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 Lindsay Brown

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

    Resident in United Kingdom

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

      IIF 1
    • 21 Greystone Road, Greystone Road, Carlisle, CA1 2DG, England

      IIF 2
    • 21, Greystone Rd, Carlisle, CA1 2DG, England

      IIF 3
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 4 IIF 5
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 6
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 7 IIF 8 IIF 9
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 1, Moncrieffe Road, Chapelhall, ML6. 8FS, Scotland

      IIF 17
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, United Kingdom

      IIF 18
    • 1a, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 19
    • Balby Court Business Campus, Balby Car Bank, Doncaster, DN4 8DE, England

      IIF 20
    • 18, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 21
    • 18, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 18-19, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 25
    • Flat 10/4, Flat 10/4, Pentland Drive, Edinburgh, EH10 6PX, Scotland

      IIF 26
    • 409, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 27
    • Radnor Park Hotel, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 28
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, Scotland

      IIF 29 IIF 30
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32 IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36 IIF 37
    • 1, Southroad End, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 38
    • 1, Southroadend, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 39
    • C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 40
    • Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 41
  • Mr Lindsay Brown
    British born in June 1962

    Resident in Scotland

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

      IIF 42
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 43 IIF 44
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 45 IIF 46 IIF 47
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 48 IIF 49
    • 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 50
    • 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 51
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 52
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 53
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 54 IIF 55 IIF 56
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 58
    • 18-19, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 59 IIF 60
    • Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

      IIF 61
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 62
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63 IIF 64
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 65
    • Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 66
  • Brown, Lindsay
    British born in June 1962

    Resident in United Kingdom

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

      IIF 67
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 68 IIF 69
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 70
    • 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 71
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 72 IIF 73
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 74
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 75 IIF 76 IIF 77
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 78
    • Grey House, 21greystone Road, Carlisle, CA1 2DG, England

      IIF 79
    • Grey House Business Centre, 21 Greystone Rd, Carlisle, CA1 2DG, England

      IIF 80
    • 1, Moncrieffe Road, Chapelhall, ML6. 8FS, Scotland

      IIF 81
    • Balby Court Business Campus, Balby Car Bank, Doncaster, DN4 8DE, England

      IIF 82
    • 18, Union Place, Edinburgh, EH1 3NQ, United Kingdom

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

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

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

      IIF 88 IIF 89 IIF 90
    • Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 94
  • Brown, Lindsay
    British admin born in June 1962

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 97
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 98
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, United Kingdom

      IIF 99
    • Radnor Park Hotel, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 100
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, United Kingdom

      IIF 101
    • 1, Southroadend, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 102
  • Brown, Lindsay
    British driver born in June 1962

    Resident in United Kingdom

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

      IIF 103
  • Brown, Lindsay
    British manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-19, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 104
    • 20, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 105
    • 22 Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 106
    • 8, Normand Road, Dysart, Kirkcaldy, Fife, KY1 2XJ, Scotland

      IIF 107
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 108
    • 1, Southroad End, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 109
  • Brown, Lindsay
    British property manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

      IIF 110
  • Brown, Lindsay
    British sales born in June 1962

    Resident in United Kingdom

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

      IIF 111
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 112 IIF 113 IIF 114
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 115
    • 1a, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 116
    • Rph, Kilbowie Road, Clydebank, G81 2AP, Scotland

      IIF 117
    • 8, Normand Road, Dysart, Kirkcaldy, Fife, KY1 2XJ, Scotland

      IIF 118 IIF 119 IIF 120
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, Scotland

      IIF 121
    • 20-22, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 122
  • Brown, Lindsay
    British director born in June 1952

    Resident in United Kingdom

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

      IIF 123
  • Mr Lindsay Brown
    British born in June 1962

    Resident in Northern Ireland

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

      IIF 124
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 125 IIF 126
    • Metro Inn, Birmingham Road, Walsall, WS5 3AB

      IIF 127
  • Mr Lindsay Brown
    British born in June 1983

    Resident in Scotland

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

      IIF 128
  • Brown, Lindsay
    British born in April 1963

    Resident in United Kingdom

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

      IIF 129
  • Brown, Lindsay
    British businessman born in April 1963

    Resident in United Kingdom

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

      IIF 130
  • 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
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 133 IIF 134 IIF 135
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 136 IIF 137
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 138
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 139
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 140
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 141
    • 22 Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 142
    • 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 143
    • 130, Old Street, London, EC1V 9BD, England

      IIF 144 IIF 145
    • Dept 2075, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 146
  • Mr Lindsay William Brown
    British born in June 1962

    Resident in Scotland

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

      IIF 147
  • Brown, Lindsay
    British born in June 1962

    Resident in Scotland

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

      IIF 148
    • 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 149
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 150 IIF 151 IIF 152
    • 18-19, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 154
  • Brown, Lindsay
    British company director born in June 1962

    Resident in Scotland

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

      IIF 155
  • Brown, Lindsay
    British director born in June 1962

    Resident in Scotland

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

      IIF 156
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 157
  • Brown, Lindsay
    British hotel operator born in June 1962

    Resident in Scotland

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

      IIF 158
  • Brown, Lindsay
    British hotelier born in June 1962

    Resident in Scotland

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

      IIF 159
  • Brown, Lindsay
    British management born in June 1962

    Resident in Scotland

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

      IIF 160
  • Brown, Lindsay
    British property consultant born in June 1962

    Resident in Scotland

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

      IIF 161
  • Brown, Lindsay
    British property developer born in June 1962

    Resident in Scotland

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

      IIF 162
  • Brown, Lindsay
    British property manager born in June 1962

    Resident in Scotland

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

      IIF 163
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 164
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 165
    • Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 166
    • C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 167
    • Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 168
  • Brown, Lindsay William
    British born in June 1962

    Resident in Scotland

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

      IIF 169
  • Brown, Lindsay
    British born in October 1962

    Resident in Scotland

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

      IIF 170
  • Brown, Lindsay
    British born in June 1962

    Resident in Turkey

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

      IIF 171
  • Brown, Lindsay
    British consultant born in June 1962

    Resident in Northern Ireland

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

      IIF 172
  • Brown, Lindsay
    British director born in June 1962

    Resident in Northern Ireland

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

      IIF 173
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 174 IIF 175
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 176
  • Brown, Lindsay
    British hotelier born in June 1962

    Resident in Northern Ireland

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

      IIF 177
  • Brown, Lindsay
    British sales born in June 1962

    Resident in Northern Ireland

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

      IIF 178
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 179
  • Brown, Lindsay
    British director born in June 1962

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

      IIF 180
  • Brown, Lindsay
    Scottish born in June 1962

    Resident in Scotland

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

      IIF 181
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 182
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 183
  • Brown, Lindsay
    Scottish director born in June 1962

    Resident in England

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

      IIF 184
  • Brown, Lindsay
    Scottish md born in June 1962

    Resident in Scotland

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

      IIF 185
  • Brown, Lindsay
    Scottish property consultant born in June 1962

    Resident in Scotland

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

      IIF 186
  • Brown, Lindsay
    Scottish property manager born in June 1962

    Resident in Scotland

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

      IIF 187
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 188 IIF 189
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 190
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 191
    • 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 192
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 193
  • Brown, Lindsay
    Scottish sales born in June 1962

    Resident in England

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

      IIF 194
  • Brown, Lindsay

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

      IIF 195
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, United Kingdom

      IIF 196
    • 130, Old Street, London, EC1V 9BD, England

      IIF 197 IIF 198
child relation
Offspring entities and appointments
Active 63
  • 1
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    106,775 GBP2024-10-31
    Officer
    2025-05-26 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2025-05-26 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 2
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    108,414 GBP2024-10-31
    Officer
    2025-05-26 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2025-05-25 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    18 Union Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2022-10-07 ~ 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
  • 4
    Balby Court Business Campus, Balby Car Bank, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    382,505 GBP2024-05-31
    Officer
    2020-04-21 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    484,459 GBP2024-04-30
    Officer
    2024-01-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    Unit 2 Oakbank Park Way, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-04-20 ~ dissolved
    IIF 107 - Director → ME
  • 8
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    905,784 GBP2024-07-31
    Officer
    2024-05-19 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-05-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 120 - Director → ME
  • 11
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    519,240 GBP2024-02-29
    Officer
    2016-02-02 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 12
    Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,039,410 GBP2024-03-31
    Officer
    2018-03-30 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2018-03-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    Greyhouse Business Centre, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    250,613 GBP2024-02-29
    Officer
    2019-08-20 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 144 - Has significant influence or controlOE
  • 14
    409 Kilbowie Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    73,329 GBP2016-10-31
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -324,495 GBP2024-08-31
    Officer
    2025-10-23 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 16
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2026-01-23 ~ 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
  • 17
    45-46 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,276,698 GBP2022-06-30
    Officer
    2023-06-04 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2023-06-04 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 18
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 103 - Director → ME
    2012-08-23 ~ dissolved
    IIF 196 - Secretary → ME
  • 19
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-07-16 ~ dissolved
    IIF 179 - Director → ME
  • 20
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    941,934 GBP2024-03-31
    Officer
    2020-02-17 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 21
    21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    554,704 GBP2024-06-30
    Officer
    2023-05-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 22
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 23
    21 Greystone Road, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    18-19 Union Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-06-19 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 25
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,184,484 GBP2020-01-31
    Officer
    2013-01-05 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 26
    Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    705,244 GBP2024-03-31
    Person with significant control
    2019-09-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 27
    Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    327,260 GBP2024-05-31
    Officer
    2019-08-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2019-08-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 28
    21 Greystone Road, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 29
    Westpoint, Redheughs Rigg, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 130 - Director → ME
  • 30
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 175 - Director → ME
  • 31
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 174 - Director → ME
  • 32
    The Weston Centre, Weston Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 155 - Director → ME
  • 33
    6a Seacliff Road, Bangor, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    701,682 GBP2024-08-31
    Officer
    2024-01-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 34
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 35
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-07 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 36
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    305,121 GBP2024-10-31
    Officer
    2019-10-22 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 134 - Has significant influence or controlOE
  • 37
    FALKIRK PROPERTY INVESTMENTS LTD - 2013-04-22
    METRO INN FALKIRK (3) LIMITED - 2013-04-19
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    422,271 GBP2024-07-31
    Officer
    2019-04-29 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 38
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141,432 GBP2017-11-30
    Officer
    2015-05-21 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 39
    COSET LTD - 2017-09-26
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,191,559 GBP2024-11-30
    Officer
    2016-11-02 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 40
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    973,010 GBP2024-11-30
    Officer
    2015-05-21 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 41
    SERITA (FALKIRK) LIMITED - 2017-05-16
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,057,172 GBP2024-06-30
    Officer
    2015-05-13 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 42
    HEALTHY FOOD EMPORIUM NI LTD - 2024-07-08
    N I WINES LTD - 2024-06-05
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    230,749 GBP2024-12-31
    Officer
    2023-05-23 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 43
    1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-06 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 44
    21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Officer
    2024-07-04 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 45
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    303,211 GBP2023-11-30
    Officer
    2014-11-03 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 46
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 132 - Has significant influence or controlOE
  • 47
    21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    994,706 GBP2024-08-31
    Officer
    2017-08-31 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 48
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,132,655 GBP2024-05-31
    Officer
    2022-10-19 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 49
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,556,856 GBP2024-11-30
    Officer
    2019-12-06 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 50
    Bakehouse Business Centre, 1 Moncrieffe Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-31 ~ dissolved
    IIF 194 - Director → ME
    2017-08-31 ~ dissolved
    IIF 198 - Secretary → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 131 - Has significant influence or controlOE
  • 51
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 52
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-18 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 53
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-23 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 54
    18 Union Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-07 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 55
    Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -217,095 GBP2018-12-31
    Officer
    2017-07-19 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 56
    NUCOM REFURB LTD - 2019-03-05
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 57
    21 Greystone Road, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 58
    Grey House Business Centre, 21 Greystone Rd, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    565,825 GBP2024-04-30
    Officer
    2018-04-05 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 59
    6a Seacliff Road, Bangor, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    234,819 GBP2024-05-31
    Officer
    2016-05-09 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 60
    Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,105,489 GBP2024-08-31
    Officer
    2024-04-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 61
    French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF 101 - Director → ME
  • 62
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,368 GBP2016-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 63
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 43
  • 1
    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
    2020-01-21 ~ 2020-06-11
    IIF 105 - Director → ME
    Person with significant control
    2022-02-01 ~ 2022-05-02
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    HOOCHIE COOCHIE LIMITED - 2024-12-20
    ONE LEAP TO SUCCESS LTD - 2019-10-23
    Grey House 21, Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,197,702 GBP2024-06-30
    Officer
    2019-06-20 ~ 2019-10-30
    IIF 121 - Director → ME
    Person with significant control
    2019-06-20 ~ 2019-10-30
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    382,505 GBP2024-05-31
    Officer
    2019-08-23 ~ 2020-03-12
    IIF 116 - Director → ME
    Person with significant control
    2019-08-23 ~ 2020-03-12
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    905,784 GBP2024-07-31
    Officer
    2019-04-29 ~ 2023-12-04
    IIF 187 - Director → ME
    Person with significant control
    2019-04-29 ~ 2023-12-04
    IIF 133 - Ownership of shares – 75% or more OE
  • 5
    1 Southroad End, Milton Bridge, Penicuik, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-03-28
    IIF 109 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-03-28
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    409 Kilbowie Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    73,329 GBP2016-10-31
    Officer
    2013-10-01 ~ 2016-11-21
    IIF 117 - Director → ME
  • 7
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate
    Officer
    2011-10-05 ~ 2014-03-27
    IIF 119 - Director → ME
  • 8
    HERITAGE BALLROOMS LTD - 2013-03-14
    GSR EVENTS LIMITED - 2012-01-17
    International Hotel, 288 Burton Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-01 ~ 2015-11-03
    IIF 177 - Director → ME
  • 9
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,895,206 GBP2024-07-31
    Officer
    2019-04-29 ~ 2023-11-19
    IIF 188 - Director → ME
    Person with significant control
    2019-04-29 ~ 2023-11-19
    IIF 137 - Ownership of shares – 75% or more OE
  • 10
    Unit 2 Oakbank Parkway, Livingston
    Dissolved Corporate (1 parent)
    Officer
    2011-11-28 ~ 2014-07-06
    IIF 96 - Director → ME
    2011-11-28 ~ 2014-01-01
    IIF 195 - Secretary → ME
  • 11
    45-46 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,276,698 GBP2022-06-30
    Officer
    2019-01-02 ~ 2023-06-04
    IIF 189 - Director → ME
    Person with significant control
    2019-01-02 ~ 2023-06-04
    IIF 136 - Ownership of shares – 75% or more OE
  • 12
    50 Brunswick Road, Edinburgh, Midlothian
    Dissolved Corporate
    Officer
    2008-12-01 ~ 2009-04-06
    IIF 180 - Director → ME
  • 13
    18-19 Union Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ 2024-11-25
    IIF 95 - Director → ME
    Person with significant control
    2024-11-25 ~ 2024-11-25
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 14
    Radnor Park Hotel, Kilbowie Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-11-18 ~ 2017-10-01
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-13
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    6a Seacliff Road, Bangor, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    421,601 GBP2020-03-31
    Officer
    2019-03-09 ~ 2020-05-12
    IIF 190 - Director → ME
    Person with significant control
    2019-03-09 ~ 2020-05-12
    IIF 138 - Ownership of shares – 75% or more OE
  • 16
    10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    822,461 GBP2023-08-31
    Officer
    2015-06-20 ~ 2016-09-01
    IIF 158 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-01
    IIF 127 - Ownership of shares – 75% or more OE
  • 17
    Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    705,244 GBP2024-03-31
    Officer
    2019-09-04 ~ 2025-11-30
    IIF 72 - Director → ME
  • 18
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    158,740 GBP2024-10-31
    Officer
    2016-06-01 ~ 2021-04-29
    IIF 161 - Director → ME
    2013-10-10 ~ 2016-06-01
    IIF 172 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-29
    IIF 125 - Ownership of shares – 75% or more OE
  • 19
    10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    768,127 GBP2022-09-30
    Officer
    2019-09-11 ~ 2020-06-24
    IIF 86 - Director → ME
    Person with significant control
    2019-09-11 ~ 2020-06-24
    IIF 29 - Ownership of shares – 75% or more OE
  • 20
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    374,620 GBP2024-05-31
    Officer
    2020-04-11 ~ 2020-05-29
    IIF 192 - Director → ME
    Person with significant control
    2020-04-11 ~ 2021-03-08
    IIF 143 - Ownership of shares – 75% or more OE
  • 21
    SERITA TEESSIDE LIMITED - 2017-03-31
    SERITA (TEESIDE) LIMITED - 2010-09-07
    Mcalister & Co Insolvency Practitioners Ltd, 10, St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    522,121 GBP2022-06-30
    Officer
    2019-03-22 ~ 2022-04-01
    IIF 186 - Director → ME
    2015-05-13 ~ 2015-05-13
    IIF 167 - Director → ME
    Person with significant control
    2019-03-22 ~ 2022-04-01
    IIF 54 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-04-25
    IIF 40 - Has significant influence or control OE
  • 22
    1 Southroadend, Milton Bridge, Penicuik, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ 2025-02-08
    IIF 102 - Director → ME
    Person with significant control
    2025-02-05 ~ 2025-02-08
    IIF 39 - Ownership of shares – 75% or more OE
  • 23
    1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-02-17 ~ 2020-02-19
    IIF 106 - Director → ME
    Person with significant control
    2020-02-17 ~ 2020-06-10
    IIF 142 - Has significant influence or control OE
  • 24
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -187,104 GBP2024-06-30
    Officer
    2019-05-14 ~ 2023-12-19
    IIF 191 - Director → ME
    Person with significant control
    2019-05-14 ~ 2023-12-19
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    METRO INNS LIMITED - 2024-12-13
    Mha, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,003 GBP2024-03-31
    Officer
    2016-04-11 ~ 2016-04-11
    IIF 166 - Director → ME
  • 26
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,395 GBP2024-06-30
    Officer
    2016-06-25 ~ 2016-06-26
    IIF 168 - Director → ME
    Person with significant control
    2016-06-25 ~ 2016-06-25
    IIF 66 - Ownership of shares – 75% or more OE
  • 27
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,658,541 GBP2024-01-31
    Officer
    2016-06-25 ~ 2022-03-01
    IIF 163 - Director → ME
    Person with significant control
    2016-06-25 ~ 2022-03-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 28
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    848,005 GBP2024-01-31
    Officer
    2014-01-10 ~ 2017-07-24
    IIF 176 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-24
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 29
    HEALTHY FOOD EMPORIUM NI LTD - 2024-07-08
    N I WINES LTD - 2024-06-05
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    230,749 GBP2024-12-31
    Officer
    2014-12-09 ~ 2023-05-23
    IIF 157 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-23
    IIF 126 - Ownership of shares – 75% or more OE
  • 30
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,841,438 GBP2020-10-31
    Officer
    2015-10-20 ~ 2019-10-01
    IIF 159 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 16 - Has significant influence or control OE
  • 31
    Grey House, 21 Greystone Road, Carlistle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,125,949 GBP2024-11-30
    Officer
    2018-11-14 ~ 2024-08-17
    IIF 182 - Director → ME
    2018-11-14 ~ 2024-08-17
    IIF 197 - Secretary → ME
    Person with significant control
    2018-11-14 ~ 2024-08-17
    IIF 145 - Has significant influence or control OE
  • 32
    21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,122,262 GBP2024-07-31
    Officer
    2021-03-17 ~ 2021-05-13
    IIF 115 - Director → ME
    2017-08-30 ~ 2019-09-10
    IIF 160 - Director → ME
    Person with significant control
    2017-08-30 ~ 2019-09-10
    IIF 64 - Ownership of shares – 75% or more OE
  • 33
    AMS ELECTRONICS ENGINEERS LTD - 2014-04-23
    147 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    86,297 GBP2016-02-28
    Officer
    2014-08-29 ~ 2016-07-17
    IIF 173 - Director → ME
  • 34
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,132,655 GBP2024-05-31
    Officer
    2020-11-01 ~ 2021-11-21
    IIF 111 - Director → ME
    2015-11-18 ~ 2020-06-26
    IIF 156 - Director → ME
    Person with significant control
    2020-06-26 ~ 2020-11-18
    IIF 128 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-06-26
    IIF 1 - Ownership of shares – 75% or more OE
    2020-11-18 ~ 2021-11-15
    IIF 42 - Ownership of shares – 75% or more OE
  • 35
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-05 ~ 2018-05-18
    IIF 108 - Director → ME
  • 36
    NUCOM REFURB LTD - 2019-03-05
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2019-03-01 ~ 2019-05-07
    IIF 185 - Director → ME
  • 37
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2016-11-10 ~ 2017-07-20
    IIF 165 - Director → ME
    Person with significant control
    2016-10-17 ~ 2017-07-20
    IIF 65 - Ownership of shares – 75% or more OE
  • 38
    1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-12-30 ~ 2023-11-01
    IIF 104 - Director → ME
    Person with significant control
    2022-12-30 ~ 2023-11-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    Grey House, 21 Greystone Road, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,105,489 GBP2024-08-31
    Officer
    2017-08-31 ~ 2024-04-01
    IIF 98 - Director → ME
    Person with significant control
    2017-08-31 ~ 2024-04-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 40
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate
    Officer
    2011-10-03 ~ 2014-03-27
    IIF 118 - Director → ME
  • 41
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,368 GBP2016-10-31
    Officer
    2014-10-23 ~ 2018-05-01
    IIF 123 - Director → ME
  • 42
    BUSINESS CONTINUES LTD - 2025-01-17
    Metro Centre Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    557,278 GBP2024-04-30
    Officer
    2018-12-13 ~ 2024-06-07
    IIF 97 - Director → ME
    Person with significant control
    2020-01-01 ~ 2024-06-07
    IIF 6 - Ownership of shares – 75% or more OE
  • 43
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    356,699 GBP2024-01-31
    Officer
    2020-08-29 ~ 2024-11-17
    IIF 81 - Director → ME
    Person with significant control
    2020-08-29 ~ 2024-11-28
    IIF 17 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.