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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brown, Lindsay

    Related profiles found in government register
  • Brown, Lindsay
    Scottish born in June 1962

    Resident in Scotland

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

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

      IIF 2
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 3
  • Brown, Lindsay
    Scottish md born in June 1962

    Resident in Scotland

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

      IIF 4
  • 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 5
  • 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 6
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 7 IIF 8
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

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

      IIF 10
    • 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 11
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 12
  • Brown, Lindsay
    British born in June 1962

    Resident in Scotland

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

      IIF 13
    • 18-19, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 14
    • Beck House, 77a King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 15 IIF 16 IIF 17
  • 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 18
  • 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 19
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • Brown, Lindsay
    British property manager born in June 1962

    Resident in Scotland

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

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

      IIF 27
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 28
    • Ponteland Road, Kenton Bank, Newcastle Upon Tyne, NE3 3TY

      IIF 29
    • C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 30
    • Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 31
  • Brown, Lindsay
    Scottish director born in June 1962

    Resident in England

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

      IIF 32
  • Brown, Lindsay
    Scottish sales born in June 1962

    Resident in England

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

      IIF 33
  • Brown, Lindsay
    British born in October 1962

    Resident in Scotland

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

      IIF 34
  • Brown, Lindsay
    British born in June 1962

    Resident in Turkey

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

      IIF 35
  • Brown, Lindsay
    British director born in June 1962

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

      IIF 36
  • 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 37 IIF 38 IIF 39
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 40 IIF 41
    • 6a, Seacliff Road, Bangor, BT20 5EY, Northern Ireland

      IIF 42
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 43
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

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

      IIF 45
    • 22 Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 46
    • 35, Palmerston Place, Edinburgh, EH12 5AU, Scotland

      IIF 47
    • 130, Old Street, London, EC1V 9BD, England

      IIF 48 IIF 49
    • Dept 2075, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 50
  • Brown, Lindsay
    British born in June 1962

    Resident in United Kingdom

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

      IIF 51
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 52 IIF 53
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 54 IIF 55
    • Grey House, 21greystone Road, Carlisle, CA1 2DG, England

      IIF 56
    • Grey House Business Centre, 21 Greystone Rd, Carlisle, CA1 2DG, England

      IIF 57
    • 1, Moncrieffe Road, Chapelhall, ML6. 8FS, Scotland

      IIF 58
    • Balby Court Business Campus, Balby Car Bank, Doncaster, DN4 8DE, England

      IIF 59
    • 18, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 60 IIF 61 IIF 62
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, Scotland

      IIF 63
    • Beck House, 77a King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 64
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 65 IIF 66 IIF 67
    • Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 69
  • 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 70
  • 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 71
  • 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 72
  • 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 73
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 74 IIF 75
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 76
  • Brown, Lindsay
    British director born in June 1962

    Resident in United Kingdom

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

      IIF 77
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 78
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, United Kingdom

      IIF 79
    • Radnor Park Hotel, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 80
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, United Kingdom

      IIF 81
  • 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 82
  • 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 83
  • Brown, Lindsay
    British manager born in June 1962

    Resident in United Kingdom

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

      IIF 84
    • 20, Union Place, Edinburgh, EH1 3NQ, United Kingdom

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

      IIF 86
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87
    • 1, Southroad End, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 88
  • Brown, Lindsay
    British property manager born in June 1962

    Resident in United Kingdom

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

      IIF 89
  • 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 90
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 91
  • Brown, Lindsay
    British sales born in June 1962

    Resident in United Kingdom

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

      IIF 92
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 93
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 94
    • 1a, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 95
    • Rph, Kilbowie Road, Clydebank, G81 2AP, Scotland

      IIF 96
    • 8, Normand Road, Dysart, Kirkcaldy, Fife, KY1 2XJ, Scotland

      IIF 97 IIF 98 IIF 99
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, Scotland

      IIF 100
    • 20-22, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 101
  • 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 102
  • 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 103
    • 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 104 IIF 105
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 106 IIF 107 IIF 108
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 109 IIF 110
    • 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 111
    • 6a, Seacliff Road, Bangor, County Down, BT20 5EY, Northern Ireland

      IIF 112
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 113 IIF 114
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 115
    • 18-19, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 116 IIF 117
    • Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

      IIF 118
    • Beck House, 77a King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 119 IIF 120 IIF 121
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 123
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 124 IIF 125
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 126
    • Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 127
  • Mr Lindsay Brown
    Scottish born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Lindsay
    British born in April 1963

    Resident in United Kingdom

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

      IIF 130
  • 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 131
  • 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 132
  • Brown, Lindsay

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

      IIF 133
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, United Kingdom

      IIF 134
    • 130, Old Street, London, EC1V 9BD, England

      IIF 135 IIF 136
  • Brown, Lindsay William
    British born in June 1962

    Resident in United Kingdom

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

      IIF 137
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 138 IIF 139 IIF 140
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 141
    • 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 142
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 143 IIF 144
    • 22 Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 145
    • Beck House, 77a King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 146 IIF 147 IIF 148
    • 130, Old Street, London, EC1V 9BD, England

      IIF 149
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 150 IIF 151 IIF 152
    • 1, Southroadend, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 153
  • Mr Lindsay William Brown
    British born in June 1962

    Resident in Scotland

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

      IIF 154
  • 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 155
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 156 IIF 157
    • Metro Inn, Birmingham Road, Walsall, WS5 3AB

      IIF 158
  • 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 159
    • 21 Greystone Road, Greystone Road, Carlisle, CA1 2DG, England

      IIF 160
    • 21, Greystone Rd, Carlisle, CA1 2DG, England

      IIF 161
    • 21, Greystone Road, Carlisle, CA1 2DG, England

      IIF 162 IIF 163
    • 21, Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 164
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, England

      IIF 165 IIF 166 IIF 167
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 169 IIF 170 IIF 171
    • 1, Moncrieffe Road, Chapelhall, ML6. 8FS, Scotland

      IIF 173
    • 1, Moncrieffe Road, Chapelhall, ML6 8FS, United Kingdom

      IIF 174
    • 1a, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 175
    • Balby Court Business Campus, Balby Car Bank, Doncaster, DN4 8DE, England

      IIF 176
    • 18, Union Place, Edinburgh, EH1 3NQ, Scotland

      IIF 177
    • 18, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 178 IIF 179 IIF 180
    • 18-19, Union Place, Edinburgh, EH1 3NQ, United Kingdom

      IIF 181
    • Flat 10/4, Flat 10/4, Pentland Drive, Edinburgh, EH10 6PX, Scotland

      IIF 182
    • 409, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 183
    • Radnor Park Hotel, Kilbowie Road, Glasgow, G81 2AP, Scotland

      IIF 184
    • 8, Normand Road, Dysart, Kirkcaldy, KY1 2XJ, Scotland

      IIF 185 IIF 186
    • Beck House, 77a King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 187 IIF 188
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 189 IIF 190 IIF 191
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 195 IIF 196
    • 1, Southroad End, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 197
    • 1, Southroadend, Milton Bridge, Penicuik, EH26 0NX, United Kingdom

      IIF 198
    • C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 199
    • Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 200
child relation
Offspring entities and appointments 95
  • 1
    10 WALNUT CRESCENT LTD
    SC713092
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (4 parents)
    Officer
    2025-05-26 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2025-05-26 ~ now
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 2
    126 ALBION STREET LTD
    SC713086
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (4 parents)
    Officer
    2025-05-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-05-25 ~ now
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 3
    ACQUA E FARINA LIMITED
    SC652161
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2020-01-21 ~ 2020-06-11
    IIF 85 - Director → ME
    Person with significant control
    2022-02-01 ~ 2022-05-02
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ACQUA E FARINA RISTORANTE LTD
    SC746638
    18 Union Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2022-10-07 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 5
    AFFORDABLE HUB LTD - now
    HOOCHIE COOCHIE LIMITED
    - 2024-12-20 12061384
    ONE LEAP TO SUCCESS LTD
    - 2019-10-23 12061384 06829410
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-06-20 ~ 2019-10-30
    IIF 100 - Director → ME
    Person with significant control
    2019-06-20 ~ 2019-10-30
    IIF 186 - Ownership of shares – 75% or more OE
  • 6
    ALL TRADE SYSTEMS LTD
    16832143
    Balby Court Business Campus, Balby Car Bank, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 7
    BAKEHOUSE BUSINESS CENTRE LTD
    SC639702
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Officer
    2020-04-21 ~ now
    IIF 130 - Director → ME
    2019-08-23 ~ 2020-03-12
    IIF 95 - Director → ME
    Person with significant control
    2019-08-23 ~ 2020-03-12
    IIF 175 - Ownership of shares – 75% or more OE
    2020-04-21 ~ now
    IIF 115 - Ownership of shares – 75% or more OE
  • 8
    CAFE MILANO EDINBURGH LTD
    SC503668
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (5 parents)
    Officer
    2024-01-03 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 9
    CALL TELL WEB NETWORKS LTD
    SC422366
    Unit 2 Oakbank Park Way, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-04-20 ~ dissolved
    IIF 86 - Director → ME
  • 10
    CAMTIDE LIMITED
    SC403246
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (6 parents)
    Officer
    2019-04-29 ~ 2023-12-04
    IIF 6 - Director → ME
    2024-05-19 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2024-05-19 ~ now
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    2019-04-29 ~ 2023-12-04
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    CAMTIDE PI LIMITED
    SC863287
    29 Nasmyth Avenue, Bearsden, Scotland
    Active Corporate (2 parents)
    Officer
    2025-09-18 ~ 2026-02-01
    IIF 65 - Director → ME
    Person with significant control
    2025-09-18 ~ 2026-02-01
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 12
    CARMAX AUTOS LTD
    SC408636
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 99 - Director → ME
  • 13
    CHIANTI EXPRESS LIMITED
    SC525786
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    2016-02-02 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 154 - Ownership of shares – 75% or more OE
  • 14
    CIBO COUNTRYSIDE LTD
    SC837156
    1 Southroad End, Milton Bridge, Penicuik, Scotland
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ 2025-03-28
    IIF 88 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-03-28
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 15
    COVER LEISURE UK LTD
    11285131
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-03-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2018-03-30 ~ now
    IIF 166 - Ownership of shares – 75% or more OE
  • 16
    COVIA LEISURE LIMITED
    12166576 SC460395
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-08-20 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 48 - Has significant influence or control OE
  • 17
    COVIA LEISURE LTD
    SC460395 12166576
    409 Kilbowie Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2013-10-01 ~ 2016-11-21
    IIF 96 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    COVIA LTD
    SC408731
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-10-05 ~ 2014-03-27
    IIF 98 - Director → ME
  • 19
    CSR EVENTS LTD.
    - now 07476915 07638881
    HERITAGE BALLROOMS LTD - 2013-03-14
    GSR EVENTS LIMITED - 2012-01-17
    International Hotel, 288 Burton Road, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-01 ~ 2015-11-03
    IIF 83 - Director → ME
  • 20
    DAVINGTON PROPERTIES LIMITED
    NI073092
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (10 parents)
    Officer
    2019-04-29 ~ 2023-11-19
    IIF 7 - Director → ME
    Person with significant control
    2019-04-29 ~ 2023-11-19
    IIF 41 - Ownership of shares – 75% or more OE
  • 21
    DERBY INTER LIMITED
    09167302
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-23 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 22
    DOWNWING LIMITED
    SC412179
    Unit 2 Oakbank Parkway, Livingston
    Dissolved Corporate (2 parents)
    Officer
    2011-11-28 ~ 2014-07-06
    IIF 71 - Director → ME
    2011-11-28 ~ 2014-01-01
    IIF 133 - Secretary → ME
  • 23
    DP HR INTER LIMITED
    16982744
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 24
    EASY LET &CO LIMITED
    NI613167
    45-46 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2019-01-02 ~ 2023-06-04
    IIF 8 - Director → ME
    2023-06-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-01-02 ~ 2023-06-04
    IIF 40 - Ownership of shares – 75% or more OE
    2023-06-04 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 109 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Has significant influence or control as a member of a firm OE
    IIF 109 - Right to appoint or remove directors as a member of a firm OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 25
    EASYCLEAN SERVICES (SCOTLAND) LIMITED
    SC430971
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 82 - Director → ME
    2012-08-23 ~ dissolved
    IIF 134 - Secretary → ME
  • 26
    EASYCLEAN SERVICES (UK) LTD
    09133493 08749630
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-07-16 ~ dissolved
    IIF 91 - Director → ME
  • 27
    EDINBURGH BEDS LTD
    SC625530
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (3 parents)
    Officer
    2020-02-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 28
    ENVIRONCLEAN UK LTD
    12665267
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-10 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 29
    FIELDACRE MANAGEMENT SERVICES LIMITED
    SC349826
    50 Brunswick Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    2008-12-01 ~ 2009-04-06
    IIF 36 - Director → ME
  • 30
    FRONT ROW DESIGNS LIMITED
    16751197
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 31
    21 Greystone Road, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 162 - Ownership of shares – 75% or more OE
  • 32
    18-19 Union Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2025-06-19 ~ now
    IIF 14 - Director → ME
    2024-11-25 ~ 2024-11-25
    IIF 70 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 116 - Ownership of shares – 75% or more OE
    2024-11-25 ~ 2024-11-25
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 33
    Radnor Park Hotel, Kilbowie Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-11-18 ~ 2017-10-01
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-13
    IIF 184 - Ownership of shares – 75% or more OE
  • 34
    GALGORM PROPERTIES LIMITED
    NI611629
    6a Seacliff Road, Bangor, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    2019-03-09 ~ 2020-05-12
    IIF 9 - Director → ME
    Person with significant control
    2019-03-09 ~ 2020-05-12
    IIF 42 - Ownership of shares – 75% or more OE
  • 35
    GLOBAL METRO LTD
    08668149
    10 St. Helens Road, Swansea
    Liquidation Corporate (4 parents)
    Officer
    2015-06-20 ~ 2016-09-01
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-01
    IIF 158 - Ownership of shares – 75% or more OE
  • 36
    GRAF CAPITAL LTD
    08347417
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-01-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 170 - Ownership of shares – 75% or more OE
  • 37
    GREEN PARK HEXAGON LTD
    12188334
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-04 ~ 2025-11-30
    IIF 52 - Director → ME
    Person with significant control
    2019-09-04 ~ now
    IIF 161 - Ownership of shares – 75% or more OE
  • 38
    GREY HOUSE BUSINESS CENTRE LTD
    12171455
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-08-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2019-08-23 ~ now
    IIF 167 - Ownership of shares – 75% or more OE
  • 39
    HELPING HANDS (IRELAND) LIMITED
    13023030
    21 Greystone Road, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 40
    HELPING HANDS (NORTHERN IRELAND) LTD
    NI620858
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2013-10-10 ~ 2016-06-01
    IIF 72 - Director → ME
    2016-06-01 ~ 2021-04-29
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-29
    IIF 156 - Ownership of shares – 75% or more OE
  • 41
    HEX THREE LTD
    12200211
    10 St Helens Road, Swansea
    Dissolved Corporate (4 parents)
    Officer
    2019-09-11 ~ 2020-06-24
    IIF 63 - Director → ME
    Person with significant control
    2019-09-11 ~ 2020-06-24
    IIF 185 - Ownership of shares – 75% or more OE
  • 42
    HOSPITALITY EDINBURGH LIMITED
    SC647105
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (4 parents)
    Officer
    2020-04-11 ~ 2020-05-29
    IIF 11 - Director → ME
    Person with significant control
    2020-04-11 ~ 2021-03-08
    IIF 47 - Ownership of shares – 75% or more OE
  • 43
    INSPIRED PROPERTY FACTORS LIMITED
    - now 07270736
    SERITA TEESSIDE LIMITED
    - 2017-03-31 07270736
    SERITA (TEESIDE) LIMITED - 2010-09-07
    Mcalister & Co Insolvency Practitioners Ltd, 10, St Helens Road, Swansea
    Liquidation Corporate (6 parents)
    Officer
    2015-05-13 ~ 2015-05-13
    IIF 30 - Director → ME
    2019-03-22 ~ 2022-04-01
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-25
    IIF 199 - Has significant influence or control OE
    2019-03-22 ~ 2022-04-01
    IIF 113 - Ownership of shares – 75% or more OE
  • 44
    IRESCOT LTD
    SC445728
    Westpoint, Redheughs Rigg, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 131 - Director → ME
  • 45
    JESI CATERING PM LTD
    SC836578
    1 Southroadend, Milton Bridge, Penicuik, Scotland
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ 2025-02-08
    IIF 153 - Director → ME
    Person with significant control
    2025-02-05 ~ 2025-02-08
    IIF 198 - Ownership of shares – 75% or more OE
  • 46
    JOHNSTON FURNITURE STORES LTD
    08888105
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 75 - Director → ME
  • 47
    JOHNSTON OPS LTD
    09095082
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 74 - Director → ME
  • 48
    KEYWAY SYSTEMS LTD
    07403775
    The Weston Centre, Weston Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 18 - Director → ME
  • 49
    KIRKPATRICK PROPERTY MANAGEMENT LIMITED
    NI647386
    6a Seacliff Road, Bangor, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-01-18 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 50
    L'ANTICA DA FORNO LTD
    16480751
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 51
    LA SAL LIMITED
    SC654704
    1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-02-17 ~ 2020-02-19
    IIF 145 - Director → ME
    Person with significant control
    2020-02-17 ~ 2020-06-10
    IIF 46 - Has significant influence or control OE
  • 52
    LA SAL RISTORANTE LTD
    SC746637
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Officer
    2022-10-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – 75% or more OE
  • 53
    MAGNUS PROPERTIES (HAYES) LIMITED
    05897648
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-05-14 ~ 2023-12-19
    IIF 10 - Director → ME
    Person with significant control
    2019-05-14 ~ 2023-12-19
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    MAGNUS PROPERTIES (INVERNESS) LIMITED
    SC332542
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (8 parents)
    Officer
    2019-10-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 38 - Has significant influence or control OE
  • 55
    METRO BAY CENTRE LTD - now
    METRO INNS LIMITED
    - 2024-12-13 05988832 16169359
    Mha, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    2016-04-11 ~ 2016-04-11
    IIF 29 - Director → ME
  • 56
    METRO INN FALKIRK (3) LIMITED
    - now SC404110 SC402892
    FALKIRK PROPERTY INVESTMENTS LTD - 2013-04-22
    METRO INN FALKIRK (3) LIMITED - 2013-04-19
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (7 parents)
    Officer
    2019-04-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 57
    METRO INNS (MIRFIELD) LTD
    08579458
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-06-25 ~ 2016-06-26
    IIF 31 - Director → ME
    Person with significant control
    2016-06-25 ~ 2016-06-25
    IIF 127 - Ownership of shares – 75% or more OE
  • 58
    METRO INNS A3 LIMITED
    08352811
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-06-25 ~ 2022-03-01
    IIF 26 - Director → ME
    Person with significant control
    2016-06-25 ~ 2022-03-01
    IIF 114 - Ownership of shares – 75% or more OE
  • 59
    METRO LODGINGS LTD
    08787206
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
  • 60
    METRO MOTELS (RADNOR) LTD
    - now 10458939
    COSET LTD
    - 2017-09-26 10458939
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-11-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 200 - Ownership of shares – 75% or more OE
  • 61
    METRO MOTELS LTD
    08787178
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-05-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Has significant influence or control OE
  • 62
    METROPOLITAN HOSPITALITY LTD
    08839715
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-01-10 ~ 2017-07-24
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-24
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 63
    MIDLAND PROPERTY FACTORS LTD
    - now 07270739
    SERITA (FALKIRK) LIMITED
    - 2017-05-16 07270739
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 187 - Has significant influence or control OE
  • 64
    N I WINES LTD
    - now NI628232
    HEALTHY FOOD EMPORIUM NI LTD
    - 2024-07-08 NI628232
    N I WINES LTD
    - 2024-06-05 NI628232
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2023-05-23 ~ now
    IIF 141 - Director → ME
    2014-12-09 ~ 2023-05-23
    IIF 20 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    2016-04-06 ~ 2023-05-23
    IIF 157 - Ownership of shares – 75% or more OE
  • 65
    NELSON HOTELS LIMITED
    08257725
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-10-20 ~ 2019-10-01
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 172 - Has significant influence or control OE
  • 66
    NETWORK PROPERTY RENTALS LTD
    SC746491
    1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-10-06 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 67
    OAK LEAF FACILITIES MANAGEMENT LTD
    11676512
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-11-14 ~ 2024-08-17
    IIF 2 - Director → ME
    2018-11-14 ~ 2024-08-17
    IIF 135 - Secretary → ME
    Person with significant control
    2018-11-14 ~ 2024-08-17
    IIF 49 - Has significant influence or control OE
  • 68
    OAK LEAF FM LTD
    10938676
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-08-30 ~ 2019-09-10
    IIF 23 - Director → ME
    2021-03-17 ~ 2021-05-13
    IIF 94 - Director → ME
    Person with significant control
    2017-08-30 ~ 2019-09-10
    IIF 125 - Ownership of shares – 75% or more OE
  • 69
    ONE LEAP TO SUCCESS LIMITED
    - now 06829410 12061384
    AMS ELECTRONICS ENGINEERS LTD - 2014-04-23
    147 St. John Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2014-08-29 ~ 2016-07-17
    IIF 73 - Director → ME
  • 70
    ORCHARD VALLEY CONTRACTORS LTD
    15819831
    21 Greystone Road, Carlisle, England
    Active Corporate (1 parent)
    Officer
    2024-07-04 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 71
    PRONTO COFFEE SHOPS LTD
    09292274
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-11-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 171 - Ownership of shares – 75% or more OE
  • 72
    PULLMAN & COMPANY LIMITED
    11465945
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 129 - Has significant influence or control OE
  • 73
    RADNOR PARK DEVELOPMENTS LTD
    10940002
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-08-31 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 165 - Ownership of shares – 75% or more OE
  • 74
    RADNOR PARK LEISURE LTD
    SC520579
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (3 parents)
    Officer
    2020-11-01 ~ 2021-11-21
    IIF 92 - Director → ME
    2015-11-18 ~ 2020-06-26
    IIF 19 - Director → ME
    2022-10-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-26
    IIF 159 - Ownership of shares – 75% or more OE
    2022-10-19 ~ now
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    2020-11-18 ~ 2021-11-15
    IIF 103 - Ownership of shares – 75% or more OE
    2020-06-26 ~ 2020-11-18
    IIF 132 - Ownership of shares – 75% or more OE
  • 75
    RATHMICHAEL PROPERTIES LIMITED
    04678837
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-12-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 188 - Ownership of shares – 75% or more OE
  • 76
    REGENT GOLD LIMITED
    10939637 16520190... (more)
    Bakehouse Business Centre, 1 Moncrieffe Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-31 ~ dissolved
    IIF 33 - Director → ME
    2017-08-31 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 128 - Has significant influence or control OE
  • 77
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 78
    REGENT GOLD SERVICES LTD
    11293712 16520190... (more)
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-18 ~ dissolved
    IIF 101 - Director → ME
    2018-04-05 ~ 2018-05-18
    IIF 87 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 196 - Ownership of shares – 75% or more OE
  • 79
    RIDGE LEISURE LTD
    11166363
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-23 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 80
    RISTORAZIONE ESTERNA LTD
    SC746635
    18 Union Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2022-10-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 81
    SCOTRAN LTD
    SC437220
    Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2017-07-19 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 82
    SCOTTS HOTEL GROUP LIMITED
    - now 09961572 12666060
    NUCOM REFURB LTD
    - 2019-03-05 09961572
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-01 ~ 2019-05-07
    IIF 4 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 83
    SCOTTS HOTEL GROUP LIMITED
    12666060 09961572
    21 Greystone Road, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 160 - Ownership of shares – 75% or more OE
  • 84
    SERITA (NEWCASTLE) LIMITED
    07270786
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-11-10 ~ 2017-07-20
    IIF 28 - Director → ME
    Person with significant control
    2016-10-17 ~ 2017-07-20
    IIF 126 - Ownership of shares – 75% or more OE
  • 85
    SMILING JACKS LTD
    11293688
    77a King Street, Knutsford, England
    Active Corporate (1 parent)
    Officer
    2018-04-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 163 - Ownership of shares – 75% or more OE
  • 86
    SOUTHSIDE & HOLYROOD LTD
    SC754006
    1 Moncrieffe Road, Chapelhall, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-12-30 ~ 2023-11-01
    IIF 84 - Director → ME
    Person with significant control
    2022-12-30 ~ 2023-11-01
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    SPERRIN FOREST TRAILS LIMITED
    NI638337
    6a Seacliff Road, Bangor, County Down, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2016-05-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
  • 88
    SUNDAY RIVER LIMITED
    10940757 SC408633
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-01 ~ now
    IIF 146 - Director → ME
    2017-08-31 ~ 2024-04-01
    IIF 78 - Director → ME
    Person with significant control
    2017-08-31 ~ 2024-04-01
    IIF 168 - Ownership of shares – 75% or more OE
    2024-04-01 ~ now
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 89
    SUNDAY RIVER LTD
    SC408633 10940757
    Unit 2 Oakbank Parkway, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ 2014-03-27
    IIF 97 - Director → ME
  • 90
    SUPPORT PORT LIMITED
    SC440319
    French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF 81 - Director → ME
  • 91
    THE LAUNDRY SHOP (UK) LTD
    09277401
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-23 ~ 2018-05-01
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 195 - Ownership of shares – 75% or more OE
  • 92
    TRADE SOURCE GLASGOW LTD - now
    BUSINESS CONTINUES LTD
    - 2025-01-17 11330212
    Metro Centre Teesway, North Tees Industrial Estate, Stockton-on-tees, England
    Active Corporate (6 parents)
    Officer
    2018-12-13 ~ 2024-06-07
    IIF 77 - Director → ME
    Person with significant control
    2020-01-01 ~ 2024-06-07
    IIF 164 - Ownership of shares – 75% or more OE
  • 93
    WAGEWORKS LTD
    16657468 15110405
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-18 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 123 - Ownership of shares – 75% or more OE
  • 94
    WEST END(EDINBURGH) LIMITED
    SC554131
    1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (3 parents)
    Officer
    2020-08-29 ~ 2024-11-17
    IIF 58 - Director → ME
    Person with significant control
    2020-08-29 ~ 2024-11-28
    IIF 173 - Ownership of shares – 75% or more OE
  • 95
    WESTGATE PROJECTS LTD
    17074453
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-06 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2026-03-06 ~ now
    IIF 190 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.