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

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
    • icon of address 1a, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

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

      IIF 2 IIF 3 IIF 4
    • icon of address 46, Queen's Parade, Bangor, BT20 3BH, United Kingdom

      IIF 5
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 6
  • Doherty, Patrick Joseph
    British born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Queen's Parade, Bangor, BT20 3BH, United Kingdom

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

      IIF 8
  • Doherty, Patrick Joseph
    British director born in January 1957

    Resident in Scotland

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

      IIF 9
  • Doherty, Patrick Joseph
    British hotelier born in January 1957

    Resident in Scotland

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

      IIF 10
    • icon of address Bakehouse Business Centre, 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 11 IIF 12
  • Doherty, Patrick Joseph
    British operations director born in January 1957

    Resident in Scotland

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

      IIF 13
  • Doherty, Patrick Joseph
    British property manager born in January 1957

    Resident in Scotland

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

      IIF 14
    • icon of address 17 Douglas Crescent, Edinburgh, Midlothian, EH12 5BA

      IIF 15
    • icon of address Metro Inns, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, United Kingdom

      IIF 16
  • Mr Pat Doherty
    British born in January 1957

    Resident in United Kingdom

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

      IIF 17 IIF 18
    • icon of address Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 19 IIF 20 IIF 21
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 23 IIF 24
    • icon of address 9, George Square, Glasgow, G2 1QQ

      IIF 25
    • icon of address Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, England

      IIF 26
  • 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
    • icon of address Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 29
  • Doherty, Patrick
    British director born in January 1957

    Resident in England

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

      IIF 30
  • Doherty, Patrick Joseph
    British born in January 1957

    Resident in Northern Ireland

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

      IIF 31
  • 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
    • icon of address 6a Seacliffe Road, Bangor

      IIF 45
    • icon of address 6a, Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 46 IIF 47 IIF 48
    • icon of address 6a Seacliff Road, Bangor, Co. Down

      IIF 49
  • Doherty, Patrick Joseph
    British director real estate born in January 1957

    Resident in Northern Ireland

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

      IIF 50
  • Doherty, Patrick Joseph
    British manager born in January 1957

    Resident in Northern Ireland

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

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

    Resident in Northern Ireland

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

      IIF 52
  • Doherty, Patrick Joseph
    British property director born in January 1957

    Resident in Northern Ireland

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

      IIF 53
  • Doherty, Patrick Joseph
    British property management born in January 1957

    Resident in Northern Ireland

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

      IIF 54
  • 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
    • icon of address 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 69
  • Doherty, Patrick Joseph
    British surveyor born in January 1957

    Resident in Northern Ireland

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

      IIF 70
    • icon of address 6a Seacliff Road, Bangor, County Down, BT20 5AY, Ireland

      IIF 71
  • Doherty, Patrick Joseph
    British

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

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

      IIF 73 IIF 74
    • icon of address 6a Seacliffe Road, Bangor, Co Down, BT20 5TY

      IIF 75
    • icon of address 9 Churchill, Edinburgh, EH10 4BG

      IIF 76 IIF 77
    • icon of address Cornerstone House, Rathmichael, Dublin, Republic Of Ireland

      IIF 78
  • Doherty, Patrick Joseph
    British property manager

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

      IIF 79
  • Doherty, Pat
    Scottish consultant born in January 1957

    Resident in Ireland

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

      IIF 80
  • Doherty, Pat
    British born in January 1957

    Resident in United Kingdom

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

      IIF 81 IIF 82
    • icon of address Bakehouse Business Centre, Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland

      IIF 83 IIF 84 IIF 85
    • icon of address Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address 1, Moncrieffe Road, Chapelhall, ML6 8FS, Scotland

      IIF 92
    • icon of address 9, George Square, Glasgow, G2 1QQ

      IIF 93
    • icon of address Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, NE3 3TY, England

      IIF 94
  • Doherty, Patrick
    British property management born in January 1957

    Resident in United Kingdom

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

      IIF 95
    • icon of address 50, Bentinck Street, Glasgow, G3 7TT, United Kingdom

      IIF 96 IIF 97
  • Doherty, Patrick

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

      IIF 98
    • icon of address 178a, Mansell Road, Greenford, UB6 9EH, United Kingdom

      IIF 99
  • Doherty, Pat

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

      IIF 100
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 178a Mansell Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2012-04-18 ~ dissolved
    IIF 99 - Secretary → ME
  • 2
    icon of address 46 Queen's Parade, Bangor, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-27 ~ dissolved
    IIF 57 - Director → ME
  • 4
    WORQ CONTRACTORS LIMITED - 2024-03-21
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    134,257 GBP2022-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Benson House No 33, Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ now
    IIF 65 - Director → ME
  • 6
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 95 - Director → ME
  • 7
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,407 GBP2024-05-31
    Officer
    icon of calendar 2024-08-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    icon of address Metro Bay Business Centre, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    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 2023-02-02 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
  • 10
    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 2024-05-23 ~ now
    IIF 88 - Director → ME
  • 11
    icon of address Pricewaterhouse Coopers Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 69 - Director → ME
  • 12
    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 2023-07-07 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    icon of address Pricewaterhouse Coopers Llp Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-14 ~ dissolved
    IIF 56 - Director → ME
  • 14
    icon of address 83 Galgorm Road, Ballymena
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-06-18 ~ now
    IIF 50 - Director → ME
  • 15
    icon of address 17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    109,396 GBP2024-04-30
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 98 - Secretary → ME
  • 16
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,611,488 GBP2024-07-31
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 100 - Secretary → ME
  • 17
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    332,891 GBP2024-06-30
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 89 - Director → ME
  • 18
    icon of address Benson House No 33, Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ dissolved
    IIF 63 - Director → ME
Ceased 46
  • 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 2000-10-17 ~ 2009-10-01
    IIF 55 - 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 2008-03-06 ~ 2009-10-01
    IIF 39 - Director → ME
  • 3
    icon of address Russell House, Oxford Road, Bournemouth
    Dissolved Corporate
    Officer
    icon of calendar 2003-03-01 ~ 2010-10-01
    IIF 58 - Director → ME
    icon of calendar 2002-01-04 ~ 2009-12-01
    IIF 78 - Secretary → ME
    icon of calendar 2003-03-01 ~ 2010-10-01
    IIF 79 - Secretary → ME
  • 4
    WORQ CONTRACTORS LIMITED - 2024-03-21
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    134,257 GBP2022-02-28
    Officer
    icon of calendar 2023-02-02 ~ 2023-02-02
    IIF 83 - Director → ME
    IIF 86 - Director → ME
    IIF 87 - Director → ME
    IIF 85 - Director → ME
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ 2023-02-02
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Has significant influence or control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    icon of address 6a Stacliff Road, Bangor, County Down
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-10-19 ~ 2003-11-12
    IIF 31 - Director → ME
  • 6
    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 2023-12-04 ~ 2024-05-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-05-19
    IIF 3 - Has significant influence or control OE
  • 7
    icon of address 3 Forthill Road, Enniskillen, County Fermanagh
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    118,760 GBP2024-12-31
    Officer
    icon of calendar 2009-07-30 ~ 2011-03-01
    IIF 70 - Director → ME
    icon of calendar 2009-07-30 ~ 2011-03-01
    IIF 72 - Secretary → ME
  • 8
    icon of address 53 Walton Road, East Molesey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,153,088 GBP2025-03-31
    Officer
    icon of calendar 2007-08-09 ~ 2007-08-23
    IIF 74 - Secretary → ME
  • 9
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2009-10-01
    IIF 32 - Director → ME
  • 10
    icon of address 2 Upper Braniel Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-17 ~ 2013-06-20
    IIF 52 - Director → ME
  • 11
    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 2009-08-11 ~ 2009-10-01
    IIF 43 - Director → ME
    icon of calendar 2009-08-11 ~ 2009-10-01
    IIF 75 - Secretary → ME
  • 12
    GOLFDRUM LIMITED - 2014-10-29
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,068,048 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ 2022-04-04
    IIF 80 - Director → ME
  • 13
    icon of address 1 Moncrieffe Road, Chapelhall, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    941,934 GBP2024-03-31
    Officer
    icon of calendar 2025-04-18 ~ 2025-04-18
    IIF 92 - Director → ME
  • 14
    METRO INN FALKIRK (2) LIMITED - 2013-04-19
    icon of address 17 Douglas Crescent, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    587,980 GBP2024-07-31
    Officer
    icon of calendar 2013-04-10 ~ 2014-09-29
    IIF 14 - Director → ME
    icon of calendar 2011-07-04 ~ 2011-08-04
    IIF 96 - Director → ME
  • 15
    icon of address George House, 50 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-17 ~ 2009-10-01
    IIF 61 - Director → ME
  • 16
    icon of address 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ 2025-01-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ 2025-01-31
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Cummertrees House 6 Queensberry Terrace, Cummertrees, Annan, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    408,242 GBP2024-02-28
    Officer
    icon of calendar 2001-03-02 ~ 2009-10-01
    IIF 15 - Director → ME
    icon of calendar 2003-01-06 ~ 2013-05-21
    IIF 64 - Director → ME
  • 18
    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 2008-03-28 ~ 2014-09-30
    IIF 40 - Director → ME
  • 19
    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 2014-09-30 ~ 2014-11-10
    IIF 67 - Director → ME
    icon of calendar 2008-04-23 ~ 2014-09-30
    IIF 41 - Director → ME
  • 20
    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 2008-03-28 ~ 2009-10-01
    IIF 9 - Director → ME
    icon of calendar 2023-07-07 ~ 2023-07-08
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-07-08
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 21
    MAGNUS PROPERTY (ELSTREE) LIMITED - 2006-05-23
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-10 ~ 2009-10-01
    IIF 33 - Director → ME
  • 22
    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 2006-08-07 ~ 2009-10-01
    IIF 42 - Director → ME
  • 23
    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 2007-10-17 ~ 2009-10-01
    IIF 37 - Director → ME
  • 24
    EASTRIGG LIMITED - 2006-05-11
    icon of address 17 Douglas Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-11 ~ 2009-10-01
    IIF 60 - Director → ME
  • 25
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2009-10-01
    IIF 38 - Director → ME
  • 26
    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 2009-01-01 ~ 2014-09-30
    IIF 48 - Director → ME
  • 27
    PARCHMOUNT LIMITED - 1999-03-12
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-18 ~ 2008-06-03
    IIF 53 - Director → ME
  • 28
    METRO INN FALKIRK (3) LIMITED - 2013-04-19
    FALKIRK PROPERTY INVESTMENTS LTD - 2013-04-22
    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 2011-07-25 ~ 2011-11-25
    IIF 97 - Director → ME
    icon of calendar 2012-12-01 ~ 2014-09-30
    IIF 13 - Director → ME
  • 29
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,611,488 GBP2024-07-31
    Officer
    icon of calendar 2013-06-19 ~ 2013-06-19
    IIF 16 - Director → ME
  • 30
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    344,048 GBP2024-09-30
    Officer
    icon of calendar 2024-01-18 ~ 2024-12-04
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 2024-12-04
    IIF 23 - Ownership of shares – 75% or more OE
  • 31
    RANDOLPH HILL (PROPERTIES) LIMITED - 1991-11-07
    RANDOLPH HILL (NURSING HOMES) LIMITED - 1993-07-15
    icon of address 6 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-06-30
    IIF 27 - Director → ME
    icon of calendar ~ 1989-05-10
    IIF 76 - Secretary → ME
  • 32
    RANDOLPH HILL (PROPERTIES) LIMITED - 1993-07-15
    RANDOLPH HILL (NURSING HOMES) LIMITED - 1991-11-07
    TIALLEAF LIMITED - 1986-11-12
    icon of address Broughton House, 31 Dunedin Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1989-05-10
    IIF 28 - Director → ME
    icon of calendar ~ 1989-05-10
    IIF 77 - Secretary → ME
  • 33
    icon of address Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    332,891 GBP2024-06-30
    Officer
    icon of calendar 2004-02-23 ~ 2014-09-30
    IIF 59 - Director → ME
  • 34
    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 2003-02-26 ~ 2009-10-01
    IIF 71 - Director → ME
  • 35
    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 2024-01-06 ~ 2024-11-10
    IIF 12 - Director → ME
    icon of calendar 2006-06-29 ~ 2009-10-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ 2024-11-10
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    icon of calendar 2024-01-06 ~ 2024-01-07
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 36
    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 2013-01-21 ~ 2014-10-27
    IIF 44 - Director → ME
  • 37
    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 2006-11-13 ~ 2009-10-01
    IIF 47 - Director → ME
    icon of calendar 2005-06-21 ~ 2009-10-01
    IIF 73 - Secretary → ME
  • 38
    icon of address Bourne House, Milbourne Street, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-12 ~ 2007-08-08
    IIF 54 - Director → ME
  • 39
    icon of address 29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-12 ~ 2009-10-01
    IIF 36 - Director → ME
  • 40
    LANCASTER SHELF 87 LIMITED - 2007-04-13
    icon of address George House, 50 George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-05 ~ 2009-10-01
    IIF 34 - Director → ME
  • 41
    icon of address 17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    460,239 GBP2024-09-30
    Officer
    icon of calendar 2008-09-12 ~ 2009-10-01
    IIF 46 - Director → ME
  • 42
    TANNERY BUILDINGS LIMITED - 2003-12-16
    CHASEHELP LIMITED - 1991-03-22
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-21 ~ 2009-10-01
    IIF 66 - Director → ME
  • 43
    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 2000-06-27 ~ 2009-10-01
    IIF 45 - Director → ME
  • 44
    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 2000-06-18 ~ 2009-10-01
    IIF 49 - Director → ME
  • 45
    SHIP ST PROPERTIES (NO 2) LIMITED - 2016-11-02
    WHITEFORT CONTRACTORS LTD - 2020-01-21
    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 2014-01-30 ~ 2014-10-10
    IIF 68 - Director → ME
    icon of calendar 2009-04-30 ~ 2014-09-30
    IIF 35 - Director → ME
  • 46
    icon of address Estates Office, Island Road, Barrow In Furness, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-15 ~ 2008-01-04
    IIF 51 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.