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

Kirkpatrick Stagg, Jacqueline

    Related profiles found in government register
  • Kirkpatrick Stagg, Jacqueline
    British catering consultant born in September 1954

    Resident in Northern Ireland

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

      IIF 1
    • Corninium Chambers, 9 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ, England

      IIF 2
    • 50, Bentinck Street, Glasgow, G3 7TT, Scotland

      IIF 3
  • Kirkpatrick Stagg, Jacqueline
    British property consultant born in September 1954

    Resident in Northern Ireland

    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 IIF 6
    • Bean Cross Farm, Polmont, Falkirk, FK2 0XS

      IIF 7
  • Kirkpatrick Stagg, Jacqueline
    British property management born in September 1954

    Resident in Northern Ireland

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

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

    Resident in Northern Ireland

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

      IIF 9
    • 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 10
    • 116, Tennent Street, Belfast, BT13 3GE, Northern Ireland

      IIF 11
    • C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 12
  • Kirkpatrick-stagg, Jacqueline
    British catering consultant born in September 1954

    Resident in Northern Ireland

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

      IIF 13
  • Kirkpatrick-stagg, Jacqueline
    British catering consultant born in September 1957

    Resident in Northern Ireland

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

      IIF 14
  • Kirkpatrick-stagg, Ms Jackie
    British property management born in September 1954

    Resident in Northern Ireland

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

      IIF 15
  • Kirkpatrick Stagg, Jacqueline
    British catering manager born in September 1954

    Resident in England

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

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

    Resident in England

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

      IIF 17
  • Kirkpatrick-stagg, Jacqueline
    British company director born in September 1954

    Resident in England

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

      IIF 18
  • Kirkpatrick-stagg, Jacqueline
    British property consultant born in September 1954

    Resident in England

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

      IIF 19
  • Kirkpatrick-stagg, Jacqueline
    British property management born in September 1954

    Resident in England

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

      IIF 20
  • Kirkpatrick-stagg, Jacqueline
    British property manager born in September 1954

    Resident in England

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

      IIF 21
  • Kirkpatrick-stagg, Jacqueline
    British real estate manager born in September 1954

    Resident in England

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

      IIF 22
  • Kirkpatrick Stagg, Jacqueline
    British adminstration manager born in September 1954

    Resident in United Kingdom

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

      IIF 23
  • Kirkpatrick Stagg, Jacqueline
    British property manager born in September 1954

    Resident in United Kingdom

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

      IIF 24
  • Kirkpatrick-stagg, Jacqueline
    British born in September 1954

    Resident in United Kingdom

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

      IIF 25
  • Kirkpatrick-stagg, Jacqueline
    British company director born in September 1954

    Resident in United Kingdom

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

      IIF 26 IIF 27
    • 17, Douglas Crescent, Edinburgh, EH12 5BA, Scotland

      IIF 28
    • Bean Cross Farm, Polmont, Falkirk, FK2 0XS, Scotland

      IIF 29
  • Kirkpatrick-stagg, Jacqueline
    British consultant born in September 1954

    Resident in United Kingdom

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

      IIF 30
  • Kirkpatrick-stagg, Jacqueline
    British manager born in September 1954

    Resident in United Kingdom

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

      IIF 31
  • Kirkpatrick-stagg, Jacqueline
    British property management born in September 1954

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 44
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 45
    • Metro House, Birmingham Road, Walsall, WS5 3AB, England

      IIF 46
  • Kirkpatrick, Jacqueline
    British property managers born in September 1954

    Resident in England

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

      IIF 47
  • Kirkpatrick-stagg, Jackie
    British hotelier born in September 1954

    Resident in United Kingdom

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

      IIF 48
  • Ms Jackie Kirkpatrick Stagg
    British born in September 1954

    Resident in Northern Ireland

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

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

      IIF 50
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 51
  • Ms Jackie Kirkpatrick-stagg
    British born in September 1954

    Resident in Northern Ireland

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

      IIF 52
  • Stagg, Jacqueline
    British consultant born in October 1954

    Resident in United Kingdom

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

      IIF 53
  • Stagg, Jacqueline
    British director born in October 1954

    Resident in United Kingdom

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

      IIF 54
  • Ms Jacqueline Kirkpatrick
    British born in September 1957

    Resident in Northern Ireland

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

      IIF 55
  • Ms Jacqueline Kirkpatrick Stagg
    British born in September 1954

    Resident in Northern Ireland

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

      IIF 56
    • 45-46, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 57
    • 6a, Seacliff Road, Bangor, BT20 5EY, United Kingdom

      IIF 58
    • 116, Tennent Street, Belfast, BT13 3GE, Northern Ireland

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

      IIF 60 IIF 61 IIF 62
    • 6a Seacliffe Road, Bangor, Co. Down, BT20 5EY

      IIF 66
    • 17, Douglas Crescent, Edinburgh, EH12 5BA

      IIF 67
    • Bean Cross Farm, Polmont, Falkirk, FK2 0XS

      IIF 68
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 69
    • 50, Bentinck Street, Glasgow, G3 7TT

      IIF 70
    • C/o Metro Inns, Birmingham Road, Walsall, WS5 3AB

      IIF 71
  • Ms Jacqueline Kirkpatrick-stagg
    British born in September 1954

    Resident in Northern Ireland

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

      IIF 72
  • Ms Jacqueline Kirkpatrick Stagg
    British born in September 1957

    Resident in Northern Ireland

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

      IIF 73 IIF 74
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 75
    • 50, Bentinck Street, Glasgow, G3 7TT, United Kingdom

      IIF 76
  • Jacqueline Kirkpatrick-stagg
    British born in September 1954

    Resident in England

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

      IIF 77
  • Ms Jacqueline Kirkpatrick
    British born in September 1954

    Resident in England

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

      IIF 78 IIF 79
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 80
  • Ms Jacqueline Stagg
    British born in October 1954

    Resident in United Kingdom

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

      IIF 81
  • Ms Jacqueline Kirkpatrick Stagg
    British born in September 1954

    Resident in United Kingdom

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

      IIF 82
    • Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom

      IIF 83
child relation
Offspring entities and appointments 45
  • 1
    ADVENT SUPPLIES LTD - now
    ADVENT PROPERTIES LTD
    - 2024-07-03 NI039465
    6a Seacliff Road, Bangor, Northern Ireland
    Active Corporate (8 parents)
    Officer
    2011-03-01 ~ 2013-08-01
    IIF 34 - Director → ME
  • 2
    BANGOR BLUE PROPERTIES LIMITED
    NI609116
    Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2013-05-10 ~ dissolved
    IIF 30 - Director → ME
  • 3
    BEAUMONT METRO LTD
    - now 06525789
    MAGNUS CASTLEFORD LIMITED
    - 2013-04-09 06525789
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2013-08-15 ~ 2020-01-06
    IIF 5 - Director → ME
    2011-03-01 ~ 2013-08-01
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-06
    IIF 62 - Has significant influence or control OE
  • 4
    CAFE MILANO EDINBURGH LTD
    SC503668
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (5 parents)
    Officer
    2016-05-08 ~ 2020-01-06
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-06
    IIF 74 - Ownership of shares – 75% or more OE
  • 5
    CAMTIDE LIMITED
    SC403246
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (6 parents)
    Officer
    2012-07-01 ~ 2019-04-29
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-29
    IIF 67 - Has significant influence or control OE
  • 6
    COVIA LEISURE LTD
    SC460395 12166576
    409 Kilbowie Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-11-21 ~ dissolved
    IIF 54 - Director → ME
  • 7
    DAVINGTON PROPERTIES LIMITED
    NI073092
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (10 parents)
    Officer
    2011-03-01 ~ 2019-04-29
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-29
    IIF 59 - Ownership of shares – 75% or more OE
  • 8
    DERBY INTER LIMITED
    09167302
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-08-08 ~ 2020-01-06
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-06
    IIF 50 - Has significant influence or control OE
  • 9
    EASY LET &CO LIMITED
    NI613167
    45-46 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2012-06-12 ~ 2019-01-02
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-02
    IIF 72 - Ownership of shares – 75% or more OE
  • 10
    G. & G.T. FOODS LIMITED
    SC220375
    272 Bath Street, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 35 - Director → ME
  • 11
    GALGORM PROPERTIES LIMITED
    NI611629
    6a Seacliff Road, Bangor, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    2012-09-01 ~ 2019-03-09
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-09
    IIF 55 - Has significant influence or control OE
  • 12
    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
    2011-03-01 ~ 2015-05-13
    IIF 38 - Director → ME
    2018-04-25 ~ 2018-04-25
    IIF 12 - Director → ME
    Person with significant control
    2018-04-25 ~ 2018-04-25
    IIF 71 - Ownership of shares – 75% or more OE
  • 13
    JS SMART INTERIOR SOLUTIONS LTD - now
    SMART INTERIOR SOLUTIONS LTD - 2024-03-13
    METRO INNS (DUNDEE) LTD
    - 2024-03-12 SC497605
    Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
    Liquidation Corporate (7 parents)
    Officer
    2015-02-12 ~ 2020-01-06
    IIF 19 - Director → ME
    Person with significant control
    2017-02-12 ~ 2020-01-06
    IIF 79 - Ownership of shares – 75% or more OE
  • 14
    KIRKPATRICK MANAGEMENT LIMITED
    NI605932
    116 Tennent Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2011-01-27 ~ dissolved
    IIF 31 - Director → ME
  • 15
    KIRKPATRICK PROPERTY MANAGEMENT LIMITED
    NI647386
    6a Seacliff Road, Bangor, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-08-10 ~ 2020-01-06
    IIF 10 - Director → ME
    Person with significant control
    2017-08-10 ~ 2020-01-06
    IIF 58 - Ownership of shares – 75% or more OE
  • 16
    MACKLIN STREET PROPERTIES LTD
    - now 07598004
    METRO INNS (DERBY) LIMITED
    - 2017-05-04 07598004
    Corninium Chambers 9 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-05 ~ 2019-12-06
    IIF 2 - Director → ME
  • 17
    MAGNUS (BLACKHEATH) LIMITED
    06547918
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-09-30 ~ 2020-04-17
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-17
    IIF 60 - Has significant influence or control OE
  • 18
    MAGNUS (BUZZARD) LIMITED
    06573622
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-11-10 ~ 2019-07-12
    IIF 14 - Director → ME
    Person with significant control
    2016-05-01 ~ 2019-07-12
    IIF 75 - Has significant influence or control OE
  • 19
    MAGNUS PROPERTIES (1975) LIMITED
    SC340355
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (10 parents)
    Officer
    2011-03-01 ~ 2020-01-06
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-06
    IIF 52 - Has significant influence or control OE
  • 20
    MAGNUS PROPERTIES (HAYES) LIMITED
    05897648
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2009-12-02 ~ 2019-05-14
    IIF 46 - Director → ME
    2011-03-01 ~ 2011-03-01
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-14
    IIF 77 - Has significant influence or control OE
  • 21
    MAGNUS PROPERTIES (INVERNESS) LIMITED
    SC332542
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (8 parents)
    Officer
    2011-03-01 ~ 2019-10-22
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-22
    IIF 56 - Has significant influence or control OE
  • 22
    MAGNUS PROPERTIES (LANARK) LIMITED
    - now SC300748
    EASTRIGG LIMITED - 2006-05-11
    17 Douglas Crescent, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 44 - Director → ME
  • 23
    MAGNUS PROPERTIES INTERNATIONAL (TURKEY) LIMITED
    SC283245
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (7 parents)
    Officer
    2014-09-30 ~ 2020-01-06
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-06
    IIF 73 - Has significant influence or control OE
  • 24
    MARGHERITA RESTAURANT LTD
    SC504171
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2015-09-17 ~ 2015-09-21
    IIF 16 - Director → ME
  • 25
    METRO HUB GLASGOW LTD
    SC503666
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2016-05-06 ~ 2018-06-08
    IIF 76 - Ownership of shares – 75% or more OE
  • 26
    METRO INN FALKIRK (3) LIMITED
    - now SC404110 SC402892
    FALKIRK PROPERTY INVESTMENTS LTD - 2013-04-22
    METRO INN FALKIRK (3) LIMITED
    - 2013-04-19 SC404110 SC402892
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (7 parents)
    Officer
    2014-11-03 ~ 2019-04-29
    IIF 7 - Director → ME
    2012-10-01 ~ 2012-12-01
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-29
    IIF 68 - Has significant influence or control OE
  • 27
    METRO INNS (MANCHESTER) LTD
    07914268
    Russell House, Oxford Road, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    2012-01-18 ~ 2012-02-09
    IIF 32 - Director → ME
  • 28
    METRO RETAIL BELFAST LTD
    - now NI613763
    METRO INNS (BELFAST) LIMITED
    - 2015-10-23 NI613763
    116 Tennent Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 29
    MIDLAND PROPERTY FACTORS LTD - now
    SERITA (FALKIRK) LIMITED
    - 2017-05-16 07270739
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2011-03-01 ~ 2013-10-22
    IIF 43 - Director → ME
  • 30
    MORTONS ROLLS (SERVICES) LTD
    SC347744 SC351766
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2014-03-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 31
    NELSON HOTELS LIMITED
    08257725
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-10-01 ~ 2019-10-01
    IIF 23 - Director → ME
    Person with significant control
    2019-10-01 ~ 2019-10-01
    IIF 83 - Has significant influence or control OE
  • 32
    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
    2016-07-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 33
    RANGEMOOR PARK (DERBY) LIMITED
    07711368
    Russell House, Oxford Road, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-04-30
    IIF 26 - Director → ME
  • 34
    RATHMICHAEL LIMITED
    05016541
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2014-09-30 ~ 2020-01-06
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-06
    IIF 65 - Has significant influence or control OE
  • 35
    RATHMICHAEL PROPERTIES LIMITED
    04678837
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2011-03-01 ~ 2019-12-06
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-06
    IIF 63 - Has significant influence or control OE
  • 36
    RIVA CATERING GLASGOW LTD
    SC568302
    Frp Advisory Trading Limited Level 2 The Beacon, 176 St Vincent Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    2019-02-04 ~ 2020-04-27
    IIF 24 - Director → ME
    2020-04-28 ~ 2022-08-16
    IIF 47 - Director → ME
    Person with significant control
    2019-02-04 ~ 2020-04-27
    IIF 82 - Ownership of shares – 75% or more OE
    2020-04-28 ~ 2022-08-16
    IIF 78 - Ownership of shares – 75% or more OE
  • 37
    RONALD G. JOHNSTON LIMITED
    SC034466
    Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (13 parents)
    Officer
    2011-09-01 ~ 2016-11-23
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-23
    IIF 69 - Ownership of shares – 75% or more OE
  • 38
    SCOTRAN LTD
    SC437220
    Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2014-10-27 ~ 2017-07-19
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-19
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    SERITA (NEWCASTLE) LIMITED
    07270786
    Grey House, 21 Greystone Road, Carlisle, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-01-09 ~ 2019-12-06
    IIF 21 - Director → ME
    2011-03-01 ~ 2013-10-22
    IIF 39 - Director → ME
    Person with significant control
    2017-07-20 ~ 2019-12-06
    IIF 64 - Ownership of shares – 75% or more OE
  • 40
    SHANKILL DEVELOPMENTS LIMITED
    05486008
    Beck House, 77a King Street, Knutsford, Chesire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2011-03-01 ~ 2020-01-06
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-06
    IIF 61 - Has significant influence or control OE
  • 41
    STANNER MNFG LIMITED
    00669322
    29 Park Square West, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 40 - Director → ME
  • 42
    V&S CAPITAL LIMITED
    SC348510
    17 Douglas Crescent, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    2011-03-01 ~ 2013-04-30
    IIF 25 - Director → ME
  • 43
    WHITE FENCE DEVELOPMENTS LIMITED
    NI038903
    6a Seacliffe Road, Bangor, Co. Down
    Active Corporate (8 parents)
    Officer
    2011-03-01 ~ 2020-01-06
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-06
    IIF 66 - Has significant influence or control OE
  • 44
    WHITE FENCE PROPERTIES LIMITED
    NI038755
    45-46 Queens Parade, Bangor, Northern Ireland
    Active Corporate (8 parents)
    Officer
    2009-10-01 ~ 2020-01-06
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-06
    IIF 57 - Ownership of shares – 75% or more OE
  • 45
    WHITEFORT CONTRACTORS BELFAST LTD
    - now 06892588 13054356
    WHITEFORT CONTRACTORS LTD
    - 2020-01-21 06892588 13054356
    SHIP ST PROPERTIES (NO 2) LIMITED
    - 2016-11-02 06892588
    Beck House, 77a King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2012-05-01 ~ 2020-01-06
    IIF 18 - Director → ME
    Person with significant control
    2020-05-12 ~ 2020-05-12
    IIF 80 - 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.