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 Northern Ireland

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

      IIF 1
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 2 IIF 3
    • Metro Inn, Birmingham Road, Walsall, WS5 3AB

      IIF 4
  • 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 5
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 6 IIF 7
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 8 IIF 9
    • 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 10
    • 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 11
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 12
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

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

      IIF 14 IIF 15 IIF 16
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 17
    • 18-19, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 18
    • Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 22
    • Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 23
  • 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 24
  • 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 25
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 26 IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • 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 29
  • 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 30
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 31
  • 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 32
    • 21 Greystone Road, Greystone Road, Carlisle, CA1 2DG, England

      IIF 33
    • 21, Greystone Rd, Carlisle, CA1 2DG, England

      IIF 34
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 35 IIF 36
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 37
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 38 IIF 39 IIF 40
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 1, Moncrieffe Road, Chapelhall, ML6. 8FS, Scotland

      IIF 48
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, United Kingdom

      IIF 49
    • 1a, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 50
    • 18, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 51
    • 18, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 18-19, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 55
    • Flat 10/4, Flat 10/4, Pentland Drive, Edinburgh, EH10 6PX, Scotland

      IIF 56
    • 409, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 57
    • Radnor Park Hotel, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 58
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, Scotland

      IIF 59 IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61 IIF 62
    • 1, Southroad End, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 63
    • 1, Southroadend, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 64
    • C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 65
    • Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 66
  • 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 67
  • 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 70 IIF 71 IIF 72
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 73 IIF 74
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 75
    • 21, Greystone Road, Carlisle, CA1 2DG, England

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

      IIF 77
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 78
    • 22 Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 79
    • 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 80
    • 130, Old Street, London, EC1V 9BD, England

      IIF 81 IIF 82
    • Dept 2075, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 83
  • Brown, Lindsay
    British catering consultant born in June 1962

    Resident in Scotland

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

      IIF 84
  • 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 85
  • 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 86
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 87
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 88
  • 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 89
  • 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 90
  • 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 91
  • 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 92
  • 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 93
  • Brown, Lindsay
    British property manager born in June 1962

    Resident in Scotland

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

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

      IIF 95 IIF 96 IIF 97
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 98
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 99
    • Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 100
    • C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 101
    • Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 102
  • Brown, Lindsay
    British property manager born in October 1962

    Resident in Scotland

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

      IIF 103
  • 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 104
  • Brown, Lindsay
    British business sales born in June 1962

    Resident in United Kingdom

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

      IIF 105
  • 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 106
  • Brown, Lindsay
    British director born in June 1962

    Resident in United Kingdom

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

      IIF 107
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 108
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 109
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, United Kingdom

      IIF 110
    • 18, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 111 IIF 112 IIF 113
    • Radnor Park Hotel, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 114
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, United Kingdom

      IIF 115
    • 1, Southroadend, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 116
  • 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 117
  • Brown, Lindsay
    British general manager 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 118
  • Brown, Lindsay
    British hotelier born in June 1962

    Resident in United Kingdom

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

      IIF 119
    • 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 120
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 121
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 122
  • Brown, Lindsay
    British management born in June 1962

    Resident in United Kingdom

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

      IIF 123
  • Brown, Lindsay
    British manager born in June 1962

    Resident in United Kingdom

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

      IIF 124
    • 18-19, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 125
    • 20, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 126
    • 22 Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 127
    • 8, Normand Road, Dysart, Kirkcaldy, Fife, KY1 2XJ, Scotland

      IIF 128
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 129
    • 1, Southroad End, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 130
  • Brown, Lindsay
    British property manager born in June 1962

    Resident in United Kingdom

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

      IIF 131
    • 1, Moncrieffe Road, Chapelhall, ML6. 8FS, Scotland

      IIF 132
    • Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

      IIF 133
  • Brown, Lindsay
    British sales born in June 1962

    Resident in United Kingdom

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

      IIF 134
    • Bakehouse Business Centre, 1 Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 135
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 136 IIF 137 IIF 138
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

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

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

      IIF 141
    • Rph, Kilbowie Road, Clydebank, G81 2AP, Scotland

      IIF 142
    • Flat 10/4, Flat 10/4, Pentland Drive, Edinburgh, EH10 6PX, Scotland

      IIF 143
    • 8, Normand Road, Dysart, Kirkcaldy, Fife, KY1 2XJ, Scotland

      IIF 144 IIF 145 IIF 146
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, Scotland

      IIF 147
    • 130, Old Street, London, EC1V 9BD, England

      IIF 148
    • 20-22, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 149
    • Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 150
  • Brown, Lindsay
    British sales director born in June 1962

    Resident in United Kingdom

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

      IIF 151
  • 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 152
  • Brown, Lindsay
    Scottish director born in June 1962

    Resident in England

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

      IIF 153
  • Brown, Lindsay
    Scottish manager born in June 1962

    Resident in Scotland

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

      IIF 154
  • Brown, Lindsay
    Scottish md born in June 1962

    Resident in Scotland

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

      IIF 155
  • 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 156
  • 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 157 IIF 158
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 159 IIF 160
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 161
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 162
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 163
    • 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 164
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 165
  • Brown, Lindsay
    Scottish sales born in June 1962

    Resident in England

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

      IIF 166
  • 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 167
  • Brown, Lindsay
    British manager born in April 1963

    Resident in United Kingdom

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

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

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

      IIF 169
  • Brown, Lindsay

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

      IIF 170
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, United Kingdom

      IIF 171
    • 130, Old Street, London, EC1V 9BD, England

      IIF 172 IIF 173
child relation
Offspring entities and appointments
Active 52
  • 1
    18 Union Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 112 - director → ME
    Person with significant control
    2022-10-07 ~ 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
  • 2
    1 Moncrieffe Road, Chapelhall, Scotland
    Corporate (1 parent)
    Equity (Company account)
    360,601 GBP2023-05-31
    Officer
    2020-04-21 ~ now
    IIF 168 - director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    429,345 GBP2023-04-30
    Officer
    2024-01-03 ~ now
    IIF 118 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    Unit 2 Oakbank Park Way, Livingston, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-04-20 ~ dissolved
    IIF 128 - director → ME
  • 5
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 146 - director → ME
  • 6
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    519,240 GBP2024-02-29
    Officer
    2016-02-02 ~ now
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    Grey House, 21 Greystone Road, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    1,039,410 GBP2024-03-31
    Officer
    2018-03-30 ~ now
    IIF 123 - director → ME
    Person with significant control
    2018-03-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    Greyhouse Business Centre, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    256,180 GBP2023-02-28
    Officer
    2019-08-20 ~ now
    IIF 148 - director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 81 - Has significant influence or controlOE
  • 9
    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 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    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 93 - director → ME
    Person with significant control
    2023-06-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 11
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 117 - director → ME
    2012-08-23 ~ dissolved
    IIF 171 - secretary → ME
  • 12
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-07-16 ~ dissolved
    IIF 31 - director → ME
  • 13
    1 Moncrieffe Road, Chapelhall, Scotland
    Corporate (1 parent)
    Equity (Company account)
    941,934 GBP2024-03-31
    Officer
    2020-02-17 ~ now
    IIF 163 - director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 14
    21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    599,361 GBP2023-06-30
    Officer
    2023-05-10 ~ now
    IIF 121 - director → ME
    Person with significant control
    2023-05-10 ~ 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
  • 15
    21 Greystone Road, Carlisle, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    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 165 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    Grey House, 21 Greystone Road, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    705,244 GBP2024-03-31
    Officer
    2019-09-04 ~ now
    IIF 107 - director → ME
    Person with significant control
    2019-09-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    Grey House, 21 Greystone Road, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    241,640 GBP2023-05-31
    Officer
    2019-08-23 ~ now
    IIF 105 - director → ME
    Person with significant control
    2019-08-23 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 19
    21 Greystone Road, Carlisle, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 20
    Westpoint, Redheughs Rigg, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 167 - director → ME
  • 21
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 27 - director → ME
  • 22
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 26 - director → ME
  • 23
    The Weston Centre, Weston Road, Crewe, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 85 - director → ME
  • 24
    6a Seacliff Road, Bangor, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    340,613 GBP2023-08-31
    Officer
    2024-01-18 ~ now
    IIF 120 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 25
    18 Union Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 113 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 26
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    312,684 GBP2023-10-31
    Officer
    2019-10-22 ~ now
    IIF 103 - director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 71 - Has significant influence or controlOE
  • 27
    FALKIRK PROPERTY INVESTMENTS LTD - 2013-04-22
    METRO INN FALKIRK (3) LIMITED - 2013-04-19
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    430,451 GBP2023-07-31
    Officer
    2019-04-29 ~ now
    IIF 158 - director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 28
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    141,432 GBP2017-11-30
    Officer
    2015-05-21 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 29
    COSET LTD - 2017-09-26
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    868,596 GBP2023-11-30
    Officer
    2016-11-02 ~ now
    IIF 150 - director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 30
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    564,415 GBP2023-11-30
    Officer
    2015-05-21 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 31
    SERITA (FALKIRK) LIMITED - 2017-05-16
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,139,619 GBP2023-06-30
    Officer
    2015-05-13 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 32
    HEALTHY FOOD EMPORIUM NI LTD - 2024-07-08
    N I WINES LTD - 2024-06-05
    45-46 Queens Parade, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    257,456 GBP2023-12-31
    Officer
    2023-05-23 ~ now
    IIF 119 - director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 33
    1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-06 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 34
    Grey House, 21 Greystone Road, Carlistle, England
    Corporate (1 parent)
    Equity (Company account)
    430,598 GBP2023-11-30
    Officer
    2018-11-14 ~ now
    IIF 154 - director → ME
    2018-11-14 ~ now
    IIF 172 - secretary → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 82 - Has significant influence or controlOE
  • 35
    21 Greystone Road, Carlisle, England
    Corporate (1 parent)
    Officer
    2024-07-04 ~ now
    IIF 143 - director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 36
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    303,211 GBP2023-11-30
    Officer
    2014-11-03 ~ now
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 37
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 38
    Greys House, 21greyston Road, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    953,597 GBP2023-08-31
    Officer
    2017-08-31 ~ now
    IIF 140 - director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 39
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    669,221 GBP2023-05-31
    Officer
    2022-10-19 ~ now
    IIF 134 - director → ME
  • 40
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,575,796 GBP2023-11-30
    Officer
    2019-12-06 ~ now
    IIF 131 - director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 41
    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 166 - director → ME
    2017-08-31 ~ dissolved
    IIF 173 - secretary → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 42
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-18 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 43
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-23 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 44
    18 Union Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 111 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 45
    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 133 - director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 46
    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 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 47
    21 Greystone Road, Carlisle, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 48
    Grey House Business Centre, 21 Greystone Rd, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    499,834 GBP2023-04-30
    Officer
    2018-04-05 ~ now
    IIF 124 - director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 49
    6a Seacliff Road, Bangor, County Down, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    391,021 GBP2023-05-31
    Officer
    2016-05-09 ~ now
    IIF 94 - director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 50
    Grey House, 21 Greystone Road, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    1,231,209 GBP2023-08-31
    Officer
    2024-04-01 ~ now
    IIF 122 - director → ME
    Person with significant control
    2024-04-01 ~ 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
  • 51
    French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF 115 - director → ME
  • 52
    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 61 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-01-31
    Officer
    2020-01-21 ~ 2020-06-11
    IIF 126 - director → ME
    Person with significant control
    2022-02-01 ~ 2022-05-02
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - 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
    Corporate (1 parent)
    Equity (Company account)
    918,448 GBP2023-06-30
    Officer
    2019-06-20 ~ 2019-10-30
    IIF 147 - director → ME
    Person with significant control
    2019-06-20 ~ 2019-10-30
    IIF 60 - Ownership of shares – 75% or more OE
  • 3
    1 Moncrieffe Road, Chapelhall, Scotland
    Corporate (1 parent)
    Equity (Company account)
    360,601 GBP2023-05-31
    Officer
    2019-08-23 ~ 2020-03-12
    IIF 141 - director → ME
    Person with significant control
    2019-08-23 ~ 2020-03-12
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,013,163 GBP2023-07-31
    Officer
    2019-04-29 ~ 2023-12-04
    IIF 157 - director → ME
    Person with significant control
    2019-04-29 ~ 2023-12-04
    IIF 70 - Ownership of shares – 75% or more OE
  • 5
    1 Southroad End, Milton Bridge, Penicuik, Scotland
    Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-03-28
    IIF 130 - director → ME
    Person with significant control
    2025-02-10 ~ 2025-03-28
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors 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 142 - director → ME
  • 7
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved corporate
    Officer
    2011-10-05 ~ 2014-03-27
    IIF 145 - 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 29 - director → ME
  • 9
    45-46 Queens Parade, Bangor, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1,939,154 GBP2023-07-31
    Officer
    2019-04-29 ~ 2023-11-19
    IIF 159 - director → ME
    Person with significant control
    2019-04-29 ~ 2023-11-19
    IIF 74 - 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 106 - director → ME
    2011-11-28 ~ 2014-01-01
    IIF 170 - 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 160 - director → ME
    Person with significant control
    2019-01-02 ~ 2023-06-04
    IIF 73 - Ownership of shares – 75% or more OE
  • 12
    50 Brunswick Road, Edinburgh, Midlothian
    Dissolved corporate
    Officer
    2008-12-01 ~ 2009-04-06
    IIF 169 - director → ME
  • 13
    18-19 Union Place, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-11-25 ~ 2024-11-25
    IIF 104 - director → ME
    Person with significant control
    2024-11-25 ~ 2024-11-25
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - 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 114 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-13
    IIF 58 - 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 161 - director → ME
    Person with significant control
    2019-03-09 ~ 2020-05-12
    IIF 75 - Ownership of shares – 75% or more OE
  • 16
    10 St. Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    822,461 GBP2023-08-31
    Officer
    2015-06-20 ~ 2016-09-01
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 17
    45-46 Queens Parade, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    116,295 GBP2023-10-31
    Officer
    2016-06-01 ~ 2021-04-29
    IIF 92 - director → ME
    2013-10-10 ~ 2016-06-01
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-29
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    10 St Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    768,127 GBP2022-09-30
    Officer
    2019-09-11 ~ 2020-06-24
    IIF 151 - director → ME
    Person with significant control
    2019-09-11 ~ 2020-06-24
    IIF 59 - Ownership of shares – 75% or more OE
  • 19
    1 Moncrieffe Road, Chapelhall, Scotland
    Corporate (2 parents)
    Equity (Company account)
    109,725 GBP2023-05-31
    Officer
    2020-04-11 ~ 2020-05-29
    IIF 164 - director → ME
    Person with significant control
    2020-04-11 ~ 2021-03-08
    IIF 80 - Ownership of shares – 75% or more OE
  • 20
    SERITA TEESSIDE LIMITED - 2017-03-31
    SERITA (TEESIDE) LIMITED - 2010-09-07
    Mcalister & Co Insolvency Practitioners Ltd, 10, St Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    522,121 GBP2022-06-30
    Officer
    2019-03-22 ~ 2022-04-01
    IIF 156 - director → ME
    2015-05-13 ~ 2015-05-13
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-25
    IIF 65 - Has significant influence or control OE
    2019-03-22 ~ 2022-04-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 21
    1 Southroadend, Milton Bridge, Penicuik, Scotland
    Corporate (1 parent)
    Officer
    2025-02-05 ~ 2025-02-08
    IIF 116 - director → ME
    Person with significant control
    2025-02-05 ~ 2025-02-08
    IIF 64 - Ownership of shares – 75% or more OE
  • 22
    1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-02-17 ~ 2020-02-19
    IIF 127 - director → ME
    Person with significant control
    2020-02-17 ~ 2020-06-10
    IIF 79 - Has significant influence or control OE
  • 23
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -187,104 GBP2024-06-30
    Officer
    2019-05-14 ~ 2023-12-19
    IIF 162 - director → ME
    Person with significant control
    2019-05-14 ~ 2023-12-19
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    METRO INNS LIMITED - 2024-12-13
    Mha, 6th Floor 2 London Wall Place, London
    Corporate (2 parents)
    Equity (Company account)
    2,003 GBP2024-03-31
    Officer
    2016-04-11 ~ 2016-04-11
    IIF 100 - director → ME
  • 25
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    151,833 GBP2023-06-30
    Officer
    2016-06-25 ~ 2016-06-26
    IIF 102 - director → ME
    Person with significant control
    2016-06-25 ~ 2016-06-25
    IIF 23 - Ownership of shares – 75% or more OE
  • 26
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,658,541 GBP2024-01-31
    Officer
    2016-06-25 ~ 2022-03-01
    IIF 95 - director → ME
    Person with significant control
    2016-06-25 ~ 2022-03-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 27
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    848,005 GBP2024-01-31
    Officer
    2014-01-10 ~ 2017-07-24
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-24
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 28
    HEALTHY FOOD EMPORIUM NI LTD - 2024-07-08
    N I WINES LTD - 2024-06-05
    45-46 Queens Parade, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    257,456 GBP2023-12-31
    Officer
    2014-12-09 ~ 2023-05-23
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-23
    IIF 3 - Ownership of shares – 75% or more OE
  • 29
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,841,438 GBP2020-10-31
    Officer
    2015-10-20 ~ 2019-10-01
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 47 - Has significant influence or control OE
  • 30
    21 Greystone Road, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    1,047,205 GBP2023-07-31
    Officer
    2021-03-17 ~ 2021-05-13
    IIF 139 - director → ME
    2017-08-30 ~ 2019-09-10
    IIF 91 - director → ME
    Person with significant control
    2017-08-30 ~ 2019-09-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 31
    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 25 - director → ME
  • 32
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    669,221 GBP2023-05-31
    Officer
    2020-11-01 ~ 2021-11-21
    IIF 135 - director → ME
    2015-11-18 ~ 2020-06-26
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-26
    IIF 32 - Ownership of shares – 75% or more OE
    2020-06-26 ~ 2020-11-18
    IIF 67 - Ownership of shares – 75% or more OE
    2020-11-18 ~ 2021-11-15
    IIF 5 - Ownership of shares – 75% or more OE
  • 33
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-05 ~ 2018-05-18
    IIF 129 - director → ME
  • 34
    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 155 - director → ME
  • 35
    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 99 - director → ME
    Person with significant control
    2016-10-17 ~ 2017-07-20
    IIF 22 - Ownership of shares – 75% or more OE
  • 36
    1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-12-30 ~ 2023-11-01
    IIF 125 - director → ME
    Person with significant control
    2022-12-30 ~ 2023-11-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    Grey House, 21 Greystone Road, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    1,231,209 GBP2023-08-31
    Officer
    2017-08-31 ~ 2024-04-01
    IIF 109 - director → ME
    Person with significant control
    2017-08-31 ~ 2024-04-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 38
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved corporate
    Officer
    2011-10-03 ~ 2014-03-27
    IIF 144 - director → ME
  • 39
    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 152 - director → ME
  • 40
    BUSINESS CONTINUES LTD - 2025-01-17
    Metro Centre Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    526,055 GBP2023-04-30
    Officer
    2018-12-13 ~ 2024-06-07
    IIF 108 - director → ME
    Person with significant control
    2020-01-01 ~ 2024-06-07
    IIF 37 - Ownership of shares – 75% or more OE
  • 41
    1 Moncrieffe Road, Chapelhall, Scotland
    Corporate (1 parent)
    Equity (Company account)
    356,699 GBP2024-01-31
    Officer
    2020-08-29 ~ 2024-11-17
    IIF 132 - director → ME
    Person with significant control
    2020-08-29 ~ 2024-11-28
    IIF 48 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.