address 6a Seacliffe Road, Bangor, Co Down, BT20 5TY

      IIF 4
    • icon of address 9 Churchill, Edinburgh, EH10 4BG

      IIF 5 IIF 6
    • icon of address Cornerstone House, Rathmichael, Dublin, Republic Of Ireland

      IIF 7
  • Doherty, Patrick Joseph
    British property manager

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

      IIF 8
  • Doherty, Patrick Joseph
    British director born in January 1957

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    British director born in January 1957

    Resident in Scotland

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

      IIF 11
  • Doherty, Patrick Joseph
    British hotelier born in January 1957

    Resident in Scotland

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

      IIF 12
    • icon of address Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 13 IIF 14
    • icon of address 46, Queen's Parade, Bangor, BT20 3BH, United Kingdom

      IIF 15
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 16
  • Doherty, Patrick Joseph
    British operations director born in January 1957

    Resident in Scotland

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

      IIF 17
  • Doherty, Patrick Joseph
    British property manager born in January 1957

    Resident in Scotland

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

      IIF 18
    • icon of address 17 Douglas Crescent, Edinburgh, Midlothian, EH12 5BA

      IIF 19
    • icon of address Metro Inns, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, United Kingdom

      IIF 20
  • Doherty, Patrick

    Registered addresses and corresponding companies
    • icon of address 178a, Mansell Road, Greenford, UB6 9EH, United Kingdom

      IIF 21
  • Doherty, Patrick
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178a, Mansell Road, Greenford, UB6 9EH, United Kingdom

      IIF 22
  • Doherty, Pat
    Scottish consultant born in January 1957

    Resident in Ireland

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

      IIF 23
  • Doherty, Pat
    Scottish hotelier born in January 1957

    Resident in Scotland

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

      IIF 24 IIF 25
    • icon of address Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 26
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 27 IIF 28
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 29
    • icon of address 9, George Square, Glasgow, G2 1QQ

      IIF 30
    • icon of address Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, England

      IIF 31
  • Doherty, Pat
    Scottish property developer born in January 1957

    Resident in Scotland

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

      IIF 32
  • Doherty, Pat
    Scottish property manager born in January 1957

    Resident in Scotland

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

      IIF 33 IIF 34 IIF 35
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 36
  • Doherty, Patrick
    British property management born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 37
    • icon of address 50, Bentinck Street, Glasgow, G3 7TT, United Kingdom

      IIF 38 IIF 39
  • Doherty, Patrick Joseph
    British born in January 1957

    Resident in Northern Ireland

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

      IIF 40
  • Doherty, Patrick Joseph
    British company director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    British director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6a Seacliffe Road, Bangor

      IIF 54
    • icon of address 6a, Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 55 IIF 56 IIF 57
    • icon of address 6a Seacliff Road, Bangor, Co. Down

      IIF 58
  • Doherty, Patrick Joseph
    British director real estate born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6a Seacliff Road, Bangor, BT20 5AY

      IIF 59
  • Doherty, Patrick Joseph
    British manager born in January 1957

    Resident in Northern Ireland

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

      IIF 60
  • Doherty, Patrick Joseph
    British property consultant born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6a, Seacliff Road, Bangor, BT20 5AY, United Kingdom

      IIF 61
  • Doherty, Patrick Joseph
    British property director born in January 1957

    Resident in Northern Ireland

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

      IIF 62
  • Doherty, Patrick Joseph
    British property management born in January 1957

    Resident in Northern Ireland

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

      IIF 63
  • Doherty, Patrick Joseph
    British property manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    British secretary born in January 1957

    Resident in Northern Ireland

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

      IIF 78
  • Doherty, Patrick Joseph
    British surveyor born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6a Seacliff Road, Bangor, BT20 5HY

      IIF 79
    • icon of address 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 80
  • Mr Patrick Joseph Doherty
    British born in January 1957

    Resident in Scotland

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

      IIF 81
    • icon of address Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 82 IIF 83 IIF 84
    • icon of address 46, Queen's Parade, Bangor, BT20 3BH, United Kingdom

      IIF 85
  • Mr Pat Doherty
    Scottish born in January 1957

    Resident in Scotland

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

      IIF 86 IIF 87
    • icon of address Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 88 IIF 89 IIF 90
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 92 IIF 93
    • icon of address 9, George Square, Glasgow, G2 1QQ

      IIF 94
    • icon of address Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, England

      IIF 95
  • Mr Patrick Joseph Doherty
    Scottish born in January 1957

    Resident in Scotland

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

      IIF 96
  • Mr Pat Doherty
    Scottish born in January 1957

    Resident in United Kingdom

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

      IIF 97
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 178a Mansell Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-04-18 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    icon of address 46 Queen's Parade, Bangor, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-27 ~ dissolved
    IIF 66 - Director → ME
  • 4
    WORQ CONTRACTORS LIMITED - 2024-03-21
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    134,257 GBP2022-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Benson House No 33, Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ now
    IIF 74 - Director → ME
  • 6
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,407 GBP2024-05-31
    Officer
    icon of calendar 2024-08-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-17 ~ now
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -324,495 GBP2024-08-31
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 93 - Has significant influence or controlOE
    IIF 93 - Has significant influence or control over the trustees of a trustOE
    IIF 93 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    941,934 GBP2024-03-31
    Officer
    icon of calendar 2025-04-18 ~ now
    IIF 29 - Director → ME
  • 11
    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 2024-05-23 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address Pricewaterhouse Coopers Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 78 - Director → ME
  • 13
    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 2023-07-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 87 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 87 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 14
    icon of address Pricewaterhouse Coopers Llp Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-14 ~ dissolved
    IIF 65 - Director → ME
  • 15
    icon of address 83 Galgorm Road, Ballymena
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-06-18 ~ now
    IIF 59 - Director → ME
  • 16
    icon of address Benson House No 33, Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ dissolved
    IIF 72 - Director → ME
Ceased 45
  • 1
    ADVENT PROPERTIES LTD - 2024-07-03
    icon of address 6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    608,698 GBP2024-10-20
    Officer
    icon of calendar 2000-10-17 ~ 2009-10-01
    IIF 64 - Director → ME
  • 2
    MAGNUS CASTLEFORD LIMITED - 2013-04-09
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,205,678 GBP2024-03-31
    Officer
    icon of calendar 2008-03-06 ~ 2009-10-01
    IIF 48 - Director → ME
  • 3
    icon of address Russell House, Oxford Road, Bournemouth
    Dissolved Corporate
    Officer
    icon of calendar 2003-03-01 ~ 2010-10-01
    IIF 67 - Director → ME
    icon of calendar 2003-03-01 ~ 2010-10-01
    IIF 8 - Secretary → ME
    icon of calendar 2002-01-04 ~ 2009-12-01
    IIF 7 - Secretary → ME
  • 4
    WORQ CONTRACTORS LIMITED - 2024-03-21
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    134,257 GBP2022-02-28
    Officer
    icon of calendar 2023-02-02 ~ 2023-02-02
    IIF 26 - Director → ME
    IIF 33 - Director → ME
    IIF 32 - Director → ME
    IIF 34 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ 2023-02-02
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 88 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 88 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 88 - Right to appoint or remove directors as a member of a firm OE
    IIF 88 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 90 - Has significant influence or control over the trustees of a trust OE
    IIF 90 - Has significant influence or control OE
    IIF 90 - Has significant influence or control as a member of a firm OE
    IIF 89 - Right to appoint or remove directors as a member of a firm OE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 89 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Has significant influence or control over the trustees of a trust OE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 89 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 91 - Right to appoint or remove directors as a member of a firm OE
  • 5
    icon of address 6a Stacliff Road, Bangor, County Down
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-10-19 ~ 2003-11-12
    IIF 40 - Director → ME
  • 6
    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 2023-12-04 ~ 2024-05-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-05-19
    IIF 83 - Has significant influence or control OE
  • 7
    icon of address 3 Forthill Road, Enniskillen, County Fermanagh
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    118,760 GBP2024-12-31
    Officer
    icon of calendar 2009-07-30 ~ 2011-03-01
    IIF 79 - Director → ME
    icon of calendar 2009-07-30 ~ 2011-03-01
    IIF 1 - Secretary → ME
  • 8
    icon of address 53 Walton Road, East Molesey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,153,088 GBP2025-03-31
    Officer
    icon of calendar 2007-08-09 ~ 2007-08-23
    IIF 3 - Secretary → ME
  • 9
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2009-10-01
    IIF 41 - Director → ME
  • 10
    icon of address 2 Upper Braniel Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-17 ~ 2013-06-20
    IIF 61 - Director → ME
  • 11
    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 2009-08-11 ~ 2009-10-01
    IIF 52 - Director → ME
    icon of calendar 2009-08-11 ~ 2009-10-01
    IIF 4 - Secretary → ME
  • 12
    GOLFDRUM LIMITED - 2014-10-29
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,068,048 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ 2022-04-04
    IIF 23 - Director → ME
  • 13
    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 2011-07-04 ~ 2011-08-04
    IIF 38 - Director → ME
    icon of calendar 2013-04-10 ~ 2014-09-29
    IIF 18 - Director → ME
  • 14
    icon of address George House, 50 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-17 ~ 2009-10-01
    IIF 70 - Director → ME
  • 15
    icon of address 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ 2025-01-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ 2025-01-31
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 16
    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 2003-01-06 ~ 2013-05-21
    IIF 73 - Director → ME
    icon of calendar 2001-03-02 ~ 2009-10-01
    IIF 19 - Director → ME
  • 17
    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 2008-03-28 ~ 2014-09-30
    IIF 49 - Director → ME
  • 18
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    669,925 GBP2024-04-30
    Officer
    icon of calendar 2008-04-23 ~ 2014-09-30
    IIF 50 - Director → ME
    icon of calendar 2014-09-30 ~ 2014-11-10
    IIF 76 - Director → ME
  • 19
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -11,737 GBP2024-03-31
    Officer
    icon of calendar 2008-03-28 ~ 2009-10-01
    IIF 11 - Director → ME
    icon of calendar 2023-07-07 ~ 2023-07-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-07-08
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 20
    MAGNUS PROPERTY (ELSTREE) LIMITED - 2006-05-23
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-10 ~ 2009-10-01
    IIF 42 - Director → ME
  • 21
    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 2006-08-07 ~ 2009-10-01
    IIF 51 - Director → ME
  • 22
    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 2007-10-17 ~ 2009-10-01
    IIF 46 - Director → ME
  • 23
    EASTRIGG LIMITED - 2006-05-11
    icon of address 17 Douglas Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-11 ~ 2009-10-01
    IIF 69 - Director → ME
  • 24
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2009-10-01
    IIF 47 - Director → ME
  • 25
    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 2009-01-01 ~ 2014-09-30
    IIF 57 - Director → ME
  • 26
    PARCHMOUNT LIMITED - 1999-03-12
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-18 ~ 2008-06-03
    IIF 62 - Director → ME
  • 27
    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 2011-07-25 ~ 2011-11-25
    IIF 39 - Director → ME
    icon of calendar 2012-12-01 ~ 2014-09-30
    IIF 17 - Director → ME
  • 28
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,611,488 GBP2024-07-31
    Officer
    icon of calendar 2013-06-19 ~ 2013-06-19
    IIF 20 - Director → ME
  • 29
    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 2024-01-18 ~ 2024-12-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 2024-12-04
    IIF 92 - Ownership of shares – 75% or more OE
  • 30
    RANDOLPH HILL (PROPERTIES) LIMITED - 1991-11-07
    RANDOLPH HILL (NURSING HOMES) LIMITED - 1993-07-15
    icon of address 6 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-06-30
    IIF 9 - Director → ME
    icon of calendar ~ 1989-05-10
    IIF 5 - Secretary → ME
  • 31
    RANDOLPH HILL (PROPERTIES) LIMITED - 1993-07-15
    RANDOLPH HILL (NURSING HOMES) LIMITED - 1991-11-07
    TIALLEAF LIMITED - 1986-11-12
    icon of address Broughton House, 31 Dunedin Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1989-05-10
    IIF 10 - Director → ME
    icon of calendar ~ 1989-05-10
    IIF 6 - Secretary → ME
  • 32
    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 2004-02-23 ~ 2014-09-30
    IIF 68 - Director → ME
  • 33
    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 2003-02-26 ~ 2009-10-01
    IIF 80 - Director → ME
  • 34
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    591,431 GBP2024-06-30
    Officer
    icon of calendar 2006-06-29 ~ 2009-10-01
    IIF 71 - Director → ME
    icon of calendar 2024-01-06 ~ 2024-11-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ 2024-11-10
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    icon of calendar 2024-01-06 ~ 2024-01-07
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 35
    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 2013-01-21 ~ 2014-10-27
    IIF 53 - Director → ME
  • 36
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    557,138 GBP2024-06-30
    Officer
    icon of calendar 2006-11-13 ~ 2009-10-01
    IIF 56 - Director → ME
    icon of calendar 2005-06-21 ~ 2009-10-01
    IIF 2 - Secretary → ME
  • 37
    icon of address Bourne House, Milbourne Street, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-12 ~ 2007-08-08
    IIF 63 - Director → ME
  • 38
    icon of address 29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-12 ~ 2009-10-01
    IIF 45 - Director → ME
  • 39
    LANCASTER SHELF 87 LIMITED - 2007-04-13
    icon of address George House, 50 George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-05 ~ 2009-10-01
    IIF 43 - Director → ME
  • 40
    icon of address 17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    460,239 GBP2024-09-30
    Officer
    icon of calendar 2008-09-12 ~ 2009-10-01
    IIF 55 - Director → ME
  • 41
    TANNERY BUILDINGS LIMITED - 2003-12-16
    CHASEHELP LIMITED - 1991-03-22
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-21 ~ 2009-10-01
    IIF 75 - Director → ME
  • 42
    icon of address 6a Seacliffe Road, Bangor, Co. Down
    Active Corporate (1 parent)
    Equity (Company account)
    377,810 GBP2024-06-30
    Officer
    icon of calendar 2000-06-27 ~ 2009-10-01
    IIF 54 - Director → ME
  • 43
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,437,378 GBP2024-06-30
    Officer
    icon of calendar 2000-06-18 ~ 2009-10-01
    IIF 58 - Director → ME
  • 44
    WHITEFORT CONTRACTORS LTD - 2020-01-21
    SHIP ST PROPERTIES (NO 2) LIMITED - 2016-11-02
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,024,470 GBP2024-10-31
    Officer
    icon of calendar 2014-01-30 ~ 2014-10-10
    IIF 77 - Director → ME
    icon of calendar 2009-04-30 ~ 2014-09-30
    IIF 44 - Director → ME
  • 45
    icon of address Estates Office, Island Road, Barrow In Furness, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-15 ~ 2008-01-04
    IIF 60 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.