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 Patrick Joseph Doherty

    Related profiles found in government register
  • Mr Patrick Joseph Doherty
    British born in January 1957

    Resident in Scotland

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

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

      IIF 2
    • 46, Queen's Parade, Bangor, BT20 3BH, United Kingdom

      IIF 3
  • Mr Patrick Joseph Doherty
    Scottish born in January 1957

    Resident in Scotland

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

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

      IIF 5
  • Mr Patrick Joseph Doherty
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 6
    • Geist Vehicle Leisure, Sandy Lane, North Gosforth, Newcastle Upon Tyne, NG13 6PE, England

      IIF 7
    • Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG

      IIF 8
  • Mr Pat Doherty
    British born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, England

      IIF 9
  • Mr Pat Doherty
    Scottish born in January 1957

    Resident in Scotland

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

      IIF 10
    • Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 11 IIF 12 IIF 13
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 15 IIF 16
  • Doherty, Patrick Joseph
    British director born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17 Douglas Crescent, Edinburgh, Midlothian, EH12 5BA

      IIF 17
  • Doherty, Patrick Joseph
    British hotelier born in January 1957

    Resident in Scotland

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

      IIF 18
    • Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 19 IIF 20
    • 46, Queen's Parade, Bangor, BT20 3BH, United Kingdom

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

      IIF 22
  • Doherty, Patrick Joseph
    British operations director born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bean Cross Farm, Polmont, Falkirk, FK2 0XS, Scotland

      IIF 23
  • Doherty, Patrick Joseph
    British property manager born in January 1957

    Resident in Scotland

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

      IIF 24
    • 17 Douglas Crescent, Edinburgh, Midlothian, EH12 5BA

      IIF 25
    • Metro Inns, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, United Kingdom

      IIF 26
  • Doherty, Patrick Joseph
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4 Norhurst, Fellside Park Whickham, Newcastle Upon Tyne, Tyne And Wear, NE16 5UX

      IIF 27
    • Casita, Whickham Park, Whickham, Newcastle Upon Tyne, NE16 4EH, England

      IIF 28
  • Doherty, Patrick Joseph
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    British managing director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4 Norhurst, Fellside Park Whickham, Newcastle Upon Tyne, Tyne And Wear, NE16 5UX

      IIF 36
  • Doherty, Patrick Joseph
    British sales director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4 Norhurst, Fellside Park Whickham, Newcastle Upon Tyne, Tyne And Wear, NE16 5UX

      IIF 37
  • Mr Pat Doherty
    British born in January 1957

    Resident in United Kingdom

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

      IIF 38
    • 9, George Square, Glasgow, G2 1QQ

      IIF 39
  • Doherty, Pat
    British hotelier born in January 1957

    Resident in Scotland

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

      IIF 40 IIF 41
    • Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 42
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 43 IIF 44
    • 9, George Square, Glasgow, G2 1QQ

      IIF 45
    • Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, England

      IIF 46
  • Doherty, Pat
    British property developer born in January 1957

    Resident in Scotland

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

      IIF 47
  • Doherty, Pat
    British property manager born in January 1957

    Resident in Scotland

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

      IIF 48 IIF 49 IIF 50
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 51
  • Doherty, Patrick Joseph
    British director born in January 1957

    Registered addresses and corresponding companies
  • Mr Pat Doherty
    Scottish born in January 1957

    Resident in United Kingdom

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

      IIF 54
  • Doherty, Patrick
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 178a, Mansell Road, Greenford, UB6 9EH, United Kingdom

      IIF 55
  • Doherty, Patrick Joseph
    British managing director born in March 1942

    Registered addresses and corresponding companies
    • 9 Lawrence Avenue, Kirkby In Ashfield, Nottinghamshire, NG17 8JW

      IIF 56
    • 9 Carrickhill Drive, Portmarnock, IRISH, Co. Dublin

      IIF 57
  • Doherty, Patrick Joseph
    British born in January 1957

    Resident in Northern Ireland

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

      IIF 58
  • Doherty, Patrick Joseph
    British company director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    British director born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliffe Road, Bangor

      IIF 72
    • 6a, Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 73 IIF 74 IIF 75
    • 6a Seacliff Road, Bangor, Co. Down

      IIF 76
  • Doherty, Patrick Joseph
    British director real estate born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, BT20 5AY

      IIF 77
  • Doherty, Patrick Joseph
    British manager born in January 1957

    Resident in Northern Ireland

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

      IIF 78
  • Doherty, Patrick Joseph
    British property consultant born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a, Seacliff Road, Bangor, BT20 5AY, United Kingdom

      IIF 79
  • Doherty, Patrick Joseph
    British property director born in January 1957

    Resident in Northern Ireland

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

      IIF 80
  • Doherty, Patrick Joseph
    British property management born in January 1957

    Resident in Northern Ireland

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

      IIF 81
  • Doherty, Patrick Joseph
    British property manager born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Doherty, Patrick Joseph
    British secretary born in January 1957

    Resident in Northern Ireland

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

      IIF 96
  • Doherty, Patrick Joseph
    British surveyor born in January 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, BT20 5HY

      IIF 97
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 98
  • Doherty, Patrick Joseph
    British

    Registered addresses and corresponding companies
    • 6a Seacliff Road, Bangor, BT20 5AY

      IIF 99
    • 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 100 IIF 101
    • 6a Seacliffe Road, Bangor, Co Down, BT20 5TY

      IIF 102
    • 9 Churchill, Edinburgh, EH10 4BG

      IIF 103 IIF 104
    • Cornerstone House, Rathmichael, Dublin, Republic Of Ireland

      IIF 105
  • Doherty, Patrick Joseph
    British property manager

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

      IIF 106
  • Doherty, Pat
    Scottish consultant born in January 1957

    Resident in Ireland

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

      IIF 107
  • Doherty, Patrick
    British property management born in January 1957

    Resident in United Kingdom

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

      IIF 108
    • 50, Bentinck Street, Glasgow, G3 7TT, United Kingdom

      IIF 109 IIF 110
  • Doherty, Patrick

    Registered addresses and corresponding companies
    • 178a, Mansell Road, Greenford, UB6 9EH, United Kingdom

      IIF 111
child relation
Offspring entities and appointments
Active 21
  • 1
    178a Mansell Road, Greenford, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 55 - director → ME
    2012-04-18 ~ dissolved
    IIF 111 - secretary → ME
  • 2
    46 Queen's Parade, Bangor, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2001-07-27 ~ dissolved
    IIF 84 - director → ME
  • 4
    WORQ CONTRACTORS LIMITED - 2024-03-21
    Opus Restructuring Llp, 9 George Square, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    134,257 GBP2022-02-28
    Officer
    2023-02-02 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    Benson House No 33, Wellington Street, Leeds
    Corporate (1 parent)
    Officer
    2005-01-31 ~ now
    IIF 92 - director → ME
  • 6
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,013,163 GBP2023-07-31
    Officer
    2023-12-04 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 4 - Has significant influence or controlOE
  • 7
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 108 - director → ME
  • 8
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    33,962 GBP2023-05-31
    Officer
    2024-08-17 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-08-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 9
    Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    258,546 GBP2023-08-31
    Officer
    2023-02-02 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 11
    Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    713 GBP2016-06-30
    Officer
    2003-01-08 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    Geist Vehicle Leisure Sandy Lane, North Gosforth, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -2,510 GBP2017-01-01 ~ 2017-12-31
    Officer
    2006-08-21 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    581,577 GBP2024-03-31
    Officer
    2024-05-23 ~ now
    IIF 43 - director → ME
  • 14
    Pricewaterhouse Coopers Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-09-07 ~ dissolved
    IIF 96 - director → ME
  • 15
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    272,619 GBP2023-06-30
    Officer
    2023-07-07 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 16
    Pricewaterhouse Coopers Llp Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2002-11-14 ~ dissolved
    IIF 83 - director → ME
  • 17
    83 Galgorm Road, Ballymena
    Corporate (3 parents)
    Officer
    2008-06-18 ~ now
    IIF 77 - director → ME
  • 18
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    156,706 GBP2023-09-30
    Officer
    2024-01-18 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    181,030 GBP2017-11-29
    Officer
    2006-11-09 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    787,739 GBP2023-06-30
    Officer
    2024-01-06 ~ now
    IIF 20 - director → ME
  • 21
    Benson House No 33, Wellington Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2005-01-31 ~ dissolved
    IIF 90 - director → ME
Ceased 53
  • 1
    ADVENT PROPERTIES LTD - 2024-07-03
    6a Seacliff Road, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    621,734 GBP2023-10-20
    Officer
    2000-10-17 ~ 2009-10-01
    IIF 82 - director → ME
  • 2
    Broadway, Brook Street, Sutton In Ashfield, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    2002-02-21 ~ 2003-06-18
    IIF 56 - director → ME
  • 3
    TROPHYBOND LIMITED - 1992-11-10
    Explorer House, Delves Lane, Consett, County Durham
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    1992-11-03 ~ 2002-06-12
    IIF 37 - director → ME
  • 4
    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
    2008-03-06 ~ 2009-10-01
    IIF 66 - director → ME
  • 5
    Russell House, Oxford Road, Bournemouth
    Dissolved corporate
    Officer
    2003-03-01 ~ 2010-10-01
    IIF 85 - director → ME
    2003-03-01 ~ 2010-10-01
    IIF 106 - secretary → ME
    2002-01-04 ~ 2009-12-01
    IIF 105 - secretary → ME
  • 6
    WORQ CONTRACTORS LIMITED - 2024-03-21
    Opus Restructuring Llp, 9 George Square, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    134,257 GBP2022-02-28
    Officer
    2023-02-02 ~ 2023-02-02
    IIF 47 - director → ME
    IIF 48 - director → ME
    IIF 42 - director → ME
    IIF 50 - director → ME
    IIF 49 - director → ME
    Person with significant control
    2023-02-02 ~ 2023-02-02
    IIF 54 - Ownership of shares – 75% or more OE
  • 7
    6a Stacliff Road, Bangor, County Down
    Corporate (1 parent)
    Officer
    2000-10-19 ~ 2003-11-12
    IIF 58 - director → ME
  • 8
    3 Forthill Road, Enniskillen, County Fermanagh
    Corporate (3 parents)
    Current Assets (Company account)
    60,776 GBP2023-12-31
    Officer
    2009-07-30 ~ 2011-03-01
    IIF 97 - director → ME
    2009-07-30 ~ 2011-03-01
    IIF 99 - secretary → ME
  • 9
    53 Walton Road, East Molesey, Surrey
    Corporate (2 parents)
    Equity (Company account)
    1,046,675 GBP2024-03-31
    Officer
    2007-08-09 ~ 2007-08-23
    IIF 101 - secretary → ME
  • 10
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 59 - director → ME
  • 11
    CLIVECRAFT LIMITED - 1986-08-11
    Amsterdam Road, Sutton Fields Industrial Estate, Hull, East Yorkshire
    Corporate (10 parents)
    Officer
    1997-07-01 ~ 2001-11-13
    IIF 31 - director → ME
  • 12
    2 Upper Braniel Road, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2011-06-17 ~ 2013-06-20
    IIF 79 - director → ME
  • 13
    STORELANE LIMITED - 2001-11-19
    Explorer House, Delves Lane, Consett, County Durham
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2002-01-14 ~ 2002-06-12
    IIF 34 - director → ME
  • 14
    45-46 Queens Parade, Bangor, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1,939,154 GBP2023-07-31
    Officer
    2009-08-11 ~ 2009-10-01
    IIF 70 - director → ME
    2009-08-11 ~ 2009-10-01
    IIF 102 - secretary → ME
  • 15
    GOLFDRUM LIMITED - 2014-10-29
    1 Moncrieffe Road, Chapelhall, Scotland
    Corporate (2 parents)
    Equity (Company account)
    371,966 GBP2023-04-30
    Officer
    2022-04-04 ~ 2022-04-04
    IIF 107 - director → ME
  • 16
    Explorer House, Delves Lane, Consett, County Durham
    Dissolved corporate (3 parents)
    Equity (Company account)
    12,100 GBP2018-08-31
    Officer
    ~ 2002-06-12
    IIF 33 - director → ME
  • 17
    THE EXPLORER GROUP LIMITED - 2017-08-01
    CARISFIELD LIMITED - 1998-06-11
    Explorer House, Delves Lane, Consett, County Durham
    Corporate (3 parents, 3 offsprings)
    Officer
    ~ 2002-06-12
    IIF 32 - director → ME
  • 18
    METRO INN FALKIRK (2) LIMITED - 2013-04-19
    17 Douglas Crescent, Edinburgh
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    584,123 GBP2023-07-31
    Officer
    2011-07-04 ~ 2011-08-04
    IIF 109 - director → ME
    2013-04-10 ~ 2014-09-29
    IIF 24 - director → ME
  • 19
    George House, 50 George Square, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2006-11-17 ~ 2009-10-01
    IIF 88 - director → ME
  • 20
    1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Officer
    2025-01-31 ~ 2025-01-31
    IIF 18 - director → ME
    Person with significant control
    2025-01-31 ~ 2025-01-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 21
    Cummertrees House 6 Queensberry Terrace, Cummertrees, Annan, Scotland
    Corporate (2 parents)
    Equity (Company account)
    451,916 GBP2023-02-28
    Officer
    2003-01-06 ~ 2013-05-21
    IIF 91 - director → ME
    2001-03-02 ~ 2009-10-01
    IIF 25 - director → ME
  • 22
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    581,577 GBP2024-03-31
    Officer
    2008-03-28 ~ 2014-09-30
    IIF 67 - director → ME
  • 23
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    459,396 GBP2023-04-30
    Officer
    2014-09-30 ~ 2014-11-10
    IIF 94 - director → ME
    2008-04-23 ~ 2014-09-30
    IIF 68 - director → ME
  • 24
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -11,737 GBP2024-03-31
    Officer
    2023-07-07 ~ 2023-07-08
    IIF 40 - director → ME
    2008-03-28 ~ 2009-10-01
    IIF 17 - director → ME
    Person with significant control
    2023-07-07 ~ 2023-07-08
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 25
    MAGNUS PROPERTY (ELSTREE) LIMITED - 2006-05-23
    1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2006-05-10 ~ 2009-10-01
    IIF 60 - director → ME
  • 26
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -187,104 GBP2024-06-30
    Officer
    2006-08-07 ~ 2009-10-01
    IIF 69 - director → ME
  • 27
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    312,684 GBP2023-10-31
    Officer
    2007-10-17 ~ 2009-10-01
    IIF 64 - director → ME
  • 28
    EASTRIGG LIMITED - 2006-05-11
    17 Douglas Crescent, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2006-05-11 ~ 2009-10-01
    IIF 87 - director → ME
  • 29
    1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2005-12-12 ~ 2009-10-01
    IIF 65 - director → ME
  • 30
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    272,619 GBP2023-06-30
    Officer
    2009-01-01 ~ 2014-09-30
    IIF 75 - director → ME
  • 31
    PARCHMOUNT LIMITED - 1999-03-12
    37 Albyn Place, Aberdeen
    Dissolved corporate (1 parent)
    Officer
    1999-02-18 ~ 2008-06-03
    IIF 80 - director → ME
  • 32
    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
    2011-07-25 ~ 2011-11-25
    IIF 110 - director → ME
    2012-12-01 ~ 2014-09-30
    IIF 23 - director → ME
  • 33
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,681,205 GBP2023-07-31
    Officer
    2013-06-19 ~ 2013-06-19
    IIF 26 - director → ME
  • 34
    Catherine House, 74-76 Victoria Road, Aldershot, Hampshire
    Corporate (7 parents)
    Officer
    1997-03-22 ~ 1999-03-05
    IIF 27 - director → ME
  • 35
    RANDOLPH HILL (NURSING HOMES) LIMITED - 1993-07-15
    RANDOLPH HILL (PROPERTIES) LIMITED - 1991-11-07
    6 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Officer
    ~ 1991-06-30
    IIF 52 - director → ME
    ~ 1989-05-10
    IIF 103 - secretary → ME
  • 36
    RANDOLPH HILL (PROPERTIES) LIMITED - 1993-07-15
    RANDOLPH HILL (NURSING HOMES) LIMITED - 1991-11-07
    TIALLEAF LIMITED - 1986-11-12
    Broughton House, 31 Dunedin Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    ~ 1989-05-10
    IIF 53 - director → ME
    ~ 1989-05-10
    IIF 104 - secretary → ME
  • 37
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    362,666 GBP2023-06-30
    Officer
    2004-02-23 ~ 2014-09-30
    IIF 86 - director → ME
  • 38
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,575,796 GBP2023-11-30
    Officer
    2003-02-26 ~ 2009-10-01
    IIF 98 - director → ME
  • 39
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    787,739 GBP2023-06-30
    Officer
    2006-06-29 ~ 2009-10-01
    IIF 89 - director → ME
    Person with significant control
    2024-01-06 ~ 2024-01-07
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 40
    Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    -217,095 GBP2018-12-31
    Officer
    2013-01-21 ~ 2014-10-27
    IIF 71 - director → ME
  • 41
    ELDDIS CARAVANS LIMITED - 2012-05-21
    EXPLORER CARAVANS LIMITED - 2001-12-04
    HERALD COACHCRAFT LIMITED - 2001-04-06
    TEXTEXPERT LIMITED - 1996-09-06
    The Studio, 16 Cavaye Place, London, United Kingdom, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,064 GBP2024-03-31
    Officer
    1997-09-01 ~ 2002-06-12
    IIF 29 - director → ME
  • 42
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    560,075 GBP2023-06-30
    Officer
    2006-11-13 ~ 2009-10-01
    IIF 74 - director → ME
    2005-06-21 ~ 2009-10-01
    IIF 100 - secretary → ME
  • 43
    Bourne House, Milbourne Street, Carlisle, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2002-06-12 ~ 2007-08-08
    IIF 81 - director → ME
  • 44
    29 Park Square West, Leeds
    Dissolved corporate (1 parent)
    Officer
    2007-10-12 ~ 2009-10-01
    IIF 63 - director → ME
  • 45
    COMPASS CARAVANS LIMITED - 2001-11-19
    EGGINATE LIMITED - 1978-12-31
    Explorer House, Delves Lane, Consett, County Durham
    Dissolved corporate (2 parents)
    Officer
    1997-09-01 ~ 2002-06-12
    IIF 30 - director → ME
  • 46
    LANCASTER SHELF 87 LIMITED - 2007-04-13
    George House, 50 George Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2007-10-05 ~ 2009-10-01
    IIF 61 - director → ME
  • 47
    17 Douglas Crescent, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    393,908 GBP2023-09-30
    Officer
    2008-09-12 ~ 2009-10-01
    IIF 73 - director → ME
  • 48
    TANNERY BUILDINGS LIMITED - 2003-12-16
    CHASEHELP LIMITED - 1991-03-22
    1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2005-12-21 ~ 2009-10-01
    IIF 93 - director → ME
  • 49
    6a Seacliffe Road, Bangor, Co. Down
    Corporate (1 parent)
    Equity (Company account)
    234,358 GBP2023-06-30
    Officer
    2000-06-27 ~ 2009-10-01
    IIF 72 - director → ME
  • 50
    45-46 Queens Parade, Bangor, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1,648,656 GBP2023-06-30
    Officer
    2000-06-18 ~ 2009-10-01
    IIF 76 - director → ME
  • 51
    WHITEFORT CONTRACTORS LTD - 2020-01-21
    SHIP ST PROPERTIES (NO 2) LIMITED - 2016-11-02
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    798,299 GBP2023-10-31
    Officer
    2014-01-30 ~ 2014-10-10
    IIF 95 - director → ME
    2009-04-30 ~ 2014-09-30
    IIF 62 - director → ME
  • 52
    COOKSO LIMITED - 1980-12-31
    Brand House, Dartmouth Way, Leeds
    Dissolved corporate (5 parents)
    Officer
    2000-06-27 ~ 2002-09-20
    IIF 57 - director → ME
  • 53
    Estates Office, Island Road, Barrow In Furness, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2006-12-15 ~ 2008-01-04
    IIF 78 - director → ME
© 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.