logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Pat Doherty

    Related profiles found in government register
  • 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 1
    • icon of address Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 6 IIF 7
  • Mr Pat Doherty
    British born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, England

      IIF 8
  • 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 9
  • Mr Patrick Joseph 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 10
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 11
  • Mr Pat Doherty
    British born in January 1957

    Resident in United Kingdom

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

      IIF 12
    • icon of address 9, George Square, Glasgow, G2 1QQ

      IIF 13
  • 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 14
    • icon of address Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 15
    • icon of address 46, Queen's Parade, Bangor, BT20 3BH, United Kingdom

      IIF 16
  • Doherty, Pat
    British 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 17 IIF 18
    • icon of address Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 19
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 20 IIF 21
    • icon of address 9, George Square, Glasgow, G2 1QQ

      IIF 22
    • icon of address Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, England

      IIF 23
  • Doherty, Pat
    British 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 24
  • Doherty, Pat
    British 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 25 IIF 26 IIF 27
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 28
  • 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 29
  • 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 30
  • 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 31
    • icon of address Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 32 IIF 33
    • icon of address 46, Queen's Parade, Bangor, BT20 3BH, United Kingdom

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

      IIF 35
  • 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 36
  • 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 37
    • icon of address 17 Douglas Crescent, Edinburgh, Midlothian, EH12 5BA

      IIF 38
    • icon of address Metro Inns, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, United Kingdom

      IIF 39
  • Mr Patrick Joseph Doherty
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 40
    • icon of address Geist Vehicle Leisure, Sandy Lane, North Gosforth, Newcastle Upon Tyne, NG13 6PE, England

      IIF 41
    • icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG

      IIF 42
  • 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 43
  • Doherty, Patrick Joseph
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Norhurst, Fellside Park Whickham, Newcastle Upon Tyne, Tyne And Wear, NE16 5UX

      IIF 44
    • icon of address Casita, Whickham Park, Whickham, Newcastle Upon Tyne, NE16 4EH, England

      IIF 45
  • Doherty, Patrick Joseph
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    British managing director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Norhurst, Fellside Park Whickham, Newcastle Upon Tyne, Tyne And Wear, NE16 5UX

      IIF 53
  • Doherty, Patrick Joseph
    British sales director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Norhurst, Fellside Park Whickham, Newcastle Upon Tyne, Tyne And Wear, NE16 5UX

      IIF 54
  • Doherty, Patrick Joseph
    British director born in January 1957

    Registered addresses and corresponding companies
  • 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 57
    • icon of address 50, Bentinck Street, Glasgow, G3 7TT, United Kingdom

      IIF 58 IIF 59
  • Doherty, Patrick

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

      IIF 60
  • Doherty, Patrick Joseph
    British

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

      IIF 61
    • icon of address 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 62 IIF 63
    • icon of address 6a Seacliffe Road, Bangor, Co Down, BT20 5TY

      IIF 64
    • icon of address 9 Churchill, Edinburgh, EH10 4BG

      IIF 65 IIF 66
    • icon of address Cornerstone House, Rathmichael, Dublin, Republic Of Ireland

      IIF 67
  • Doherty, Patrick Joseph
    British property manager

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

      IIF 68
  • Doherty, Patrick Joseph
    British managing director born in March 1942

    Registered addresses and corresponding companies
    • icon of address 9 Lawrence Avenue, Kirkby In Ashfield, Nottinghamshire, NG17 8JW

      IIF 69
    • icon of address 9 Carrickhill Drive, Portmarnock, IRISH, Co. Dublin

      IIF 70
  • 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 71
  • 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 85
    • icon of address 6a, Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 86 IIF 87 IIF 88
    • icon of address 6a Seacliff Road, Bangor, Co. Down

      IIF 89
  • 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 90
  • 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 91
  • 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 92
  • 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 93
  • 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 94
  • 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 109
  • 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 110
    • icon of address 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 111
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 178a Mansell Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2012-04-18 ~ dissolved
    IIF 60 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-27 ~ dissolved
    IIF 97 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 13 - 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 105 - Director → ME
  • 6
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,013,163 GBP2023-07-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 10 - Has significant influence or controlOE
  • 7
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 57 - Director → ME
  • 8
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2024-08-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 9
    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 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -324,495 GBP2024-08-31
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    713 GBP2016-06-30
    Officer
    icon of calendar 2003-01-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Geist Vehicle Leisure Sandy Lane, North Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -2,510 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2006-08-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    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 20 - Director → ME
  • 14
    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 109 - Director → ME
  • 15
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 16
    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 96 - Director → ME
  • 17
    icon of address 83 Galgorm Road, Ballymena
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-06-18 ~ now
    IIF 90 - Director → ME
  • 18
    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 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    181,030 GBP2017-11-29
    Officer
    icon of calendar 2006-11-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    591,431 GBP2024-06-30
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 33 - Director → ME
  • 21
    icon of address Benson House No 33, Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ dissolved
    IIF 103 - Director → ME
Ceased 53
  • 1
    ADVENT PROPERTIES LTD - 2024-07-03
    icon of address 6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    621,734 GBP2023-10-20
    Officer
    icon of calendar 2000-10-17 ~ 2009-10-01
    IIF 95 - Director → ME
  • 2
    icon of address Broadway, Brook Street, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2003-06-18
    IIF 69 - Director → ME
  • 3
    TROPHYBOND LIMITED - 1992-11-10
    icon of address Explorer House, Delves Lane, Consett, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 1992-11-03 ~ 2002-06-12
    IIF 54 - Director → ME
  • 4
    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 79 - Director → ME
  • 5
    icon of address Russell House, Oxford Road, Bournemouth
    Dissolved Corporate
    Officer
    icon of calendar 2003-03-01 ~ 2010-10-01
    IIF 98 - Director → ME
    icon of calendar 2003-03-01 ~ 2010-10-01
    IIF 68 - Secretary → ME
    icon of calendar 2002-01-04 ~ 2009-12-01
    IIF 67 - Secretary → ME
  • 6
    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 24 - Director → ME
    IIF 25 - Director → ME
    IIF 19 - Director → ME
    IIF 27 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ 2023-02-02
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    icon of address 6a Stacliff Road, Bangor, County Down
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-10-19 ~ 2003-11-12
    IIF 71 - Director → ME
  • 8
    icon of address 3 Forthill Road, Enniskillen, County Fermanagh
    Active Corporate (3 parents)
    Current Assets (Company account)
    60,776 GBP2023-12-31
    Officer
    icon of calendar 2009-07-30 ~ 2011-03-01
    IIF 110 - Director → ME
    icon of calendar 2009-07-30 ~ 2011-03-01
    IIF 61 - Secretary → ME
  • 9
    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 63 - Secretary → ME
  • 10
    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 72 - Director → ME
  • 11
    CLIVECRAFT LIMITED - 1986-08-11
    icon of address Amsterdam Road, Sutton Fields Industrial Estate, Hull, East Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2001-11-13
    IIF 48 - Director → ME
  • 12
    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 92 - Director → ME
  • 13
    STORELANE LIMITED - 2001-11-19
    icon of address Explorer House, Delves Lane, Consett, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2002-01-14 ~ 2002-06-12
    IIF 51 - Director → ME
  • 14
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,939,154 GBP2023-07-31
    Officer
    icon of calendar 2009-08-11 ~ 2009-10-01
    IIF 83 - Director → ME
    icon of calendar 2009-08-11 ~ 2009-10-01
    IIF 64 - Secretary → ME
  • 15
    GOLFDRUM LIMITED - 2014-10-29
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,068,048 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ 2022-04-04
    IIF 29 - Director → ME
  • 16
    icon of address Explorer House, Delves Lane, Consett, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,100 GBP2018-08-31
    Officer
    icon of calendar ~ 2002-06-12
    IIF 50 - Director → ME
  • 17
    THE EXPLORER GROUP LIMITED - 2017-08-01
    CARISFIELD LIMITED - 1998-06-11
    icon of address Explorer House, Delves Lane, Consett, County Durham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2002-06-12
    IIF 49 - Director → ME
  • 18
    METRO INN FALKIRK (2) LIMITED - 2013-04-19
    icon of address 17 Douglas Crescent, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    584,123 GBP2023-07-31
    Officer
    icon of calendar 2011-07-04 ~ 2011-08-04
    IIF 58 - Director → ME
    icon of calendar 2013-04-10 ~ 2014-09-29
    IIF 37 - Director → ME
  • 19
    icon of address George House, 50 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-17 ~ 2009-10-01
    IIF 101 - Director → ME
  • 20
    icon of address 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ 2025-01-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ 2025-01-31
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 21
    icon of address Cummertrees House 6 Queensberry Terrace, Cummertrees, Annan, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    408,242 GBP2024-02-28
    Officer
    icon of calendar 2003-01-06 ~ 2013-05-21
    IIF 104 - Director → ME
    icon of calendar 2001-03-02 ~ 2009-10-01
    IIF 38 - Director → ME
  • 22
    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 80 - Director → ME
  • 23
    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 2014-09-30 ~ 2014-11-10
    IIF 107 - Director → ME
    icon of calendar 2008-04-23 ~ 2014-09-30
    IIF 81 - Director → ME
  • 24
    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 2023-07-07 ~ 2023-07-08
    IIF 17 - Director → ME
    icon of calendar 2008-03-28 ~ 2009-10-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-07-08
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 25
    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 73 - Director → ME
  • 26
    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 82 - Director → ME
  • 27
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    312,684 GBP2023-10-31
    Officer
    icon of calendar 2007-10-17 ~ 2009-10-01
    IIF 77 - Director → ME
  • 28
    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 100 - Director → ME
  • 29
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2009-10-01
    IIF 78 - Director → ME
  • 30
    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 88 - Director → ME
  • 31
    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 93 - Director → ME
  • 32
    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)
    430,451 GBP2023-07-31
    Officer
    icon of calendar 2011-07-25 ~ 2011-11-25
    IIF 59 - Director → ME
    icon of calendar 2012-12-01 ~ 2014-09-30
    IIF 36 - Director → ME
  • 33
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,681,205 GBP2023-07-31
    Officer
    icon of calendar 2013-06-19 ~ 2013-06-19
    IIF 39 - Director → ME
  • 34
    icon of address Catherine House, 74-76 Victoria Road, Aldershot, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-03-22 ~ 1999-03-05
    IIF 44 - Director → ME
  • 35
    RANDOLPH HILL (NURSING HOMES) LIMITED - 1993-07-15
    RANDOLPH HILL (PROPERTIES) LIMITED - 1991-11-07
    icon of address 6 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-06-30
    IIF 55 - Director → ME
    icon of calendar ~ 1989-05-10
    IIF 65 - Secretary → ME
  • 36
    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 56 - Director → ME
    icon of calendar ~ 1989-05-10
    IIF 66 - Secretary → ME
  • 37
    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 99 - Director → ME
  • 38
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,575,796 GBP2023-11-30
    Officer
    icon of calendar 2003-02-26 ~ 2009-10-01
    IIF 111 - Director → ME
  • 39
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    591,431 GBP2024-06-30
    Officer
    icon of calendar 2006-06-29 ~ 2009-10-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ 2024-01-07
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 40
    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 84 - Director → ME
  • 41
    ELDDIS CARAVANS LIMITED - 2012-05-21
    EXPLORER CARAVANS LIMITED - 2001-12-04
    HERALD COACHCRAFT LIMITED - 2001-04-06
    TEXTEXPERT LIMITED - 1996-09-06
    icon of address The Studio, 16 Cavaye Place, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,064 GBP2024-03-31
    Officer
    icon of calendar 1997-09-01 ~ 2002-06-12
    IIF 46 - Director → ME
  • 42
    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 87 - Director → ME
    icon of calendar 2005-06-21 ~ 2009-10-01
    IIF 62 - Secretary → ME
  • 43
    icon of address Bourne House, Milbourne Street, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-12 ~ 2007-08-08
    IIF 94 - Director → ME
  • 44
    icon of address 29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-12 ~ 2009-10-01
    IIF 76 - Director → ME
  • 45
    COMPASS CARAVANS LIMITED - 2001-11-19
    EGGINATE LIMITED - 1978-12-31
    icon of address Explorer House, Delves Lane, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-01 ~ 2002-06-12
    IIF 47 - Director → ME
  • 46
    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 74 - Director → ME
  • 47
    icon of address 17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    460,239 GBP2024-09-30
    Officer
    icon of calendar 2008-09-12 ~ 2009-10-01
    IIF 86 - Director → ME
  • 48
    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 106 - Director → ME
  • 49
    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 85 - Director → ME
  • 50
    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 89 - Director → ME
  • 51
    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)
    798,299 GBP2023-10-31
    Officer
    icon of calendar 2014-01-30 ~ 2014-10-10
    IIF 108 - Director → ME
    icon of calendar 2009-04-30 ~ 2014-09-30
    IIF 75 - Director → ME
  • 52
    COOKSO LIMITED - 1980-12-31
    icon of address Brand House, Dartmouth Way, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-06-27 ~ 2002-09-20
    IIF 70 - Director → ME
  • 53
    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 91 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.