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, Christopher Joseph

    Related profiles found in government register
  • 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 1 IIF 2
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 3 IIF 4
    • Cummertrees House, 6 Queensberry Terrace, Cummertrees, Annan, DG12 5QF, Scotland

      IIF 5
    • 7, Main Street, Winchburgh, Broxburn, EH52 6TP, Scotland

      IIF 6
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 7
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 8
    • Grey House, Greystone Road, Carlisle, CA1 2DG, England

      IIF 9
    • Grey House, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 10
    • 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 11
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 12 IIF 13
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 14 IIF 15 IIF 16
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 17
    • 14, High Street, Lasswade, EH18 1ND, Scotland

      IIF 18
    • Metro Inns, North Tees Industrial Estate, Stockton-on-tees, TS18 2RT, United Kingdom

      IIF 19
  • 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 20
  • 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 21
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 22
  • 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 23
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 24
    • Unit 8, Poltonhall Industrial Estate, Polton Road, Lasswade, EH18 1BW, Scotland

      IIF 25
    • Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 26
  • 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 40
  • 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 41
  • 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 42
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 43
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 44 IIF 45
    • 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 46 IIF 47 IIF 48
  • 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 49
  • 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 50
  • 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 51
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 52 IIF 53
    • 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 54
  • Doherty, Christopher
    Irish born in December 1989

    Resident in England

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

      IIF 55
  • 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 56 IIF 57 IIF 58
    • Cummertrees House, 6 Queensberry Terrace, Cummertrees, Annan, DG12 5QF, Scotland

      IIF 59
    • 45, Queens Parade, Bangor, County Down, BT20 3BH

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

      IIF 61
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 62
    • 7, Main Street, Winchburgh, Broxburn, EH52 6TP, Scotland

      IIF 63
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Grey House, Greystone Road, Carlisle, CA1 2DG, England

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

      IIF 73 IIF 74
    • 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 75
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 76 IIF 77 IIF 78
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 79 IIF 80 IIF 81
    • Bean Cross Farm, Polmont, Falkirk, FK2 0XS

      IIF 85
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 86
    • 14, High Street, Lasswade, EH18 1ND, Scotland

      IIF 87
    • Unit 8, Poltonhall Industrial Estate, Polton Road, Lasswade, EH18 1BW, Scotland

      IIF 88
    • Metro Inns, North Tees Industrial Estate, Stockton-on-tees, TS18 2RT, United Kingdom

      IIF 89
    • C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB, England

      IIF 90
  • 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 91
  • 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 92
  • 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 93
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 94
  • 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 95
  • 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 96
  • Mr Christopher Doherty
    Irish born in December 1989

    Resident in England

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

      IIF 97
  • 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 98
  • 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 99 IIF 100
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 101
  • 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 102
  • 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 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 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - 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 45 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 53 - 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 93 - Director → ME
    Person with significant control
    2022-08-04 ~ 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
  • 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 3 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - 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 95 - 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 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - 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 94 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - 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 13 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - 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 44 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 52 - 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 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - 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 18 - Director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 87 - 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 12 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 78 - 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 4 - Director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 58 - 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 7 - Director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - 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 10 - Director → ME
    Person with significant control
    2016-06-03 ~ now
    IIF 73 - 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 50 - Director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - 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 19 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - 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 91 - Director → ME
  • 19
    125 Ribblesdale Avenue, Northolt, England
    Active Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - 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 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - 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 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - 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 6 - Director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - 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 15 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - 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 2 - 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 1 - 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 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-18
    IIF 69 - 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 41 - 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 36 - 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 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-03
    IIF 70 - 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 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-04
    IIF 68 - 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 96 - Director → ME
    2019-04-19 ~ 2020-06-10
    IIF 31 - Director → ME
    Person with significant control
    2019-04-19 ~ 2020-06-10
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-12-31
    IIF 90 - 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 25 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-09-01
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - 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 14 - 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 24 - Director → ME
    Person with significant control
    2021-12-16 ~ 2021-12-16
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - 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 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-12
    IIF 57 - 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 17 - 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 23 - 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 37 - 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 26 - 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 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-04
    IIF 61 - 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 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 85 - 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 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - 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 34 - 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 33 - Director → ME
    Person with significant control
    2016-06-03 ~ 2023-06-20
    IIF 74 - 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 29 - Director → ME
    Person with significant control
    2016-09-01 ~ 2023-01-10
    IIF 71 - 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 22 - Director → ME
    Person with significant control
    2023-05-17 ~ 2024-08-30
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - 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 98 - Director → ME
    Person with significant control
    2021-08-09 ~ 2024-03-22
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - 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 28 - Director → ME
    Person with significant control
    2018-03-11 ~ 2023-12-29
    IIF 64 - 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 32 - Director → ME
    Person with significant control
    2018-03-10 ~ 2023-11-29
    IIF 67 - 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 40 - Director → ME
    Person with significant control
    2018-03-10 ~ 2023-12-29
    IIF 66 - 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 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-19
    IIF 51 - 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 9 - Director → ME
    Person with significant control
    2022-03-01 ~ 2025-07-30
    IIF 72 - 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 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-29
    IIF 86 - 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 21 - Director → ME
    Person with significant control
    2023-06-21 ~ 2023-06-21
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - 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 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-18
    IIF 76 - 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 20 - Director → ME
    Person with significant control
    2022-12-14 ~ 2023-12-09
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - 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 16 - Director → ME
    Person with significant control
    2021-12-16 ~ 2025-10-03
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - 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.