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

Brown, Lindsay

    Related profiles found in government register
  • Brown, Lindsay
    British director born in June 1962

    Registered addresses and corresponding companies
    • icon of address 4, Ellersly Road, Edinburgh, Midlothian, EH12 6HZ

      IIF 1
  • Brown, Lindsay
    British catering consultant born in June 1962

    Resident in Scotland

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

      IIF 2
  • Brown, Lindsay
    British company director born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Torridon House, Torridon Lane, Rosyth, Dunfermline, Fife, KY11 2EU, Scotland

      IIF 3
  • Brown, Lindsay
    British director born in June 1962

    Resident in Scotland

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

      IIF 4
    • icon of address 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 5
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 6
  • Brown, Lindsay
    British hotel operator born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Metro Inn, Birmingham Road, Walsall, WS5 3AB, England

      IIF 7
  • Brown, Lindsay
    British hotelier born in June 1962

    Resident in Scotland

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

      IIF 8
  • Brown, Lindsay
    British management born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Brown, Lindsay
    British operations manager born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18-19, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 10
  • Brown, Lindsay
    British property consultant born in June 1962

    Resident in Scotland

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

      IIF 11
  • Brown, Lindsay
    British property developer born in June 1962

    Resident in Scotland

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

      IIF 12
  • Brown, Lindsay
    British property manager born in June 1962

    Resident in Scotland

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

      IIF 13
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 18
    • icon of address Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 19
    • icon of address C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 20
    • icon of address Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 21
  • Brown, Lindsay
    British property manager born in October 1962

    Resident in Scotland

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

      IIF 22
  • Brown, Lindsay
    Scottish director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 23
  • Brown, Lindsay
    Scottish sales born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 24
  • Brown, Lindsay

    Registered addresses and corresponding companies
    • icon of address Elliot Industrial Estate, Arbroath, DD112NJ, United Kingdom

      IIF 25
    • icon of address 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, United Kingdom

      IIF 26
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 27 IIF 28
  • Brown, Lindsay
    Scottish manager born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 29
  • Brown, Lindsay
    Scottish md born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wenlock, Road, London, N1 7GU, England

      IIF 30
  • Brown, Lindsay
    Scottish property consultant born in June 1962

    Resident in Scotland

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

      IIF 31
  • Brown, Lindsay
    Scottish property manager born in June 1962

    Resident in Scotland

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

      IIF 32 IIF 33
    • icon of address 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 34 IIF 35
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 36
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 37
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 38
    • icon of address 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 39
    • icon of address 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 40
  • Brown, Lindsay
    British admin born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 41
  • Brown, Lindsay
    British business sales born in June 1962

    Resident in United Kingdom

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

      IIF 42
  • Brown, Lindsay
    British cleaning born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elliot Industrial Estate, Arbroath, DD112NJ, United Kingdom

      IIF 43
  • Brown, Lindsay
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 44
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 45
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 46
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6 8FS, United Kingdom

      IIF 47
    • icon of address 18, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Radnor Park Hotel, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 51
    • icon of address 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, United Kingdom

      IIF 52
    • icon of address 1, Southroadend, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 53
  • Brown, Lindsay
    British driver born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, United Kingdom

      IIF 54
  • Brown, Lindsay
    British general manager born in June 1962

    Resident in United Kingdom

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

      IIF 55
  • Brown, Lindsay
    British hotelier born in June 1962

    Resident in United Kingdom

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

      IIF 56
    • icon of address 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 57
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 58
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 59
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 60
  • Brown, Lindsay
    British management born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grey House, 21greystone Road, Carlisle, CA1 2DG, England

      IIF 61
  • Brown, Lindsay
    British manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grey House Business Centre, 21 Greystone Rd, Carlisle, CA1 2DG, England

      IIF 62
    • icon of address 18-19, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 63
    • icon of address 20, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 64
    • icon of address 22 Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 65
    • icon of address 8, Normand Road, Dysart, Kirkcaldy, Fife, KY1 2XJ, Scotland

      IIF 66
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 67
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
    • icon of address 1, Southroad End, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 69
  • Brown, Lindsay
    British property manager born in June 1962

    Resident in United Kingdom

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

      IIF 70
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6. 8FS, Scotland

      IIF 71
    • icon of address Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

      IIF 72
  • Brown, Lindsay
    British sales born in June 1962

    Resident in United Kingdom

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

      IIF 73
    • icon of address Bakehouse Business Centre, 1 Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 74
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 75 IIF 76 IIF 77
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 79
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 80
    • icon of address 1a, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 81
    • icon of address Rph, Kilbowie Road, Clydebank, G81 2AP, Scotland

      IIF 82
    • icon of address 8, Normand Road, Dysart, Kirkcaldy, Fife, KY1 2XJ, Scotland

      IIF 83 IIF 84 IIF 85
    • icon of address 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, Scotland

      IIF 86
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 87
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 88 IIF 89 IIF 90
    • icon of address 20-22, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 92
    • icon of address Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 93
  • Brown, Lindsay
    British sales director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, Scotland

      IIF 94
  • Brown, Lindsay
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 95
  • Brown, Lindsay
    British consultant born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 657, Antrim Road, Belfast, BT15 4EF, Northern Ireland

      IIF 96
  • Brown, Lindsay
    British director born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 657-659, Antrim Road, Belfast, BT15 4EF, Northern Ireland

      IIF 97
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 98 IIF 99
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 100
  • Brown, Lindsay
    British hotelier born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Heritage Ballrooms, Macklin Street, Derby, DE1 1LF, England

      IIF 101
  • Brown, Lindsay
    British sales born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 83, Galgorm Road, Ballymena, BT42 1AA, Northern Ireland

      IIF 102
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 103
  • Brown, Lindsay
    British businessman born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westpoint, Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland

      IIF 104
  • Brown, Lindsay
    British manager born in April 1963

    Resident in United Kingdom

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

      IIF 105
  • Mr Lindsay Brown
    British born in June 1962

    Resident in Scotland

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

      IIF 106
    • icon of address Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 107 IIF 108 IIF 109
    • icon of address 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 111 IIF 112
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 113
    • icon of address 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 114
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 115
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 116
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 117 IIF 118 IIF 119
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 120
    • icon of address 18-19, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 121 IIF 122
    • icon of address Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

      IIF 123
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 124
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 125 IIF 126
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 127
    • icon of address Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 128
  • Mr Lindsay Brown
    British born in June 1983

    Resident in Scotland

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

      IIF 129
  • Mr Lindsay Brown
    Scottish born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Lindsay Brown
    Scottish born in June 1962

    Resident in Scotland

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

      IIF 132 IIF 133 IIF 134
    • icon of address 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 135 IIF 136
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 137
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 138
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 139
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 140
    • icon of address 22 Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 141
    • icon of address 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 142
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 143 IIF 144
    • icon of address Dept 2075, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 145
  • Mr Lindsay Brown
    British born in June 1962

    Resident in United Kingdom

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

      IIF 146
    • icon of address 21 Greystone Road, Greystone Road, Carlisle, CA1 2DG, England

      IIF 147
    • icon of address 21, Greystone Rd, Carlisle, CA1 2DG, England

      IIF 148
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 149 IIF 150
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 151
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 152 IIF 153 IIF 154
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 156 IIF 157 IIF 158
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6. 8FS, Scotland

      IIF 162
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6 8FS, United Kingdom

      IIF 163
    • icon of address 1a, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 164
    • icon of address 18, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 165
    • icon of address 18, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 166 IIF 167 IIF 168
    • icon of address 18-19, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 169
    • icon of address Flat 10/4, Flat 10/4, Pentland Drive, Edinburgh, EH10 6PX, Scotland

      IIF 170
    • icon of address 409, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 171
    • icon of address Radnor Park Hotel, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 172
    • icon of address 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, Scotland

      IIF 173 IIF 174
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 175 IIF 176 IIF 177
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 179 IIF 180
    • icon of address 1, Southroad End, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 181
    • icon of address 1, Southroadend, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 182
    • icon of address C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 183
    • icon of address Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 184
  • Mr Lindsay Brown
    British born in June 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 83, Galgorm Road, Ballymena, BT42 1AA, Northern Ireland

      IIF 185
    • icon of address 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 186 IIF 187
    • icon of address Metro Inn, Birmingham Road, Walsall, WS5 3AB

      IIF 188
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address 18 Union Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    382,505 GBP2024-05-31
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    484,459 GBP2024-04-30
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 2 Oakbank Park Way, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 66 - Director → ME
  • 5
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    905,784 GBP2024-07-31
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 6
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 85 - Director → ME
  • 8
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    519,240 GBP2024-02-29
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,039,410 GBP2024-03-31
    Officer
    icon of calendar 2018-03-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-03-30 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Greyhouse Business Centre, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    250,613 GBP2024-02-29
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 143 - Has significant influence or controlOE
  • 11
    icon of address 409 Kilbowie Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    73,329 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,276,698 GBP2022-06-30
    Officer
    icon of calendar 2023-06-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-04 ~ dissolved
    IIF 111 - Has significant influence or control as a member of a firmOE
    IIF 111 - Right to appoint or remove directors as a member of a firmOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 111 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2012-08-23 ~ dissolved
    IIF 26 - Secretary → ME
  • 14
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 103 - Director → ME
  • 15
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    941,934 GBP2024-03-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    554,704 GBP2024-06-30
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 18
    icon of address 21 Greystone Road, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 18-19 Union Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,184,484 GBP2020-01-31
    Officer
    icon of calendar 2013-01-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    705,244 GBP2024-03-31
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    327,260 GBP2024-05-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 21 Greystone Road, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 24
    icon of address Westpoint, Redheughs Rigg, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 104 - Director → ME
  • 25
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 99 - Director → ME
  • 26
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 98 - Director → ME
  • 27
    icon of address The Weston Centre, Weston Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 3 - Director → ME
  • 28
    icon of address 6a Seacliff Road, Bangor, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    701,682 GBP2024-08-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 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
  • 29
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 30
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    305,121 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 133 - Has significant influence or controlOE
  • 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)
    422,271 GBP2024-07-31
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141,432 GBP2017-11-30
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 34
    COSET LTD - 2017-09-26
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,191,559 GBP2024-11-30
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    973,010 GBP2024-11-30
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Has significant influence or controlOE
  • 36
    SERITA (FALKIRK) LIMITED - 2017-05-16
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,057,172 GBP2024-06-30
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 156 - Has significant influence or controlOE
  • 37
    N I WINES LTD - 2024-06-05
    HEALTHY FOOD EMPORIUM NI LTD - 2024-07-08
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    230,749 GBP2024-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 38
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    303,211 GBP2023-11-30
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 131 - Has significant influence or controlOE
  • 42
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    994,706 GBP2024-08-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,132,655 GBP2024-05-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,556,856 GBP2024-11-30
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Bakehouse Business Centre, 1 Moncrieffe Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2017-08-31 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 46
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 18 Union Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 50
    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 2017-07-19 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 51
    NUCOM REFURB LTD - 2019-03-05
    icon of address Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 21 Greystone Road, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Grey House Business Centre, 21 Greystone Rd, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    565,825 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 6a Seacliff Road, Bangor, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    234,819 GBP2024-05-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,105,489 GBP2024-08-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 56
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 52 - Director → ME
  • 57
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,368 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-01-31
    Officer
    icon of calendar 2020-01-21 ~ 2020-06-11
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-05-02
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ONE LEAP TO SUCCESS LTD - 2019-10-23
    HOOCHIE COOCHIE LIMITED - 2024-12-20
    icon of address Grey House 21, Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,197,702 GBP2024-06-30
    Officer
    icon of calendar 2019-06-20 ~ 2019-10-30
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2019-10-30
    IIF 174 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    382,505 GBP2024-05-31
    Officer
    icon of calendar 2019-08-23 ~ 2020-03-12
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2020-03-12
    IIF 164 - Ownership of shares – 75% or more OE
  • 4
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    905,784 GBP2024-07-31
    Officer
    icon of calendar 2019-04-29 ~ 2023-12-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2023-12-04
    IIF 132 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1 Southroad End, Milton Bridge, Penicuik, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ 2025-03-28
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-03-28
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – 75% or more OE
  • 6
    icon of address 409 Kilbowie Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    73,329 GBP2016-10-31
    Officer
    icon of calendar 2013-10-01 ~ 2016-11-21
    IIF 82 - Director → ME
  • 7
    icon of address Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-05 ~ 2014-03-27
    IIF 84 - Director → ME
  • 8
    HERITAGE BALLROOMS LTD - 2013-03-14
    GSR EVENTS LIMITED - 2012-01-17
    icon of address International Hotel, 288 Burton Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2015-11-03
    IIF 101 - Director → ME
  • 9
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,895,206 GBP2024-07-31
    Officer
    icon of calendar 2019-04-29 ~ 2023-11-19
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2023-11-19
    IIF 136 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 2 Oakbank Parkway, Livingston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ 2014-07-06
    IIF 43 - Director → ME
    icon of calendar 2011-11-28 ~ 2014-01-01
    IIF 25 - Secretary → ME
  • 11
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,276,698 GBP2022-06-30
    Officer
    icon of calendar 2019-01-02 ~ 2023-06-04
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2023-06-04
    IIF 135 - Ownership of shares – 75% or more OE
  • 12
    icon of address 50 Brunswick Road, Edinburgh, Midlothian
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-01 ~ 2009-04-06
    IIF 1 - Director → ME
  • 13
    icon of address 18-19 Union Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ 2024-11-25
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ 2024-11-25
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 14
    icon of address Radnor Park Hotel, Kilbowie Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ 2017-10-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-13
    IIF 172 - Ownership of shares – 75% or more OE
  • 15
    icon of address 6a Seacliff Road, Bangor, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    421,601 GBP2020-03-31
    Officer
    icon of calendar 2019-03-09 ~ 2020-05-12
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2020-05-12
    IIF 137 - Ownership of shares – 75% or more OE
  • 16
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    822,461 GBP2023-08-31
    Officer
    icon of calendar 2015-06-20 ~ 2016-09-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-01
    IIF 188 - Ownership of shares – 75% or more OE
  • 17
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    158,740 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2016-06-01
    IIF 96 - Director → ME
    icon of calendar 2016-06-01 ~ 2021-04-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-29
    IIF 186 - Ownership of shares – 75% or more OE
  • 18
    icon of address 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    768,127 GBP2022-09-30
    Officer
    icon of calendar 2019-09-11 ~ 2020-06-24
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2020-06-24
    IIF 173 - Ownership of shares – 75% or more OE
  • 19
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    374,620 GBP2024-05-31
    Officer
    icon of calendar 2020-04-11 ~ 2020-05-29
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-04-11 ~ 2021-03-08
    IIF 142 - Ownership of shares – 75% or more OE
  • 20
    SERITA TEESSIDE LIMITED - 2017-03-31
    SERITA (TEESIDE) LIMITED - 2010-09-07
    icon of address Mcalister & Co Insolvency Practitioners Ltd, 10, St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    522,121 GBP2022-06-30
    Officer
    icon of calendar 2015-05-13 ~ 2015-05-13
    IIF 20 - Director → ME
    icon of calendar 2019-03-22 ~ 2022-04-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2022-04-01
    IIF 117 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 183 - Has significant influence or control OE
  • 21
    icon of address 1 Southroadend, Milton Bridge, Penicuik, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ 2025-02-08
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ 2025-02-08
    IIF 182 - Ownership of shares – 75% or more OE
  • 22
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-02-17 ~ 2020-02-19
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2020-06-10
    IIF 141 - Has significant influence or control OE
  • 23
    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 2019-05-14 ~ 2023-12-19
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2023-12-19
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    METRO INNS LIMITED - 2024-12-13
    icon of address Mha, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,003 GBP2024-03-31
    Officer
    icon of calendar 2016-04-11 ~ 2016-04-11
    IIF 19 - Director → ME
  • 25
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,395 GBP2024-06-30
    Officer
    icon of calendar 2016-06-25 ~ 2016-06-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ 2016-06-25
    IIF 128 - Ownership of shares – 75% or more OE
  • 26
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,658,541 GBP2024-01-31
    Officer
    icon of calendar 2016-06-25 ~ 2022-03-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ 2022-03-01
    IIF 119 - Ownership of shares – 75% or more OE
  • 27
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    848,005 GBP2024-01-31
    Officer
    icon of calendar 2014-01-10 ~ 2017-07-24
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 28
    N I WINES LTD - 2024-06-05
    HEALTHY FOOD EMPORIUM NI LTD - 2024-07-08
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    230,749 GBP2024-12-31
    Officer
    icon of calendar 2014-12-09 ~ 2023-05-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-23
    IIF 187 - Ownership of shares – 75% or more OE
  • 29
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,841,438 GBP2020-10-31
    Officer
    icon of calendar 2015-10-20 ~ 2019-10-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 161 - Has significant influence or control OE
  • 30
    icon of address Grey House, 21 Greystone Road, Carlistle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,125,949 GBP2024-11-30
    Officer
    icon of calendar 2018-11-14 ~ 2024-08-17
    IIF 29 - Director → ME
    icon of calendar 2018-11-14 ~ 2024-08-17
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2024-08-17
    IIF 144 - Has significant influence or control OE
  • 31
    icon of address 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,122,262 GBP2024-07-31
    Officer
    icon of calendar 2017-08-30 ~ 2019-09-10
    IIF 9 - Director → ME
    icon of calendar 2021-03-17 ~ 2021-05-13
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2019-09-10
    IIF 126 - Ownership of shares – 75% or more OE
  • 32
    AMS ELECTRONICS ENGINEERS LTD - 2014-04-23
    icon of address 147 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    86,297 GBP2016-02-28
    Officer
    icon of calendar 2014-08-29 ~ 2016-07-17
    IIF 97 - Director → ME
  • 33
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,132,655 GBP2024-05-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-11-21
    IIF 74 - Director → ME
    icon of calendar 2015-11-18 ~ 2020-06-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2021-11-15
    IIF 106 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-26 ~ 2020-11-18
    IIF 129 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-06-26
    IIF 146 - Ownership of shares – 75% or more OE
  • 34
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-18
    IIF 68 - Director → ME
  • 35
    NUCOM REFURB LTD - 2019-03-05
    icon of address Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2019-03-01 ~ 2019-05-07
    IIF 30 - Director → ME
  • 36
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-11-10 ~ 2017-07-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2017-07-20
    IIF 127 - Ownership of shares – 75% or more OE
  • 37
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-30 ~ 2023-11-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ 2023-11-01
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,105,489 GBP2024-08-31
    Officer
    icon of calendar 2017-08-31 ~ 2024-04-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2024-04-01
    IIF 155 - Ownership of shares – 75% or more OE
  • 39
    icon of address Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-03 ~ 2014-03-27
    IIF 83 - Director → ME
  • 40
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,368 GBP2016-10-31
    Officer
    icon of calendar 2014-10-23 ~ 2018-05-01
    IIF 95 - Director → ME
  • 41
    BUSINESS CONTINUES LTD - 2025-01-17
    icon of address Metro Centre Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    557,278 GBP2024-04-30
    Officer
    icon of calendar 2018-12-13 ~ 2024-06-07
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2024-06-07
    IIF 151 - Ownership of shares – 75% or more OE
  • 42
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    356,699 GBP2024-01-31
    Officer
    icon of calendar 2020-08-29 ~ 2024-11-17
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-08-29 ~ 2024-11-28
    IIF 162 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.