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 Jonathan Edward Doherty

    Related profiles found in government register
  • Mr Jonathan Edward Doherty
    British born in September 1989

    Resident in Scotland

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

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

      IIF 2 IIF 3 IIF 4
    • icon of address Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 7 IIF 8 IIF 9
    • icon of address Cummertrees House, 6 Queensberry Terrace, Cummertrees, Annan, DG12 5QF, Scotland

      IIF 11
    • icon of address 45-46, Queens Parade, Bangor, BT20 3BG, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 18
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 19 IIF 20
    • icon of address 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

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

      IIF 22 IIF 23 IIF 24
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Grey House, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 30 IIF 31
    • icon of address 17, Douglas Crescent, Edinburgh, EH12 5BA

      IIF 32
    • icon of address 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 33
    • icon of address 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 34 IIF 35 IIF 36
    • icon of address 3f1, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 40
    • icon of address 3/1, 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 41
    • icon of address 3/1 Yuen House, 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 42
    • icon of address 3/3 Yuen House, 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 43
    • icon of address 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 44 IIF 45
    • icon of address 50, Bentinck Street, Glasgow, G3 7TT, United Kingdom

      IIF 46
    • icon of address 84, Miller Street, Glasgow, G1 1DT, Scotland

      IIF 47
    • icon of address 84, Miller Street, Glasgow, G1 1DT, United Kingdom

      IIF 48
    • icon of address 84 Miller Street, Miller Street, Glasgow, G1 1DT, Scotland

      IIF 49
    • icon of address 84, Miller Street, Q Recruitment, Glasgow, G1 1DT, United Kingdom

      IIF 50
    • icon of address El Santo (ground Floor), 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 51
    • icon of address Virginia House, 62 Virginia Street, Glasgow, G1 1TX, Scotland

      IIF 52
    • icon of address Yuen House, 3/1 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 53
    • icon of address 12-14, West Clyde Street, Helensburgh, G84 8SQ, Scotland

      IIF 54 IIF 55
    • icon of address 14, High Street, Lasswade, EH18 1ND, Scotland

      IIF 56
    • icon of address Unit 8, Poltonhall Industrial Estate, Polton Road, Lasswade, EH18 1BW, Scotland

      IIF 57
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 58
    • icon of address Metro Inns, North Tees Industrial Estate, Stockton-on-tees, TS18 2RT, United Kingdom

      IIF 59
  • Mr Jonathan Doherty
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Doherty
    British born in September 1989

    Resident in Ireland

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

      IIF 62
  • Mr Jonathan Doherty
    Scottish born in September 1989

    Resident in Scotland

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

      IIF 63
  • Doherty, Jonathan Edward
    British catering consultant born in September 1989

    Resident in Scotland

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

      IIF 64
    • icon of address 45, Queens Parade, Bangor, County Down, BT20 3BH

      IIF 65
    • icon of address 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 66 IIF 67
    • icon of address 50, Bentinck Street, Glasgow, G3 7TT, United Kingdom

      IIF 68
    • icon of address Metro House, Birmingham Road, Walsall, WS5 3AB

      IIF 69
  • Doherty, Jonathan Edward
    British company director born in September 1989

    Resident in Scotland

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

      IIF 70 IIF 71
    • icon of address 3/1, 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 72
    • icon of address 3/1 Yuen House, 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 73
    • icon of address 3/3 Yuen House, 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 74
    • icon of address 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 75
    • icon of address El Santo (ground Floor), 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 76
  • Doherty, Jonathan Edward
    British director born in September 1989

    Resident in Scotland

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

      IIF 77
    • icon of address 84, Miller Street, Glasgow, G1 1DT, United Kingdom

      IIF 78
    • icon of address 84 Miller Street, Miller Street, Glasgow, G1 1DT, Scotland

      IIF 79
    • icon of address 84, Miller Street, Q Recruitment, Glasgow, G1 1DT, United Kingdom

      IIF 80
  • Doherty, Jonathan Edward
    British entrepreneur born in September 1989

    Resident in Scotland

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

      IIF 81
  • Doherty, Jonathan Edward
    British hotelier born in September 1989

    Resident in Scotland

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

      IIF 82
    • icon of address 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 83 IIF 84 IIF 85
    • icon of address 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 86
    • icon of address 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 90
  • Doherty, Jonathan Edward
    British manager born in September 1989

    Resident in Scotland

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

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3f1, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 97
    • icon of address Virginia House, 62 Virginia Street, Glasgow, G1 1TX, Scotland

      IIF 98
    • icon of address Yuen House, 3/1 84 Miller Street, Glasgow, G1 1DT, Scotland

      IIF 99
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 100
  • Doherty, Jonathan Edward
    British marketing manager born in September 1989

    Resident in Scotland

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

      IIF 101
    • icon of address 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 102
    • icon of address Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 103
    • icon of address C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB, England

      IIF 104
  • Doherty, Jonathan Edward
    British operations manager born in September 1989

    Resident in Scotland

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

      IIF 105
  • Doherty, Jonathan Edward
    British proeprty manager born in September 1989

    Resident in Scotland

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

      IIF 106
    • icon of address 14, High Street, Lasswade, EH18 1ND, Scotland

      IIF 107
  • Doherty, Jonathan Edward
    British property consultant born in September 1989

    Resident in Scotland

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

      IIF 108
  • Doherty, Jonathan Edward
    British property director born in September 1989

    Resident in Scotland

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

      IIF 109 IIF 110 IIF 111
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 112
    • icon of address 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

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

      IIF 114
    • icon of address Unit 8, Poltonhall Industrial Estate, Polton Road, Lasswade, EH18 1BW, Scotland

      IIF 115
    • icon of address Metro Inns, North Tees Industrial Estate, Stockton-on-tees, TS18 2RT, United Kingdom

      IIF 116
  • Doherty, Jonathan Edward
    British property manager born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
  • Doherty, Jonathan Edward
    British real estate investment born in September 1989

    Resident in Scotland

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

      IIF 132
  • Mr Jonathan Doherty
    British born in September 1989

    Resident in Northern Ireland

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

      IIF 133
  • Mr Jonathan Doherty
    Scottish born in September 1989

    Resident in United Kingdom

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

      IIF 134
  • Doherty, Jonathan
    British purchasing manager born in September 1989

    Resident in Scotland

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

      IIF 135
  • Doherty, Jonathan Edward
    born in September 1989

    Resident in Scotland

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

      IIF 136
  • Doherty, Jonathan
    British catering consultant born in September 1988

    Resident in Scotland

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

      IIF 137
  • Doherty, Jonathan
    British company director born in September 1989

    Resident in England

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

      IIF 138
  • Doherty, Jonathan
    British director born in September 1989

    Resident in England

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

      IIF 139
  • Doherty, Jonathan
    British managing director born in September 1989

    Resident in England

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

      IIF 140
  • Doherty, Jonathan
    Scottish property manager born in September 1989

    Resident in Scotland

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

      IIF 141
  • Doherty, Jonathan
    British property manager born in September 1989

    Resident in Northern Ireland

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

      IIF 142
    • icon of address 657, Antrim Road, Belfast, BT15 4EF, Northern Ireland

      IIF 143
  • Doherty, Jonathan
    British property manager born in September 1989

    Resident in United Kingdom

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

      IIF 144
  • Doherty, Jonathan
    Scottish property director born in September 1989

    Resident in United Kingdom

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

      IIF 145
  • Doherty, Jonathan
    Scottish property manager born in September 1989

    Resident in United Kingdom

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

      IIF 146
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    106,775 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 111 - Director → ME
  • 2
    icon of address 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    108,414 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 110 - Director → ME
  • 3
    icon of address 3/3 Yuen House 84 Miller Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    213,885 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    icon of address 45-46 Queens Parade, Bangor, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    6,515,580 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 50 Bentinck Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    844,987 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,900 GBP2023-08-31
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 145 - Director → ME
  • 10
    CORNERSTOWN INVESTMENT LIMITED - 2022-11-10
    icon of address Yuen House, 3/1 84 Miller Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -973 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 45-46 Queens Parade, Bangor, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,380 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    icon of address 483 Green Lanes, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 14
    icon of address El Santo (ground Floor), 84 Miller Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    238,927 GBP2024-10-31
    Officer
    icon of calendar 2021-10-31 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-10-31 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 84 Miller Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    803,714 GBP2024-01-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    icon of address 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    METRO INN FALKIRK (2) LIMITED - 2013-04-19
    icon of address 17 Douglas Crescent, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    587,980 GBP2024-07-31
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 18
    icon of address 17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    453,572 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 113 - Director → ME
  • 19
    icon of address 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Yuen House, 84 Miller Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 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 2015-07-10 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    27 NORTH CALDER ROAD LTD - 2025-04-17
    icon of address 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    97,850 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 23
    icon of address Virginia House, 62 Virginia Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    347,947 GBP2024-10-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of address 84 Miller Street Miller Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    WEST KIRK PROPERTIES LTD - 2024-08-12
    icon of address 14 High Street, Lasswade, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    114,132 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,071 GBP2024-11-30
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,164,261 GBP2024-04-30
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Grey House, Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    852,834 GBP2024-05-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Grey House, Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,765,733 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 31
    icon of address East Beancross Farm, Polmont, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Metro Inns, North Tees Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    257,195 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,456,532 GBP2024-03-31
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 126 - Director → ME
  • 34
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    934,526 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 122 - Director → ME
  • 35
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,444,742 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 123 - Director → ME
  • 36
    icon of address Greyhouse Business Centre, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 37
    icon of address Metro Inns, Teesway Northern Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 45-46 Queens Parade, Bangor, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    173,793 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    929,902 GBP2024-12-31
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 12-14 West Clyde Street, Helensburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,096,791 GBP2024-06-30
    Officer
    icon of calendar 2022-06-03 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 42
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    857,324 GBP2024-12-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 483 Green Lanes, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 483 Green Lanes, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 139 - Director → ME
  • 45
    icon of address 3f1 Hill Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 46
    icon of address 17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    460,239 GBP2024-09-30
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 17/1 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    815,260 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 49
    icon of address 3/1 84 Miller Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 3/1 Yuen House 84 Miller Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 51
    icon of address 483 Green Lanes, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,338 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 84 Miller Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    182,064 GBP2024-01-31
    Officer
    icon of calendar 2022-06-04 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    icon of address 6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    172,400 GBP2024-04-30
    Officer
    icon of calendar 2019-10-24 ~ 2020-05-13
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2020-05-13
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    347,741 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-05-13
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-05-13
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,760 GBP2024-05-31
    Officer
    icon of calendar 2019-12-17 ~ 2023-12-04
    IIF 128 - Director → ME
  • 4
    icon of address Mcalister & Co Insolvency Practitioners Limited, 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    537,053 GBP2022-04-30
    Officer
    icon of calendar 2015-09-15 ~ 2018-12-31
    IIF 144 - Director → ME
    icon of calendar 2019-04-19 ~ 2022-04-18
    IIF 125 - Director → ME
    icon of calendar 2019-04-19 ~ 2020-06-10
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-06-10
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 8 Poltonhall Industrial Estate, Polton Road, Lasswade, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    307,756 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-09-01
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-09-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Corinium Chambers, 9 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-19 ~ 2015-11-09
    IIF 136 - LLP Designated Member → ME
  • 7
    icon of address 70 Raw Brae Road, Whitehead, Carrickfergus, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-23 ~ 2015-08-14
    IIF 143 - Director → ME
  • 8
    METRO INNS (DUNDEE) LTD - 2024-03-12
    SMART INTERIOR SOLUTIONS LTD - 2024-03-13
    icon of address Oakfield House 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,063,936 GBP2024-02-28
    Officer
    icon of calendar 2015-02-12 ~ 2015-02-12
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-12
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    157,501 GBP2024-04-30
    Officer
    icon of calendar 2019-10-24 ~ 2020-05-13
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2020-05-13
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    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 2014-09-30 ~ 2014-09-30
    IIF 104 - Director → ME
  • 11
    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 2014-09-30 ~ 2014-09-30
    IIF 101 - Director → ME
  • 12
    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 2016-08-01 ~ 2018-12-31
    IIF 131 - Director → ME
  • 13
    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 2016-09-01 ~ 2024-01-18
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2024-01-18
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 14
    icon of address Metro Inn Kenton Bank, Ponteland Road, Newcastle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -342,058 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ 2024-02-15
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2024-02-15
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,456,532 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-11 ~ 2024-01-04
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    934,526 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-10 ~ 2024-01-04
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,444,742 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-10 ~ 2024-01-04
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 1 Tremoge View, Pomeroy, Dungannon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    77,357 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ 2023-12-11
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ 2023-12-11
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address C/o Nbas Chartered Accountants 17 Carnmoney Road, Glengormley, Newtownabbey, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -260 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ 2024-09-16
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ 2024-09-17
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 20
    icon of address 3 Tremoge View, Pomeroy, Dungannon, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2023-05-26 ~ 2024-08-30
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ 2024-08-30
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    184,146 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2020-05-13
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-13
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 1 Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -149,191 GBP2023-05-31
    Officer
    icon of calendar 2022-05-26 ~ 2022-05-26
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ 2022-05-26
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 23
    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 2014-09-30 ~ 2014-09-30
    IIF 103 - Director → ME
  • 24
    icon of address Frp Advisory Trading Limited Level 2 The Beacon, 176 St Vincent Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -357,810 GBP2022-06-30
    Officer
    icon of calendar 2017-06-08 ~ 2019-02-04
    IIF 68 - Director → ME
    icon of calendar 2020-04-27 ~ 2020-04-28
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2019-02-04
    IIF 46 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-27 ~ 2020-04-28
    IIF 8 - Ownership of shares – 75% or more OE
  • 25
    icon of address 12-14 West Clyde Street, Helensburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,096,791 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-03 ~ 2024-03-22
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 26
    CHIANTI CATERING LTD - 2025-05-20
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    540,404 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ 2025-05-31
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ 2025-05-31
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 27
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-10-17 ~ 2016-10-17
    IIF 69 - Director → ME
  • 28
    icon of address 45 Queens Parade, Bangor, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    237,035 GBP2024-09-30
    Officer
    icon of calendar 2015-10-10 ~ 2020-05-13
    IIF 65 - Director → ME
  • 29
    icon of address 6a Seacliff Road, Bangor, County Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    101,569 GBP2024-10-31
    Officer
    icon of calendar 2015-10-19 ~ 2020-05-13
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-13
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    METRO INNS (NEWCASTLE) LIMITED - 2024-08-13
    icon of address Mcalister & Co Insolvency Practitioners Limited, 10 St. Helens Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -37,256 GBP2024-03-31
    Officer
    icon of calendar 2016-09-02 ~ 2018-12-31
    IIF 108 - Director → ME
    icon of calendar 2018-12-31 ~ 2018-12-31
    IIF 112 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.