The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Doherty, Jonathan Edward

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

    Resident in Scotland

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

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

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

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

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

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

    Resident in Scotland

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

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

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

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

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

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

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

    Resident in Scotland

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

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

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

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

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

    Resident in Scotland

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

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

    Resident in Scotland

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

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

      IIF 20 IIF 21 IIF 22
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 26
  • Doherty, Jonathan Edward
    British manager born in September 1989

    Resident in Scotland

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

    Resident in Scotland

    Registered addresses and corresponding companies
    • Virginia House, 62 Virginia Street, Glasgow, G1 1TX, Scotland

      IIF 33
    • Yuen House, 3/1 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 34
    • 483, Green Lanes, London, N13 4BS, England

      IIF 35
  • Doherty, Jonathan Edward
    British marketing manager born in September 1989

    Resident in Scotland

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

      IIF 36
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 37
    • Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 38
    • C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB, England

      IIF 39
  • Doherty, Jonathan Edward
    British operations manager born in September 1989

    Resident in Scotland

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

      IIF 40
  • Doherty, Jonathan Edward
    British proeprty manager born in September 1989

    Resident in Scotland

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

      IIF 41
    • 14, High Street, Lasswade, EH18 1ND, Scotland

      IIF 42
  • Doherty, Jonathan Edward
    British property consultant born in September 1989

    Resident in Scotland

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

      IIF 43
  • Doherty, Jonathan Edward
    British property director born in September 1989

    Resident in Scotland

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

      IIF 44 IIF 45 IIF 46
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 47
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 48
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 49
    • Unit 8, Poltonhall Industrial Estate, Polton Road, Lasswade, EH18 1BW, Scotland

      IIF 50
    • Metro Inns, North Tees Industrial Estate, Stockton-on-tees, TS18 2RT, United Kingdom

      IIF 51
  • Doherty, Jonathan Edward
    British property manager born in September 1989

    Resident in Scotland

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

      IIF 52 IIF 53 IIF 54
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 55 IIF 56
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Grey House, Greystone Road, Carlisle, CA1 2DG, United Kingdom

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

      IIF 65
    • Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 66
  • Doherty, Jonathan Edward
    British real estate investment born in September 1989

    Resident in Scotland

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

      IIF 67
  • Doherty, Jonathan
    British purchasing manager born in September 1989

    Resident in Scotland

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

      IIF 68
  • Doherty, Jonathan Edward
    born in September 1989

    Resident in Scotland

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

      IIF 69
  • Doherty, Jonathan
    British catering consultant born in September 1988

    Resident in Scotland

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

      IIF 70
  • Doherty, Jonathan
    British company director born in September 1989

    Resident in England

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

      IIF 71
  • Doherty, Jonathan
    Scottish property manager born in September 1989

    Resident in Scotland

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

      IIF 72
  • Mr Jonathan Edward Doherty
    British born in September 1989

    Resident in Scotland

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

      IIF 73
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 74 IIF 75 IIF 76
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 79 IIF 80 IIF 81
    • Cummertrees House, 6 Queensberry Terrace, Cummertrees, Annan, DG12 5QF, Scotland

      IIF 83
    • 45-46, Queens Parade, Bangor, BT20 3BG, United Kingdom

      IIF 84 IIF 85 IIF 86
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 90 IIF 91
    • 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 92
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 93 IIF 94 IIF 95
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 96 IIF 97 IIF 98
    • Grey House, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 101 IIF 102
    • 17, Douglas Crescent, Edinburgh, EH12 5BA

      IIF 103
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 104
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 105 IIF 106 IIF 107
    • 3/1, 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 111
    • 3/1 Yuen House, 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 112
    • 3/3 Yuen House, 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 113
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 114 IIF 115
    • 50, Bentinck Street, Glasgow, G3 7TT, United Kingdom

      IIF 116
    • 84, Miller Street, Glasgow, G1 1DT, Scotland

      IIF 117
    • 84, Miller Street, Glasgow, G1 1DT, United Kingdom

      IIF 118
    • 84 Miller Street, Miller Street, Glasgow, G1 1DT, Scotland

      IIF 119
    • 84, Miller Street, Q Recruitment, Glasgow, G1 1DT, United Kingdom

      IIF 120
    • El Santo (ground Floor), 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 121
    • Virginia House, 62 Virginia Street, Glasgow, G1 1TX, Scotland

      IIF 122
    • Yuen House, 3/1 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 123
    • 12-14, West Clyde Street, Helensburgh, G84 8SQ, Scotland

      IIF 124 IIF 125
    • 14, High Street, Lasswade, EH18 1ND, Scotland

      IIF 126
    • Unit 8, Poltonhall Industrial Estate, Polton Road, Lasswade, EH18 1BW, Scotland

      IIF 127
    • 483, Green Lanes, London, N13 4BS, England

      IIF 128
    • Metro Inns, North Tees Industrial Estate, Stockton-on-tees, TS18 2RT, United Kingdom

      IIF 129
  • Doherty, Jonathan
    British property manager born in September 1989

    Resident in Northern Ireland

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

      IIF 130
    • 657, Antrim Road, Belfast, BT15 4EF, Northern Ireland

      IIF 131
  • Doherty, Jonathan
    British property manager born in September 1989

    Resident in United Kingdom

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

      IIF 132
  • Mr Jonathan Doherty
    British born in September 1989

    Resident in England

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

      IIF 133
  • Mr Jonathan Doherty
    British born in September 1989

    Resident in Ireland

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

      IIF 134
  • Mr Jonathan Doherty
    Scottish born in September 1989

    Resident in Scotland

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

      IIF 135
  • Doherty, Jonathan
    Scottish property director born in September 1989

    Resident in United Kingdom

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

      IIF 136
  • Doherty, Jonathan
    Scottish property manager born in September 1989

    Resident in United Kingdom

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

      IIF 137
  • Mr Jonathan Doherty
    British born in September 1989

    Resident in Northern Ireland

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

      IIF 138
  • Mr Jonathan Doherty
    Scottish born in September 1989

    Resident in United Kingdom

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

      IIF 139
child relation
Offspring entities and appointments
Active 49
  • 1
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (3 parents)
    Equity (Company account)
    113,050 GBP2023-10-31
    Officer
    2021-10-25 ~ now
    IIF 46 - director → ME
  • 2
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (3 parents)
    Equity (Company account)
    114,786 GBP2023-10-31
    Officer
    2021-10-25 ~ now
    IIF 45 - director → ME
  • 3
    3/3 Yuen House 84 Miller Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-03-20 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 4
    45-46 Queens Parade, Bangor, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-26 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 5
    21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Officer
    2023-09-06 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 6
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 7
    1 Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 8
    50 Bentinck Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    844,987 GBP2024-04-30
    Officer
    2022-04-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 9
    21 Greystone Road, Carlisle, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,900 GBP2023-08-31
    Officer
    2021-08-24 ~ dissolved
    IIF 136 - director → ME
  • 10
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    467,823 GBP2023-06-30
    Officer
    2022-06-27 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 11
    CORNERSTOWN INVESTMENT LIMITED - 2022-11-10
    Yuen House, 3/1 84 Miller Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -973 GBP2023-11-30
    Officer
    2021-11-18 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 12
    45-46 Queens Parade, Bangor, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-26 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 13
    21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-27 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 14
    483 Green Lanes, London, England
    Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 15
    El Santo (ground Floor), 84 Miller Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    336,806 GBP2023-10-31
    Officer
    2021-10-31 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-10-31 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 16
    84 Miller Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    803,714 GBP2024-01-31
    Officer
    2022-05-09 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 17
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-10-10 ~ 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
  • 18
    METRO INN FALKIRK (2) LIMITED - 2013-04-19
    17 Douglas Crescent, Edinburgh
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    584,123 GBP2023-07-31
    Officer
    2014-09-29 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Has significant influence or controlOE
  • 19
    17/1 Douglas Crescent, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    540,029 GBP2023-10-31
    Officer
    2021-10-26 ~ now
    IIF 48 - director → ME
  • 20
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 21
    Yuen House, 84 Miller Street, Glasgow, Scotland
    Corporate (2 parents)
    Person with significant control
    2023-06-09 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 22
    Cummertrees House 6 Queensberry Terrace, Cummertrees, Annan, Scotland
    Corporate (2 parents)
    Equity (Company account)
    451,916 GBP2023-02-28
    Officer
    2015-07-10 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    27 NORTH CALDER ROAD LTD - 2025-04-17
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    103,600 GBP2023-10-31
    Officer
    2021-10-25 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 24
    Virginia House, 62 Virginia Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    414,183 GBP2023-10-31
    Officer
    2021-05-25 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 25
    84 Miller Street Miller Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 26
    WEST KIRK PROPERTIES LTD - 2024-08-12
    14 High Street, Lasswade, Scotland
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    204,524 GBP2023-05-31
    Officer
    2017-05-25 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,231,988 GBP2023-04-30
    Officer
    2018-06-08 ~ now
    IIF 52 - director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Grey House, Greystone Road, Carlisle, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    475,712 GBP2023-05-31
    Officer
    2016-05-31 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-06-03 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Grey House, Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,888,144 GBP2023-06-30
    Officer
    2016-06-03 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-06-03 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 31
    East Beancross Farm, Polmont, Falkirk, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-08-09 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 32
    Metro Inns, North Tees Industrial Estate, Stockton-on-tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    314,679 GBP2023-10-31
    Officer
    2021-10-28 ~ now
    IIF 51 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 33
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,456,532 GBP2024-03-31
    Officer
    2018-03-11 ~ now
    IIF 61 - director → ME
  • 34
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    934,526 GBP2024-03-31
    Officer
    2018-03-10 ~ now
    IIF 57 - director → ME
  • 35
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,444,742 GBP2024-03-31
    Officer
    2018-03-10 ~ now
    IIF 58 - director → ME
  • 36
    Metro Inns, Teesway Industrial Estate, Stockton-on-tees, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-18 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 37
    Metro Inns, Teesway Northern Industrial Estate, Stockton-on-tees, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-18 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 38
    45-46 Queens Parade, Bangor, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-26 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 39
    21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-24 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 40
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    728,126 GBP2023-12-31
    Officer
    2015-12-29 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 41
    12-14 West Clyde Street, Helensburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    985,587 GBP2023-06-30
    Officer
    2022-06-03 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 42
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    904,424 GBP2023-12-31
    Officer
    2014-12-19 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    17 Douglas Crescent, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    393,908 GBP2023-09-30
    Officer
    2015-07-10 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    17/1 Douglas Crescent, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    833,483 GBP2023-12-31
    Officer
    2023-12-09 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 45
    21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 46
    3/1 84 Miller Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2025-01-23 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    3/1 Yuen House 84 Miller Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2025-03-11 ~ now
    IIF 10 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 48
    483 Green Lanes, London, England
    Corporate (3 parents)
    Officer
    2023-06-06 ~ now
    IIF 71 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 49
    84 Miller Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    182,064 GBP2024-01-31
    Officer
    2022-06-04 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-05-27 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    6a Seacliff Road, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    173,800 GBP2023-04-30
    Officer
    2019-10-24 ~ 2020-05-13
    IIF 55 - director → ME
    Person with significant control
    2019-10-24 ~ 2020-05-13
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
  • 2
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    458,303 GBP2023-05-31
    Officer
    2019-05-02 ~ 2020-05-13
    IIF 49 - director → ME
    Person with significant control
    2019-05-02 ~ 2020-05-13
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors OE
  • 3
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    38,760 GBP2024-05-31
    Officer
    2019-12-17 ~ 2023-12-04
    IIF 63 - director → ME
  • 4
    Mcalister & Co Insolvency Practitioners Limited, 10 St Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    537,053 GBP2022-04-30
    Officer
    2015-09-15 ~ 2018-12-31
    IIF 132 - director → ME
    2019-04-19 ~ 2022-04-18
    IIF 60 - director → ME
    2019-04-19 ~ 2020-06-10
    IIF 59 - director → ME
    Person with significant control
    2020-06-10 ~ 2020-06-10
    IIF 99 - Ownership of shares – 75% or more OE
  • 5
    Unit 8 Poltonhall Industrial Estate, Polton Road, Lasswade, Scotland
    Corporate (1 parent)
    Equity (Company account)
    323,188 GBP2023-05-31
    Officer
    2019-05-02 ~ 2020-09-01
    IIF 50 - director → ME
    Person with significant control
    2019-05-02 ~ 2020-09-01
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Right to appoint or remove directors OE
  • 6
    C/o Corinium Chambers, 9 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-10-19 ~ 2015-11-09
    IIF 69 - llp-designated-member → ME
  • 7
    70 Raw Brae Road, Whitehead, Carrickfergus, County Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2014-11-23 ~ 2015-08-14
    IIF 131 - director → ME
  • 8
    SMART INTERIOR SOLUTIONS LTD - 2024-03-13
    METRO INNS (DUNDEE) LTD - 2024-03-12
    Oakfield House 378 Brandon Street, Motherwell, North Lanarkshire
    Corporate (1 parent)
    Equity (Company account)
    1,063,936 GBP2024-02-28
    Officer
    2015-02-12 ~ 2015-02-12
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-12
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    6a Seacliff Road, Bangor, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    141,477 GBP2023-04-30
    Officer
    2019-10-24 ~ 2020-05-13
    IIF 56 - director → ME
    Person with significant control
    2019-10-24 ~ 2020-05-13
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
  • 10
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    581,577 GBP2024-03-31
    Officer
    2014-09-30 ~ 2014-09-30
    IIF 39 - director → ME
  • 11
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    272,619 GBP2023-06-30
    Officer
    2014-09-30 ~ 2014-09-30
    IIF 36 - director → ME
  • 12
    METRO INNS LIMITED - 2024-12-13
    Mha, 6th Floor 2 London Wall Place, London
    Corporate (2 parents)
    Equity (Company account)
    2,003 GBP2024-03-31
    Officer
    2016-08-01 ~ 2018-12-31
    IIF 66 - director → ME
  • 13
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    156,706 GBP2023-09-30
    Officer
    2016-09-01 ~ 2024-01-18
    IIF 62 - director → ME
    Person with significant control
    2023-01-10 ~ 2024-01-18
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 96 - Right to appoint or remove directors as a member of a firm OE
    IIF 96 - Has significant influence or control over the trustees of a trust OE
    IIF 96 - Has significant influence or control as a member of a firm OE
  • 14
    Metro Inn Kenton Bank, Ponteland Road, Newcastle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -408,268 GBP2023-08-31
    Officer
    2021-08-09 ~ 2024-02-15
    IIF 137 - director → ME
    Person with significant control
    2021-08-09 ~ 2024-02-15
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Right to appoint or remove directors OE
  • 15
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,456,532 GBP2024-03-31
    Person with significant control
    2018-03-11 ~ 2024-01-04
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    934,526 GBP2024-03-31
    Person with significant control
    2018-03-10 ~ 2024-01-04
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,444,742 GBP2024-03-31
    Person with significant control
    2018-03-10 ~ 2024-01-04
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    45-46 Queens Parade, Bangor, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-26 ~ 2023-12-11
    IIF 29 - director → ME
    Person with significant control
    2023-05-26 ~ 2023-12-11
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 19
    C/o Nbas Chartered Accountants 17 Carnmoney Road, Glengormley, Newtownabbey, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-05-26 ~ 2024-09-16
    IIF 28 - director → ME
    Person with significant control
    2023-05-26 ~ 2024-09-17
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 20
    45-46 Queens Parade, Bangor, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-26 ~ 2024-08-30
    IIF 30 - director → ME
    Person with significant control
    2023-05-26 ~ 2024-08-30
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 21
    45-46 Queens Parade, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    184,146 GBP2024-03-31
    Officer
    2015-03-06 ~ 2020-05-13
    IIF 130 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-13
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    1 Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -149,191 GBP2023-05-31
    Officer
    2022-05-26 ~ 2022-05-26
    IIF 17 - director → ME
    Person with significant control
    2022-05-26 ~ 2022-05-26
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 23
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    362,666 GBP2023-06-30
    Officer
    2014-09-30 ~ 2014-09-30
    IIF 38 - director → ME
  • 24
    Frp Advisory Trading Limited Level 2 The Beacon, 176 St Vincent Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    -357,810 GBP2022-06-30
    Officer
    2017-06-08 ~ 2019-02-04
    IIF 5 - director → ME
    2020-04-27 ~ 2020-04-28
    IIF 54 - director → ME
    Person with significant control
    2017-06-08 ~ 2019-02-04
    IIF 116 - Ownership of shares – 75% or more OE
    2020-04-27 ~ 2020-04-28
    IIF 80 - Ownership of shares – 75% or more OE
  • 25
    12-14 West Clyde Street, Helensburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    985,587 GBP2023-06-30
    Person with significant control
    2022-06-03 ~ 2024-03-22
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 26
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved corporate
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2016-10-17 ~ 2016-10-17
    IIF 6 - director → ME
  • 27
    45 Queens Parade, Bangor, County Down
    Corporate (1 parent)
    Equity (Company account)
    189,418 GBP2023-09-30
    Officer
    2015-10-10 ~ 2020-05-13
    IIF 2 - director → ME
  • 28
    6a Seacliff Road, Bangor, County Down, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    25,082 GBP2023-10-31
    Officer
    2015-10-19 ~ 2020-05-13
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-13
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    METRO INNS (NEWCASTLE) LIMITED - 2024-08-13
    Mcalister & Co Insolvency Practitioners Limited, 10 St. Helens Road, Swansea
    Corporate (2 parents)
    Equity (Company account)
    -37,256 GBP2024-03-31
    Officer
    2016-09-02 ~ 2018-12-31
    IIF 43 - director → ME
    2018-12-31 ~ 2018-12-31
    IIF 47 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.