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

Ms Jacqueline Stagg

    Related profiles found in government register
  • Ms Jacqueline Stagg
    British born in October 1954

    Resident in United Kingdom

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

      IIF 1
  • Stagg, Jacqueline
    British consultant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 657, Antrim Road, Belfast, N11 7GU, Northern Ireland

      IIF 2
  • Stagg, Jacqueline
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 657, Antrim Road, Belfast, N11 7GU, Northern Ireland

      IIF 3
  • Ms Jacqueline Kirkpatrick Stagg
    British born in September 1954

    Resident in United Kingdom

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

      IIF 4
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 5
  • Ms Jacqueline Kirkpatrick
    British born in September 1954

    Resident in England

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

      IIF 6 IIF 7
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 8
  • Kirkpatrick Stagg, Jacqueline
    British adminstration manager born in September 1954

    Resident in United Kingdom

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

      IIF 9
  • Kirkpatrick Stagg, Jacqueline
    British property manager born in September 1954

    Resident in United Kingdom

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

      IIF 10
  • Kirkpatrick-stagg, Jackie
    British hotelier born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 11
  • Kirkpatrick-stagg, Jacqueline
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Galgorm Road, Ballymena, County Antrim, BT42 1AA, Northern Ireland

      IIF 12 IIF 13
    • icon of address 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 14
    • icon of address Bean Cross Farm, Polmont, Falkirk, FK2 0XS, Scotland

      IIF 15
  • Kirkpatrick-stagg, Jacqueline
    British consultant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Galgorm Road, Ballymena, County Antrim, BT42 1AA, Northern Ireland

      IIF 16
  • Kirkpatrick-stagg, Jacqueline
    British manager born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Galgorm Road, Ballymena, BT42 1AA, United Kingdom

      IIF 17
  • Kirkpatrick-stagg, Jacqueline
    British property management born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kirkpatrick-stagg, Jacqueline
    British property manager born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Galgorm Road, Ballymena, County Antrim, BT42 1AA, United Kingdom

      IIF 31
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 32
    • icon of address Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 33
  • Ms Jacqueline Kirkpatrick
    British born in September 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 116, Tennent Street, Belfast, BT13 3GE, Northern Ireland

      IIF 34
  • Ms Jacqueline Kirkpatrick Stagg
    British born in September 1954

    Resident in Northern Ireland

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

      IIF 35
    • icon of address 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 36
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 37
    • icon of address 116, Tennent Street, Belfast, BT13 3GE, Northern Ireland

      IIF 38
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 6a Seacliffe Road, Bangor, Co. Down, BT20 5EY

      IIF 45
    • icon of address 17, Douglas Crescent, Edinburgh, EH12 5BA

      IIF 46
    • icon of address Bean Cross Farm, Polmont, Falkirk, FK2 0XS

      IIF 47
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 48
    • icon of address 50, Bentinck Street, Glasgow, G3 7TT

      IIF 49
    • icon of address C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 50
  • Ms Jacqueline Kirkpatrick-stagg
    British born in September 1954

    Resident in Northern Ireland

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

      IIF 51
  • Jacqueline Kirkpatrick-stagg
    British born in September 1954

    Resident in England

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

      IIF 52
  • Ms Jackie Kirkpatrick Stagg
    British born in September 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 116, Tennent Street, Belfast, BT13 3GE, Northern Ireland

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

      IIF 54
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 55
  • Ms Jacqueline Kirkpatrick Stagg
    British born in September 1957

    Resident in Northern Ireland

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

      IIF 56 IIF 57
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 58
    • icon of address 50, Bentinck Street, Glasgow, G3 7TT, United Kingdom

      IIF 59
  • Ms Jackie Kirkpatrick-stagg
    British born in September 1954

    Resident in Northern Ireland

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

      IIF 60
  • Kirkpatrick, Jacqueline
    British property managers born in September 1954

    Resident in England

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

      IIF 61
  • Kirkpatrick Stagg, Jacqueline
    British catering manager born in September 1954

    Resident in England

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

      IIF 62
  • Kirkpatrick-stagg, Jacqueline
    British company director born in September 1954

    Resident in England

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

      IIF 63
  • Kirkpatrick-stagg, Jacqueline
    British property consultant born in September 1954

    Resident in England

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

      IIF 64
  • Kirkpatrick-stagg, Jacqueline
    British property management born in September 1954

    Resident in England

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

      IIF 65 IIF 66
  • Kirkpatrick-stagg, Jacqueline
    British property manager born in September 1954

    Resident in England

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

      IIF 67
  • Kirkpatrick-stagg, Jacqueline
    British real estate manager born in September 1954

    Resident in England

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

      IIF 68
  • Kirkpatrick Stagg, Jacqueline
    British catering consultant born in September 1954

    Resident in Northern Ireland

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

      IIF 69
    • icon of address Corninium Chambers, 9 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ, England

      IIF 70
    • icon of address 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 71
  • Kirkpatrick Stagg, Jacqueline
    British property consultant born in September 1954

    Resident in Northern Ireland

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

      IIF 72
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 73 IIF 74
    • icon of address Bean Cross Farm, Polmont, Falkirk, FK2 0XS

      IIF 75
  • Kirkpatrick Stagg, Jacqueline
    British property management born in September 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6a Seacliffe Road, Bangor, Co. Down, BT20 5EY

      IIF 76
  • Kirkpatrick Stagg, Jacqueline
    British property manager born in September 1954

    Resident in Northern Ireland

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

      IIF 77
    • icon of address 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 78
    • icon of address 116, Tennent Street, Belfast, BT13 3GE, Northern Ireland

      IIF 79
    • icon of address C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 80
  • Kirkpatrick-stagg, Jacqueline
    British catering consultant born in September 1954

    Resident in Northern Ireland

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

      IIF 81
  • Kirkpatrick-stagg, Jacqueline
    British catering consultant born in September 1957

    Resident in Northern Ireland

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

      IIF 82
  • Kirkpatrick-stagg, Ms Jackie
    British property management born in September 1954

    Resident in Northern Ireland

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

      IIF 83
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 409 Kilbowie Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    73,329 GBP2016-10-31
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 116 Tennent Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    57,909 GBP2016-01-31
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 17 - Director → ME
  • 5
    EASTRIGG LIMITED - 2006-05-11
    icon of address 17 Douglas Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 31 - Director → ME
  • 6
    METRO INNS (BELFAST) LIMITED - 2015-10-23
    icon of address 116 Tennent Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    31,971 GBP2015-07-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 7
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,965 GBP2016-08-31
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 8
    AMS ELECTRONICS ENGINEERS LTD - 2014-04-23
    icon of address 147 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    86,297 GBP2016-02-28
    Officer
    icon of calendar 2016-07-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 27 - Director → ME
Ceased 36
  • 1
    ADVENT PROPERTIES LTD - 2024-07-03
    icon of address 6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    608,698 GBP2024-10-20
    Officer
    icon of calendar 2011-03-01 ~ 2013-08-01
    IIF 20 - Director → ME
  • 2
    MAGNUS CASTLEFORD LIMITED - 2013-04-09
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,205,678 GBP2024-03-31
    Officer
    icon of calendar 2013-08-15 ~ 2020-01-06
    IIF 73 - Director → ME
    icon of calendar 2011-03-01 ~ 2013-08-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    IIF 41 - Has significant influence or control OE
  • 3
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    484,459 GBP2024-04-30
    Officer
    icon of calendar 2016-05-08 ~ 2020-01-06
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    IIF 57 - Ownership of shares – 75% or more OE
  • 4
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    905,784 GBP2024-07-31
    Officer
    icon of calendar 2012-07-01 ~ 2019-04-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-29
    IIF 46 - Has significant influence or control OE
  • 5
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,895,206 GBP2024-07-31
    Officer
    icon of calendar 2011-03-01 ~ 2019-04-29
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-29
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -324,495 GBP2024-08-31
    Officer
    icon of calendar 2014-08-08 ~ 2020-01-06
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    IIF 54 - Has significant influence or control OE
  • 7
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,276,698 GBP2022-06-30
    Officer
    icon of calendar 2012-06-12 ~ 2019-01-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-02
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    icon of address 6a Seacliff Road, Bangor, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    421,601 GBP2020-03-31
    Officer
    icon of calendar 2012-09-01 ~ 2019-03-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-09
    IIF 34 - Has significant influence or control OE
  • 9
    SERITA TEESSIDE LIMITED - 2017-03-31
    SERITA (TEESIDE) LIMITED - 2010-09-07
    icon of address Mcalister & Co Insolvency Practitioners Ltd, 10, St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    522,121 GBP2022-06-30
    Officer
    icon of calendar 2011-03-01 ~ 2015-05-13
    IIF 25 - Director → ME
    icon of calendar 2018-04-25 ~ 2018-04-25
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2018-04-25
    IIF 50 - Ownership of shares – 75% or more OE
  • 10
    SMART INTERIOR SOLUTIONS LTD - 2024-03-13
    METRO INNS (DUNDEE) LTD - 2024-03-12
    icon of address Oakfield House 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,063,936 GBP2024-02-28
    Officer
    icon of calendar 2015-02-12 ~ 2020-01-06
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ 2020-01-06
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    icon of address 6a Seacliff Road, Bangor, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    701,682 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2020-01-06
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2020-01-06
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    METRO INNS (DERBY) LIMITED - 2017-05-04
    icon of address Corninium Chambers 9 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Dissolved Corporate
    Current Assets (Company account)
    55,007 GBP2015-04-30
    Officer
    icon of calendar 2015-01-05 ~ 2019-12-06
    IIF 70 - Director → ME
  • 13
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    581,577 GBP2024-03-31
    Officer
    icon of calendar 2014-09-30 ~ 2020-04-17
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-17
    IIF 39 - Has significant influence or control OE
  • 14
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    669,925 GBP2024-04-30
    Officer
    icon of calendar 2014-11-10 ~ 2019-07-12
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-07-12
    IIF 58 - Has significant influence or control OE
  • 15
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -11,737 GBP2024-03-31
    Officer
    icon of calendar 2011-03-01 ~ 2020-01-06
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    IIF 60 - Has significant influence or control OE
  • 16
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -187,104 GBP2024-06-30
    Officer
    icon of calendar 2009-12-02 ~ 2019-05-14
    IIF 33 - Director → ME
    icon of calendar 2011-03-01 ~ 2011-03-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-14
    IIF 52 - Has significant influence or control OE
  • 17
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    305,121 GBP2024-10-31
    Officer
    icon of calendar 2011-03-01 ~ 2019-10-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-22
    IIF 35 - Has significant influence or control OE
  • 18
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    483,977 GBP2024-06-30
    Officer
    icon of calendar 2014-09-30 ~ 2020-01-06
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    IIF 56 - Has significant influence or control OE
  • 19
    icon of address 17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    109,396 GBP2024-04-30
    Officer
    icon of calendar 2015-09-17 ~ 2015-09-21
    IIF 62 - Director → ME
  • 20
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,164,261 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-05-06 ~ 2018-06-08
    IIF 59 - Ownership of shares – 75% or more OE
  • 21
    FALKIRK PROPERTY INVESTMENTS LTD - 2013-04-22
    METRO INN FALKIRK (3) LIMITED - 2013-04-19
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    422,271 GBP2024-07-31
    Officer
    icon of calendar 2012-10-01 ~ 2012-12-01
    IIF 15 - Director → ME
    icon of calendar 2014-11-03 ~ 2019-04-29
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-29
    IIF 47 - Has significant influence or control OE
  • 22
    icon of address Russell House, Oxford Road, Bournemouth
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-18 ~ 2012-02-09
    IIF 18 - Director → ME
  • 23
    SERITA (FALKIRK) LIMITED - 2017-05-16
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,057,172 GBP2024-06-30
    Officer
    icon of calendar 2011-03-01 ~ 2013-10-22
    IIF 30 - Director → ME
  • 24
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,841,438 GBP2020-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2019-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2019-10-01
    IIF 5 - Has significant influence or control OE
  • 25
    icon of address Russell House, Oxford Road, Bournemouth
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-01 ~ 2013-04-30
    IIF 12 - Director → ME
  • 26
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    332,891 GBP2024-06-30
    Officer
    icon of calendar 2014-09-30 ~ 2020-01-06
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    IIF 44 - Has significant influence or control OE
  • 27
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,556,856 GBP2024-11-30
    Officer
    icon of calendar 2011-03-01 ~ 2019-12-06
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-06
    IIF 42 - Has significant influence or control OE
  • 28
    icon of address Frp Advisory Trading Limited Level 2 The Beacon, 176 St Vincent Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -357,810 GBP2022-06-30
    Officer
    icon of calendar 2019-02-04 ~ 2020-04-27
    IIF 10 - Director → ME
    icon of calendar 2020-04-28 ~ 2022-08-16
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2022-08-16
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-04 ~ 2020-04-27
    IIF 4 - Ownership of shares – 75% or more OE
  • 29
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    591,431 GBP2024-06-30
    Officer
    icon of calendar 2011-09-01 ~ 2016-11-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-23
    IIF 48 - Ownership of shares – 75% or more OE
  • 30
    icon of address Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -217,095 GBP2018-12-31
    Officer
    icon of calendar 2014-10-27 ~ 2017-07-19
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-19
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-01-09 ~ 2019-12-06
    IIF 67 - Director → ME
    icon of calendar 2011-03-01 ~ 2013-10-22
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2019-12-06
    IIF 43 - Ownership of shares – 75% or more OE
  • 32
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    557,138 GBP2024-06-30
    Officer
    icon of calendar 2011-03-01 ~ 2020-01-06
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    IIF 40 - Has significant influence or control OE
  • 33
    icon of address 17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    460,239 GBP2024-09-30
    Officer
    icon of calendar 2011-03-01 ~ 2013-04-30
    IIF 23 - Director → ME
  • 34
    icon of address 6a Seacliffe Road, Bangor, Co. Down
    Active Corporate (1 parent)
    Equity (Company account)
    377,810 GBP2024-06-30
    Officer
    icon of calendar 2011-03-01 ~ 2020-01-06
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    IIF 45 - Has significant influence or control OE
  • 35
    icon of address 45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,437,378 GBP2024-06-30
    Officer
    icon of calendar 2009-10-01 ~ 2020-01-06
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    IIF 36 - Ownership of shares – 75% or more OE
  • 36
    WHITEFORT CONTRACTORS LTD - 2020-01-21
    SHIP ST PROPERTIES (NO 2) LIMITED - 2016-11-02
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,024,470 GBP2024-10-31
    Officer
    icon of calendar 2012-05-01 ~ 2020-01-06
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-05-12
    IIF 8 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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