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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Gillies, Hugh
    Born in September 1992
    Individual (72 offsprings)
    Officer
    icon of calendar 2022-10-20 ~ now
    OF - Director → CIF 0
  • 2
    Fraser, Robert Gordon
    Born in September 1957
    Individual (75 offsprings)
    Officer
    icon of calendar 2021-11-12 ~ now
    OF - Director → CIF 0
  • 3
    Gillies, Iain
    Born in March 1962
    Individual (34 offsprings)
    Officer
    icon of calendar 2020-12-21 ~ now
    OF - Director → CIF 0
  • 4
    SKYE LEISURE VENTURES PLC - 2004-02-10
    MACDONALD HOTELS PLC - 2004-05-26
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, Glasgow, Scotland
    Active Corporate (11 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 31
  • 1
    Dempsey, Patrick Joseph Anthony
    Company Director born in March 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-08-25 ~ 2004-06-18
    OF - Director → CIF 0
  • 2
    Falls, Aaron Peter
    Hotelier born in May 1979
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-05-19 ~ 2022-01-07
    OF - Director → CIF 0
  • 3
    Palmer, Alan Charles
    Individual (31 offsprings)
    Officer
    icon of calendar 1998-11-30 ~ 1999-07-09
    OF - Secretary → CIF 0
  • 4
    Macdonald, Donald John
    Hotelier born in February 1947
    Individual (9 offsprings)
    Officer
    icon of calendar 1990-08-01 ~ 2010-07-06
    OF - Director → CIF 0
    icon of calendar 2015-12-18 ~ 2016-11-29
    OF - Director → CIF 0
  • 5
    Gillespie, Brendan
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-09 ~ 2001-04-20
    OF - Secretary → CIF 0
  • 6
    Mcburnie, Jason
    Finance Director born in November 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ 2019-05-31
    OF - Director → CIF 0
  • 7
    Macleod, Calum Alexander, Dr
    Director born in July 1935
    Individual (1 offspring)
    Officer
    icon of calendar 1995-11-07 ~ 2003-09-15
    OF - Director → CIF 0
  • 8
    O'neill, Tara
    Chief Executive born in May 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-12-07 ~ 2021-11-12
    OF - Director → CIF 0
  • 9
    Smith, Gerard Henry
    Hotelier born in August 1950
    Individual (17 offsprings)
    Officer
    icon of calendar 1990-08-01 ~ 2003-12-04
    OF - Director → CIF 0
    icon of calendar 2005-07-21 ~ 2008-04-11
    OF - Director → CIF 0
  • 10
    Guile, David Andrew
    Regional M D born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-16 ~ 2015-01-31
    OF - Director → CIF 0
  • 11
    O'callaghan, Francis
    Ca born in October 1939
    Individual (1 offspring)
    Officer
    icon of calendar 1990-08-24 ~ 2003-12-04
    OF - Director → CIF 0
  • 12
    Carter, Phil
    Chartered Accountant born in October 1985
    Individual
    Officer
    icon of calendar 2022-01-07 ~ 2022-12-05
    OF - Director → CIF 0
  • 13
    Wright, Martin
    Company Director born in September 1953
    Individual
    Officer
    icon of calendar 1994-07-04 ~ 1997-07-11
    OF - Director → CIF 0
  • 14
    Fraser, Robert Gordon
    Director born in September 1957
    Individual (75 offsprings)
    Officer
    icon of calendar 2006-02-17 ~ 2021-05-19
    OF - Director → CIF 0
    Fraser, Robert Gordon
    Individual (75 offsprings)
    Officer
    icon of calendar 2001-04-20 ~ 2009-01-05
    OF - Secretary → CIF 0
  • 15
    Christie, Scott Sommervaille
    Director born in December 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-01-04 ~ 2005-07-21
    OF - Director → CIF 0
  • 16
    Orr, James Alexander Macconnell
    Solicitor born in June 1939
    Individual (12 offsprings)
    Officer
    icon of calendar 1990-08-24 ~ 2004-11-04
    OF - Director → CIF 0
  • 17
    Kearney, Douglas Richard
    Chartered Accountant born in August 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-09-13 ~ 1995-11-07
    OF - Director → CIF 0
  • 18
    Mcgee, Jeremiah
    Hotelier born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-22 ~ 2000-02-25
    OF - Director → CIF 0
  • 19
    Gillies, Iain
    Chartered Accountant born in March 1962
    Individual (34 offsprings)
    Officer
    icon of calendar 2020-06-19 ~ 2020-12-07
    OF - Director → CIF 0
  • 20
    Macdonald, Angus Donald Mackintosh
    Accountant born in April 1939
    Individual (23 offsprings)
    Officer
    icon of calendar 1990-08-24 ~ 2004-11-04
    OF - Director → CIF 0
  • 21
    Lerche, James Andrew
    Company Director born in July 1955
    Individual
    Officer
    icon of calendar 1998-10-22 ~ 2005-07-21
    OF - Director → CIF 0
  • 22
    Hemmings, Trevor James
    Director born in June 1935
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-11-07 ~ 1999-08-10
    OF - Director → CIF 0
  • 23
    Crawford, Guy Lindsay Macintyre
    Hotelier born in June 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-25 ~ 2002-03-08
    OF - Director → CIF 0
  • 24
    Murray, Rodger Grant
    Individual (2 offsprings)
    Officer
    icon of calendar 1990-05-24 ~ 1990-08-01
    OF - Nominee Director → CIF 0
  • 25
    Busby, James George William
    Director born in October 1948
    Individual (108 offsprings)
    Officer
    icon of calendar 1992-05-01 ~ 2005-03-31
    OF - Director → CIF 0
    Busby, James George William
    Finance Director
    Individual (108 offsprings)
    Officer
    icon of calendar 1995-12-28 ~ 1998-11-30
    OF - Secretary → CIF 0
  • 26
    Ross, Mark
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2010-04-06
    OF - Secretary → CIF 0
  • 27
    Scott, John Hamilton
    Individual
    Officer
    icon of calendar 1990-05-24 ~ 1990-08-01
    OF - Nominee Director → CIF 0
  • 28
    Pajares, Ramon
    Hotelier born in July 1935
    Individual
    Officer
    icon of calendar 2000-01-31 ~ 2001-03-30
    OF - Director → CIF 0
    icon of calendar 2002-09-26 ~ 2005-07-22
    OF - Director → CIF 0
  • 29
    Macdonald, Ruaridh
    Director born in June 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-09-11 ~ 2020-06-19
    OF - Director → CIF 0
  • 30
    HALIFAX PERMANENT LIMITED - 1997-04-30
    icon of addressTrinity Road, Halifax, United Kingdom
    Active Corporate (4 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 31
    CROWN MARQUEES LIMITED
    icon of address36 Heriot Row, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,441 GBP2018-03-31
    Officer
    1990-05-24 ~ 1995-12-28
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MACDONALD HOTELS INVESTMENTS LIMITED

Previous names
MACDONALD HOTELS AND RESORTS LIMITED - 2014-06-20
ORRMAC (NO:140) LIMITED - 1990-07-02
AMBASSADOR HOTELS & LEISURE LIMITED - 1990-08-09
MACDONALD HOTELS PLC - 2003-12-04
MACDONALD HOTELS LIMITED - 2004-02-10
Standard Industrial Classification
55100 - Hotels And Similar Accommodation

Related profiles found in government register
  • MACDONALD HOTELS INVESTMENTS LIMITED
    Info
    MACDONALD HOTELS AND RESORTS LIMITED - 2014-06-20
    ORRMAC (NO:140) LIMITED - 2014-06-20
    AMBASSADOR HOTELS & LEISURE LIMITED - 2014-06-20
    MACDONALD HOTELS PLC - 2014-06-20
    MACDONALD HOTELS LIMITED - 2014-06-20
    Registered number SC125204
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride G75 0QJ
    PRIVATE LIMITED COMPANY incorporated on 1990-05-24 (35 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • MACDONALD HOTELS INVESTMENTS LIMITED
    S
    Registered number Sc125204
    icon of addressCrutherland House And Spa, East Kilbride, Glasgow, Scotland, G75 0QJ
    Private Limited Company in England And Wales, Scotland
    CIF 1 CIF 2
  • MACDONALD HOTELS INVESTMENTS LIMITED
    S
    Registered number Sc125204
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, Glasgow, Scotland, G75 0QJ
    Private Limited Company in Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    ORRMAC (NO:815) LIMITED - 1997-09-02
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of addressFoss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    DMWS 329 LIMITED - 1998-10-26
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,590,000 GBP2024-09-26
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    ORRMAC (NO:143) LIMITED - 1991-03-05
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2024-09-26
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 9
    MHL MANAGEMENT (NO.2) LIMITED - 1993-04-19
    CAIRN MANAGEMENT LIMITED - 1997-01-09
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    MHL MANAGEMENT (NO.1) LIMITED - 2014-06-23
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    DMWS 1042 LIMITED - 2014-07-10
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-09-26
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 13
    BARRATT INTERNATIONAL RESORTS LIMITED - 2003-07-04
    BARRATT MULTI-OWNERSHIP & HOTELS LIMITED - 1988-10-03
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (4 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 14
    HALLCO 1205 LIMITED - 2005-11-07
    icon of addressFoss Islands House, Foss Islands Road, York, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    BONSQUARE 26 LIMITED - 1991-05-02
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,050,000 GBP2024-09-26
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    HOLYROOD HOTELS LIMITED - 2021-11-17
    DMWS 308 LIMITED - 1998-01-29
    icon of addressThe Holyrood Hotel, 81 Holyrood Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,492,543 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-05-21
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    MACDONALD HOTELS (GLASGOW) LIMITED - 2005-03-10
    MACDONALD HOTELS (MANCHESTER) LTD. - 2021-11-30
    DMWS 668 LIMITED - 2004-07-05
    icon of addressThe Holyrood Hotel, 81 Holyrood Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    14,776,862 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-05-21
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    FREEZEPEOPLE LIMITED - 2003-11-12
    icon of addressFoss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-21
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 4
    BONSQUARE 26 LIMITED - 1991-05-02
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,050,000 GBP2024-09-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.