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
    Fraser, Robert Gordon
    Accountant born in September 1957
    Individual (75 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Gerard Henry
    Hotelier born in August 1950
    Individual (17 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ now
    OF - Director → CIF 0
  • 3
    Gillies, Hugh
    Chartered Accountant born in September 1992
    Individual (72 offsprings)
    Officer
    icon of calendar 2022-10-20 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, Glasgow, Scotland
    Corporate (15 offsprings)
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 29
  • 1
    O'malley, John Joseph
    Regional M D born in August 1955
    Individual
    Officer
    icon of calendar 2002-07-08 ~ 2003-12-03
    OF - Director → CIF 0
  • 2
    Paterson, Nicholas David Lyon
    Hotelier born in August 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1996-12-09 ~ 1999-06-20
    OF - Director → CIF 0
  • 3
    Payne, Beverly Dorothy Barbara
    Operations Director born in August 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-07-08 ~ 2003-12-04
    OF - Director → CIF 0
  • 4
    Cottrell, Jane
    H.R. Director born in August 1951
    Individual
    Officer
    icon of calendar 2002-07-08 ~ 2003-12-04
    OF - Director → CIF 0
  • 5
    Carter, Phil
    Chartered Accountant born in October 1985
    Individual
    Officer
    icon of calendar 2022-01-07 ~ 2022-12-05
    OF - Director → CIF 0
  • 6
    Macdonald, Ruaridh
    Director born in June 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-09-11 ~ 2020-06-19
    OF - Director → CIF 0
  • 7
    Fraser, Robert Gordon
    Accountant born in September 1957
    Individual (75 offsprings)
    Officer
    icon of calendar 1995-07-03 ~ 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
  • 8
    Guile, David Andrew
    Regional M D born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-07-08 ~ 2003-12-04
    OF - Director → CIF 0
    Guile, David Andrew
    Director born in March 1964
    Individual (2 offsprings)
    icon of calendar 2012-10-17 ~ 2015-01-31
    OF - Director → CIF 0
  • 9
    Waite, Iain David
    Regional M D born in November 1959
    Individual
    Officer
    icon of calendar 2002-07-08 ~ 2003-12-04
    OF - Director → CIF 0
  • 10
    Gordon, James
    Purchasing Director born in November 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-07-08 ~ 2003-10-27
    OF - Director → CIF 0
  • 11
    Macdonald, Angus Donald Mackintosh
    Chartered Accountant born in April 1939
    Individual (23 offsprings)
    Officer
    icon of calendar 1993-08-12 ~ 1993-08-26
    OF - Director → CIF 0
  • 12
    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
  • 13
    Christie, Scott Sommervaille
    Director born in December 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-04-20 ~ 2005-07-21
    OF - Director → CIF 0
  • 14
    Lerche, James Andrew
    Regional M.D. born in July 1955
    Individual
    Officer
    icon of calendar 2002-07-08 ~ 2003-12-04
    OF - Director → CIF 0
  • 15
    Orr, Pauline Anne
    Solicitor born in June 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-11-12 ~ 1992-11-13
    OF - Director → CIF 0
  • 16
    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
  • 17
    Palmer, Alan Charles
    Individual (31 offsprings)
    Officer
    icon of calendar 1998-11-30 ~ 1999-07-09
    OF - Secretary → CIF 0
  • 18
    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
  • 19
    Smith, Gerard Henry
    Hotelier born in August 1950
    Individual (17 offsprings)
    Officer
    icon of calendar 1992-11-13 ~ 2003-12-04
    OF - Director → CIF 0
    icon of calendar 2005-07-21 ~ 2008-04-11
    OF - Director → CIF 0
  • 20
    Gillespie, Brendan
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-09 ~ 2001-04-20
    OF - Secretary → CIF 0
  • 21
    Orr Macqueen Ws
    Individual
    Officer
    icon of calendar ~ 1995-12-28
    OF - Nominee Secretary → CIF 0
  • 22
    Busby, James George William
    Corporate Development Director born in October 1948
    Individual (109 offsprings)
    Officer
    icon of calendar 1992-11-13 ~ 2005-03-31
    OF - Director → CIF 0
    Busby, James George William
    Individual (109 offsprings)
    Officer
    icon of calendar 1995-12-28 ~ 1998-11-30
    OF - Secretary → CIF 0
  • 23
    Powell, Garth
    Area Manager born in June 1960
    Individual
    Officer
    icon of calendar 2002-07-08 ~ 2003-10-10
    OF - Director → CIF 0
  • 24
    Irons, Elizabeth Anne
    P.R. Director born in December 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-08 ~ 2003-12-04
    OF - Director → CIF 0
  • 25
    Ross, Mark
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2010-04-06
    OF - Secretary → CIF 0
  • 26
    Macdonald, Donald John
    Hotelier born in February 1947
    Individual (9 offsprings)
    Officer
    icon of calendar 1992-11-13 ~ 2010-07-06
    OF - Director → CIF 0
  • 27
    Murray, Rodger Grant
    Solicitor born in November 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-11-12 ~ 1992-11-13
    OF - Director → CIF 0
  • 28
    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
  • 29
    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 - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MACDONALD HOTELS (MANAGEMENT) LIMITED

Previous names
MHL MANAGEMENT (NO.2) LIMITED - 1993-04-19
CAIRN MANAGEMENT LIMITED - 1997-01-09
Standard Industrial Classification
55100 - Hotels And Similar Accommodation

Related profiles found in government register
  • MACDONALD HOTELS (MANAGEMENT) LIMITED
    Info
    MHL MANAGEMENT (NO.2) LIMITED - 1993-04-19
    CAIRN MANAGEMENT LIMITED - 1993-04-19
    Registered number SC141208
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride G75 0QJ
    Private Limited Company incorporated on 1992-11-12 (33 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • MACDONALD HOTELS (MANAGEMENT) LIMITED
    S
    Registered number SC141208
    icon of addressWhiteside House, Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX
    CIF 1
  • MACDONALD HOTELS (MANAGEMENT) LIMITED
    S
    Registered number missing
    icon of addressWhiteside House, Whiteside Industrial Estate, Bathgate, West Lothian, Scotland, EH48 2RX
    Limited By Shares
    CIF 2
  • MACDONALD HOTELS (MANAGEMENT) LIMITED
    S
    Registered number Sc141208
    icon of addressCrutherland House And Spa, East Kilbride, Glasgow, Scotland, G75 0QJ
    Private Limited Company in England And Wales, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    TITAN MANAGEMENT LIMITED - 1996-03-26
    icon of addressFoss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressFoss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-09-26
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 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 2019-05-21 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    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 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of addressFoss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    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 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of addressFoss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressFoss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressFoss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressFoss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 11
    GRASSGLASS LIMITED - 2006-09-20
    icon of addressFoss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    FOREST HILLS HOTEL LIMITED - 2019-02-13
    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 2023-05-05 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressFoss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressFoss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressFoss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 16
    MACDONALD HOUSTON HOUSE LIMITED - 2006-11-21
    icon of addressFoss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressFoss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressFoss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 19
    BARRATT MULTI-OWNERSHIP & HOTELS LIMITED - 1983-03-15
    FOREST HILLS HOTEL (LOCH ARD ABERFOYLE) LIMITED(THE) - 2019-03-07
    AUSTRALIAN LAND SALES LIMITED - 1977-12-31
    MULTI-OWNERSHIP & HOTELS LIMITED - 1982-10-26
    MULTI-OWNERSHIP & HOTELS LIMITED - 1976-12-31
    AUSTRALIAN LAND SALES LIMITED - 1976-12-31
    icon of addressFoss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    695,000 GBP2024-09-26
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 20
    icon of addressFoss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 21
    MACDONALD DALFABER LIMITED - 2019-02-19
    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 2023-05-05 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 22
    icon of addressWhiteside House, Whiteside Industrial Estate, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove membersOE
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    CIF 1 - LLP Designated Member → ME
Ceased 12
  • 1
    MACDONALD ANSTY HOUSE LIMITED - 2010-05-05
    MACDONALD ANSTY HALL LIMITED - 2023-02-16
    icon of addressC/o Pennyhill Park Ltd, London Road, Bagshot, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,304 GBP2025-03-30
    Person with significant control
    icon of calendar 2019-05-21 ~ 2023-02-16
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 2
    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 2021-07-01 ~ 2021-07-01
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-21 ~ 2019-05-21
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 3
    MACDONALD HOLYROOD LIMITED - 2021-11-25
    icon of addressSuite 3.01 Hx1 Harbour Exchange Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,884,048 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-21 ~ 2021-11-16
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 4
    MACDONALD HOTELS (GLASGOW) LIMITED - 2005-03-10
    DMWS 668 LIMITED - 2004-07-05
    MACDONALD HOTELS (MANCHESTER) LTD. - 2021-11-30
    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 2019-05-21 ~ 2019-05-21
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 5
    MACDONALD ELMERS COURT LIMITED - 2019-02-13
    GOUK OPERATOR LTD - 2021-10-05
    MACDONALD RANDOLPH LIMITED - 2019-11-26
    icon of address115 George Street, 4th Floor, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-09-28
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-05-21
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 6
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-05-21
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 7
    MACDONALD SWAN GRASMERE LIMITED - 2020-03-17
    icon of addressInn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ 2020-03-13
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 8
    icon of addressCrutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-05-21
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 9
    FOREST HILLS HOTEL LIMITED - 2019-02-13
    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 2019-05-21 ~ 2019-05-21
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 10
    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 ~ 2019-03-28
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 11
    MACDONALD DALFABER LIMITED - 2019-02-19
    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 2019-05-21 ~ 2019-05-21
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 12
    MACDONALD RUSSACKS LIMITED - 2006-12-21
    MACDONALD RUSACKS LIMITED - 2019-11-21
    LETTERCLIP LIMITED - 2006-09-20
    icon of address54 Portland Place, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-11-18
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.