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 Christopher Joseph Doherty

    Related profiles found in government register
  • Mr Christopher Joseph Doherty
    British born in December 1986

    Resident in Scotland

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

      IIF 1 IIF 2 IIF 3
    • Cummertrees House, 6 Queensberry Terrace, Cummertrees, Annan, DG12 5QF, Scotland

      IIF 4
    • 45, Queens Parade, Bangor, County Down, BT20 3BH

      IIF 5
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

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

      IIF 7
    • 7, Main Street, Winchburgh, Broxburn, EH52 6TP, Scotland

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

      IIF 9 IIF 10 IIF 11
    • Grey House, Greystone Road, Carlisle, CA1 2DG, England

      IIF 17
    • Grey House, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 18 IIF 19
    • 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 20
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 21 IIF 22 IIF 23
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 24 IIF 25 IIF 26
    • Bean Cross Farm, Polmont, Falkirk, FK2 0XS

      IIF 30
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 31
    • 14, High Street, Lasswade, EH18 1ND, Scotland

      IIF 32
    • Unit 8, Poltonhall Industrial Estate, Polton Road, Lasswade, EH18 1BW, Scotland

      IIF 33
    • Metro Inns, North Tees Industrial Estate, Stockton-on-tees, TS18 2RT, United Kingdom

      IIF 34
    • C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB, England

      IIF 35
  • Mr Christopher Doherty
    British born in December 1986

    Resident in Scotland

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

      IIF 36
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 37 IIF 38
    • 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 39
  • Mr Christopher Doherty
    Scottish born in December 1986

    Resident in Scotland

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

      IIF 40
  • Mr Christopher Doherty
    Irish born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 125, Ribblesdale Avenue, Northolt, UB5 4NH, England

      IIF 41
  • Doherty, Christopher Joseph
    British general manager born in December 1986

    Resident in Scotland

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

      IIF 42
  • Doherty, Christopher Joseph
    British manager born in December 1986

    Resident in Scotland

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

      IIF 43
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 44
  • Doherty, Christopher Joseph
    British marketing director born in December 1986

    Resident in Scotland

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

      IIF 45 IIF 46 IIF 47
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 48
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 49
    • 17/1, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 50 IIF 51 IIF 52
    • Unit 8, Poltonhall Industrial Estate, Polton Road, Lasswade, EH18 1BW, Scotland

      IIF 53
    • Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 54
    • Metro Inns, North Tees Industrial Estate, Stockton-on-tees, TS18 2RT, United Kingdom

      IIF 55
  • Doherty, Christopher Joseph
    British marketing manager born in December 1986

    Resident in Scotland

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

      IIF 56
    • Cummertrees House, 6 Queensberry Terrace, Cummertrees, Annan, DG12 5QF, Scotland

      IIF 57
    • 7, Main Street, Winchburgh, Broxburn, EH52 6TP, Scotland

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

      IIF 59
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Grey House, Greystone Road, Carlisle, CA1 2DG, England

      IIF 67
    • Grey House, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 68 IIF 69
    • 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 70
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 71 IIF 72 IIF 73
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 77
    • 14, High Street, Lasswade, EH18 1ND, Scotland

      IIF 78
  • Doherty, Christopher Joseph
    British property director born in December 1986

    Resident in Scotland

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

      IIF 79
  • Doherty, Christopher Joseph
    British property manager born in December 1986

    Resident in Scotland

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

      IIF 80
  • Doherty, Christopher Joseph
    British web designer born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 81
  • Doherty, Christopher Joseph
    British website designer born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Metro Inn, Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY, England

      IIF 82
  • Mr Christopher Doherty
    British born in December 1986

    Resident in United Kingdom

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

      IIF 83
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 84
  • Mr Christopher Doherty
    British born in December 1989

    Resident in United Kingdom

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

      IIF 85
  • Mr Christopher Doherty
    Scottish born in December 1986

    Resident in United Kingdom

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

      IIF 86
  • Doherty, Christopher
    British marketing manager born in December 1986

    Resident in Scotland

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

      IIF 87
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 88 IIF 89
    • 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 90 IIF 91
  • Doherty, Christopher
    British web designer born in December 1986

    Resident in Scotland

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

      IIF 92
  • Doherty, Christopher
    British website designer born in December 1986

    Resident in Scotland

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

      IIF 93 IIF 94
  • Doherty, Christopher
    Scottish marketing manager born in December 1986

    Resident in Scotland

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

      IIF 95
  • Doherty, Chris
    Scottish hospitality born in December 1986

    Resident in Scotland

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

      IIF 96
  • Doherty, Christopher
    Irish mechanic born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 125, Ribblesdale Avenue, Northolt, UB5 4NH, England

      IIF 97
  • Doherty, Christopher
    British marketing consultant born in December 1986

    Resident in United Kingdom

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

      IIF 98
  • Doherty, Christopher
    British marketing director born in December 1986

    Resident in United Kingdom

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

      IIF 99
  • Doherty, Christopher
    British marketing manager born in December 1986

    Resident in United Kingdom

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

      IIF 100
  • Doherty, Christopher
    British surveyor born in December 1986

    Resident in United Kingdom

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

      IIF 101
  • Doherty, Christopher
    Scottish marketing director born in December 1986

    Resident in United Kingdom

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

      IIF 102
child relation
Offspring entities and appointments
Active 33
  • 1
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (3 parents)
    Equity (Company account)
    113,050 GBP2023-10-31
    Officer
    2021-10-25 ~ now
    IIF 46 - director → ME
  • 2
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (3 parents)
    Equity (Company account)
    114,786 GBP2023-10-31
    Officer
    2021-10-25 ~ now
    IIF 45 - director → ME
  • 3
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    676,426 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    ADVENT PROPERTIES LTD - 2024-07-03
    6a Seacliff Road, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    621,734 GBP2023-10-20
    Officer
    2013-04-30 ~ now
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    6a Seacliff Road, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    173,800 GBP2023-04-30
    Officer
    2019-10-24 ~ now
    IIF 89 - director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000,353 GBP2023-08-31
    Officer
    2022-08-04 ~ now
    IIF 101 - director → ME
    Person with significant control
    2022-08-04 ~ now
    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
  • 7
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    458,303 GBP2023-05-31
    Officer
    2019-05-02 ~ now
    IIF 48 - director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    21 Greystone Road, Carlisle, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,900 GBP2023-08-31
    Officer
    2021-08-24 ~ dissolved
    IIF 99 - director → ME
  • 9
    11a Dublin Street, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    193,791 GBP2021-02-28
    Officer
    2014-02-18 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    17/1 Douglas Crescent, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    540,029 GBP2023-10-31
    Officer
    2021-10-26 ~ now
    IIF 50 - director → ME
  • 11
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    227,651 GBP2023-07-31
    Officer
    2022-07-04 ~ now
    IIF 98 - director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 12
    17 Douglas Crescent, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    191,176 GBP2023-04-30
    Officer
    2019-04-30 ~ now
    IIF 49 - director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    6a Seacliff Road, Bangor, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    141,477 GBP2023-04-30
    Officer
    2019-10-24 ~ now
    IIF 88 - director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    Cummertrees House 6 Queensberry Terrace, Cummertrees, Annan, Scotland
    Corporate (2 parents)
    Equity (Company account)
    451,916 GBP2023-02-28
    Officer
    2014-01-10 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    WEST KIRK PROPERTIES LTD - 2024-08-12
    14 High Street, Lasswade, Scotland
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    204,524 GBP2023-05-31
    Officer
    2017-05-25 ~ now
    IIF 78 - director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    17 Douglas Crescent, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    98,930 GBP2023-04-30
    Officer
    2015-09-21 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    45-46 Queens Parade, Bangor, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -6,349 GBP2023-11-30
    Officer
    2014-11-07 ~ now
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,231,988 GBP2023-04-30
    Officer
    2018-06-08 ~ now
    IIF 56 - director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    13,222 GBP2024-08-31
    Officer
    2022-04-26 ~ now
    IIF 59 - director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 20
    Grey House, Greystone Road, Carlisle, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    475,712 GBP2023-05-31
    Officer
    2016-05-31 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-06-03 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    17/1 Douglas Crescent, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2023-05-17 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 22
    East Beancross Farm, Polmont, Falkirk, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-08-09 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 23
    Metro Inn Kenton Bank, Ponteland Road, Newcastle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -408,268 GBP2023-08-31
    Officer
    2021-08-09 ~ now
    IIF 102 - director → ME
    Person with significant control
    2021-08-09 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 24
    Metro Inns, North Tees Industrial Estate, Stockton-on-tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    314,679 GBP2023-10-31
    Officer
    2021-10-28 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 25
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,575,796 GBP2023-11-30
    Officer
    2023-04-06 ~ now
    IIF 96 - director → ME
  • 26
    Grey House, Greystone Road, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    -47,446 GBP2023-12-31
    Officer
    2022-03-01 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 27
    125 Ribblesdale Avenue, Northolt, England
    Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 97 - director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 28
    45 Queens Parade, Bangor, County Down
    Corporate (1 parent)
    Equity (Company account)
    189,418 GBP2023-09-30
    Officer
    2013-09-10 ~ now
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 29
    6a Seacliff Road, Bangor, County Down, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    25,082 GBP2023-10-31
    Officer
    2015-10-19 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    TH WINCHBURGH LTD - 2024-08-12
    7 Main Street, Winchburgh, Broxburn, Scotland
    Corporate (1 parent)
    Equity (Company account)
    259,336 GBP2023-07-31
    Officer
    2021-07-06 ~ now
    IIF 58 - director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 31
    THE MURRARYFIELD LTD - 2021-12-03
    17/1 Douglas Crescent, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -36,296 GBP2023-11-30
    Officer
    2020-11-30 ~ now
    IIF 79 - director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 32
    17 Douglas Crescent, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    393,908 GBP2023-09-30
    Officer
    2013-04-30 ~ now
    IIF 94 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    17/1 Douglas Crescent, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    247,152 GBP2023-12-31
    Officer
    2021-12-16 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-12-16 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    676,426 GBP2023-11-30
    Officer
    2014-11-18 ~ 2024-01-18
    IIF 63 - director → ME
  • 2
    MAGNUS CASTLEFORD LIMITED - 2013-04-09
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,205,678 GBP2024-03-31
    Officer
    2013-08-01 ~ 2013-08-02
    IIF 82 - director → ME
  • 3
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    429,345 GBP2023-04-30
    Officer
    2015-04-20 ~ 2016-05-08
    IIF 73 - director → ME
  • 4
    Mcalister & Co Insolvency Practitioners Limited, 10 St Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    103,272 GBP2022-05-31
    Officer
    2014-05-31 ~ 2023-01-03
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-03
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    38,760 GBP2024-05-31
    Officer
    2014-05-31 ~ 2023-12-04
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-04
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    Mcalister & Co Insolvency Practitioners Limited, 10 St Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    537,053 GBP2022-04-30
    Officer
    2019-04-19 ~ 2020-06-10
    IIF 64 - director → ME
    2015-09-15 ~ 2018-12-31
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-31
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    2019-04-19 ~ 2020-06-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Unit 8 Poltonhall Industrial Estate, Polton Road, Lasswade, Scotland
    Corporate (1 parent)
    Equity (Company account)
    323,188 GBP2023-05-31
    Officer
    2019-05-02 ~ 2020-09-01
    IIF 53 - director → ME
    Person with significant control
    2019-05-02 ~ 2020-09-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 8
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    259,019 GBP2023-12-31
    Officer
    2021-12-16 ~ 2021-12-16
    IIF 51 - director → ME
    Person with significant control
    2021-12-16 ~ 2021-12-16
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 9
    SMART INTERIOR SOLUTIONS LTD - 2024-03-13
    METRO INNS (DUNDEE) LTD - 2024-03-12
    Oakfield House 378 Brandon Street, Motherwell, North Lanarkshire
    Corporate (1 parent)
    Equity (Company account)
    1,063,936 GBP2024-02-28
    Officer
    2015-02-12 ~ 2015-02-12
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Cummertrees House 6 Queensberry Terrace, Cummertrees, Annan, Scotland
    Corporate (2 parents)
    Equity (Company account)
    451,916 GBP2023-02-28
    Officer
    2013-05-21 ~ 2013-05-22
    IIF 81 - director → ME
  • 11
    27 NORTH CALDER ROAD LTD - 2025-04-17
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    103,600 GBP2023-10-31
    Officer
    2021-10-25 ~ 2025-03-18
    IIF 47 - director → ME
  • 12
    17 Douglas Crescent, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    98,930 GBP2023-04-30
    Officer
    2015-04-24 ~ 2015-09-17
    IIF 75 - director → ME
  • 13
    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
    2016-08-01 ~ 2018-12-31
    IIF 54 - director → ME
  • 14
    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
    2014-11-03 ~ 2014-11-03
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 30 - Has significant influence or control OE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    141,432 GBP2017-11-30
    Officer
    2014-09-17 ~ 2015-05-21
    IIF 71 - director → ME
  • 16
    Grey House, Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,888,144 GBP2023-06-30
    Officer
    2016-06-03 ~ 2023-06-20
    IIF 68 - director → ME
    Person with significant control
    2016-06-03 ~ 2023-06-20
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    156,706 GBP2023-09-30
    Officer
    2016-09-01 ~ 2024-01-18
    IIF 62 - director → ME
    Person with significant control
    2016-09-01 ~ 2023-01-10
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,456,532 GBP2024-03-31
    Officer
    2018-03-11 ~ 2023-12-29
    IIF 61 - director → ME
    Person with significant control
    2018-03-11 ~ 2023-12-29
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    934,526 GBP2024-03-31
    Officer
    2018-03-10 ~ 2023-12-29
    IIF 65 - director → ME
    Person with significant control
    2018-03-10 ~ 2023-11-29
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,444,742 GBP2024-03-31
    Officer
    2018-03-10 ~ 2023-12-29
    IIF 80 - director → ME
    Person with significant control
    2018-03-10 ~ 2023-12-29
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    45-46 Queens Parade, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    184,146 GBP2024-03-31
    Officer
    2015-03-06 ~ 2024-05-19
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-19
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    904,424 GBP2023-12-31
    Officer
    2014-12-19 ~ 2023-12-29
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-29
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    Bakehouse Business Centre 1 A Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Officer
    2023-06-21 ~ 2024-01-07
    IIF 43 - director → ME
    Person with significant control
    2023-06-21 ~ 2023-06-21
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 24
    17/1 Douglas Crescent, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    833,483 GBP2023-12-31
    Officer
    2022-12-14 ~ 2023-12-09
    IIF 42 - director → ME
    Person with significant control
    2022-12-14 ~ 2023-12-09
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors 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.