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

Reeley, Robert Norman

    Related profiles found in government register
  • Reeley, Robert Norman
    British co director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2
  • Reeley, Robert Norman
    British company director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 3
    • icon of address Viewfield, Station Road, Oxton, Lauder, TD2 6PW, Scotland

      IIF 4
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 5
  • Reeley, Robert Norman
    British director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Old Aberlady Inn, West Main Street, Aberlady, East Lothian, EH32 0RF, Scotland

      IIF 6
    • icon of address Unit 82, Freeport Village, Charter Way, Braintree, CM77 8YH, Scotland

      IIF 7
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 8
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 9 IIF 10 IIF 11
    • icon of address Goblin Ha'hotel, Main Street, Haddington, EH41 4QH, Scotland

      IIF 12
    • icon of address Main Street, Gifford, Haddington, EH41 4QH, Scotland

      IIF 13
    • icon of address Viewfield, Station Road, Oxton, Lauder, Berwickshire, TD2 6PW, United Kingdom

      IIF 14
    • icon of address Viewfield, Station Road, Oxton, Lauder, TD2 6PW, Scotland

      IIF 15
    • icon of address Viewfield, Station Road, Oxton, Lauder, TD2 6PW, United Kingdom

      IIF 16
    • icon of address Viewfield, Station, Station Road, Oxton, Lauder, Berwickshire, TD2 6PW, Scotland

      IIF 17
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 18
  • Reeley, Robert Norman
    British managing director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Viewfield, Station Road, Oxton, Lauder, Berwickshire, TD2 6PW, United Kingdom

      IIF 19
  • Reeley, Robert
    British co director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 20
  • Reeley, Robert
    British director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 21
  • Reeley, Robert
    British managing director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carfraemill Hotel, Oxton, Lauder, TD26RA, Scotland

      IIF 22
  • Reeley, Rob
    British director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 23 IIF 24
  • Mr Robert Reeley
    British born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 25
    • icon of address C/o Johnston Carmichael Llp, 227 West George Street, Glasgow, G2 2ND

      IIF 26
    • icon of address Carfraemill Hotel, Oxton, Lauder, TD26RA, Scotland

      IIF 27
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 28 IIF 29 IIF 30
    • icon of address 3, 3 More Place, London, SE1 2RE, England

      IIF 31
  • Mr Robert Norman Reeley
    British born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 32 IIF 33 IIF 34
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 35
    • icon of address Viewfield, Station Road, Oxton, Lauder, Berwickshire, TD2 6PW, Scotland

      IIF 36
    • icon of address Viewfield, Station Road, Oxton, Lauder, TD2 6PW, Scotland

      IIF 37 IIF 38
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 39 IIF 40
  • Mr Rob Reeley
    British born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robert Reeley
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, 63 Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 44
  • Reeley, Rob
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 45
  • Reeley, Rob
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goblin Ha'hotel, Main Street, Gifford, EH41 4QH, Scotland

      IIF 46
    • icon of address Viewfield, Station Road, Oxton, Lauder, TD2 6PW, Scotland

      IIF 47
  • Mr Robert Reeley
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 48
  • Mr Rob Reeley
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, George Iv Bridge, Edinburgh, EH1 1EE, Scotland

      IIF 49
    • icon of address Goblin Ha'hotel, Main Street, Gifford, EH41 4QH, Scotland

      IIF 50
    • icon of address Carfrae, Oxton, Lauder, TD2 6RA, Scotland

      IIF 51
    • icon of address Viewfield, Station Road, Oxton, Lauder, TD2 6PW, Scotland

      IIF 52 IIF 53
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 54
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 55
  • Robert, Reeley
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, 12 George Iv Bridge, Edinburgh, EH1 1EE, United Kingdom

      IIF 56
  • Mr Robert Reeley
    British born in March 2020

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 57
  • Reeley, Rob

    Registered addresses and corresponding companies
    • icon of address Old Aberlady Inn, West Main Street, Aberlady, East Lothian, EH32 0RF, Scotland

      IIF 58
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Old Aberlady Inn, West Main Street, Aberlady, East Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2016-04-18 ~ dissolved
    IIF 58 - Secretary → ME
  • 2
    RIVERHOUSE (WICK) LTD - 2023-01-18
    ALEXANDER BAIN (WICK) LIMITED - 2022-07-15
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 3
    icon of address Tighban, Tighban, Tighnabruaich, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 4
    COAST & COUNTRY PUBS (NORTH) LTD - 2024-03-21
    INNTUITIVE GROUP (A) LTD - 2023-08-04
    WEIGH INN LIMITED - 2023-01-04
    icon of address 25 Wilton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -149,834 GBP2023-01-31
    Person with significant control
    icon of calendar 2023-09-17 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ECOWAVE DYNAMICS LTD - 2024-09-13
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    HORAL LIMITED - 2024-01-31
    icon of address 63-66 Hatton Garden 5th Floor, Suite 23, Hatton Garden, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    RADIANTREVOLUTION LTD - 2024-09-30
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    SALTOUN INN LIMITED - 2023-12-09
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 9
    SEAVIEW JOG LIMITED - 2024-03-01
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    PET SIT LTD - 2024-03-25
    icon of address Viewfield Station Road, Oxton, Lauder, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    icon of address Viewfield Station Road, Oxton, Lauder, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    438,798 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Goblin Ha Hotel Main Street, Gifford, Haddington, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 13 - Director → ME
  • 13
    GROVE (THURSO) LIMITED - 2023-01-19
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 14
    CAMBRIAN LAIN LIMITED - 2017-09-12
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-16 ~ dissolved
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-09-30
    Person with significant control
    icon of calendar 2020-01-11 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 16
    MELROSE HOSPITALITY LIMITED - 2023-01-19
    icon of address Viewfield Station Road, Oxton, Lauder, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -52,089 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    DESIGN INK LTD - 2024-03-08
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-14 ~ dissolved
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 19
    CARFRAEMILL LTD - 2024-02-01
    MELROSE HOSPITALITY LIMITED - 2023-12-18
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 20
    INNDEPENDENT DINING PUBS LTD - 2018-01-03
    GOBLIN HA' LIMITED - 2016-07-20
    icon of address C/o Johnston Carmichael Llp, 227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    54,344 GBP2016-12-31
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 21
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit 82 Freeport Village, Charter Way, Braintree
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 7 - Director → ME
  • 23
    FREEPORT CATERING SERVICES LIMITED - 2003-08-01
    ORDERPLACE LIMITED - 2000-03-03
    icon of address International House, 24 Holborn Viaduct, City Of London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-31 ~ dissolved
    IIF 19 - Director → ME
  • 24
    SCRABSTER LIMITED - 2021-11-15
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 39 - Has significant influence or controlOE
Ceased 14
  • 1
    BOATHOUSEHOTEL LTD - 2023-01-18
    TERRACE BK LIMITED - 2020-11-13
    SQ BAR LTD - 2020-02-24
    icon of address 25 North Row, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    94,843 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-12-18 ~ 2023-10-17
    IIF 48 - Has significant influence or control OE
  • 2
    COAST & COUNTRY PUBS (NORTH) LTD - 2024-03-21
    INNTUITIVE GROUP (A) LTD - 2023-08-04
    WEIGH INN LIMITED - 2023-01-04
    icon of address 25 Wilton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -149,834 GBP2023-01-31
    Officer
    icon of calendar 2023-03-21 ~ 2023-07-16
    IIF 45 - Director → ME
    icon of calendar 2021-01-20 ~ 2021-03-20
    IIF 21 - Director → ME
    icon of calendar 2024-03-11 ~ 2024-06-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2023-07-16
    IIF 29 - Has significant influence or control OE
  • 3
    CARFRAEMILL LTD - 2023-01-18
    MELROSE MANAGEMENT SERVICES LIMITED - 2020-11-15
    icon of address 3 3 More Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,598 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ 2023-10-13
    IIF 31 - Has significant influence or control OE
  • 4
    HORAL LIMITED - 2024-01-31
    icon of address 63-66 Hatton Garden 5th Floor, Suite 23, Hatton Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ 2024-06-10
    IIF 17 - Director → ME
  • 5
    SEAVIEW JOG LIMITED - 2024-03-01
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-19 ~ 2024-06-20
    IIF 2 - Director → ME
  • 6
    icon of address Viewfield Station Road, Oxton, Lauder, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    438,798 GBP2023-12-31
    Officer
    icon of calendar 2016-07-27 ~ 2018-07-05
    IIF 15 - Director → ME
  • 7
    icon of address 15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -285,943 GBP2020-12-31
    Officer
    icon of calendar 2021-03-12 ~ 2022-05-18
    IIF 56 - Director → ME
    icon of calendar 2018-12-12 ~ 2019-02-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ 2022-05-18
    IIF 44 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-12 ~ 2022-05-18
    IIF 37 - Has significant influence or control OE
  • 8
    GROVE (THURSO) LIMITED - 2023-01-19
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-20 ~ 2022-03-01
    IIF 23 - Director → ME
  • 9
    INNTUITIVE GROUP (B) LTD - 2023-09-29
    TD6 OPERATIONS LIMITED - 2023-01-04
    icon of address 4385, 11796691: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -124,998 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-12-01 ~ 2023-12-04
    IIF 49 - Has significant influence or control OE
  • 10
    INNTUITIVE GROUP LTD - 2023-01-19
    NACHOS FIESTA LTD - 2016-03-08
    UNCHAINED PROPERTIES LTD - 2010-10-22
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -26,592 GBP2020-12-31
    Officer
    icon of calendar 2007-12-13 ~ 2023-01-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ 2022-01-26
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    CAMBRIAN LAIN LIMITED - 2017-09-12
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ 2017-09-12
    IIF 8 - Director → ME
  • 12
    INNTUITIVE HOLDINGS LIMITED - 2023-07-24
    icon of address 4385, 14216676 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ 2024-04-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2024-04-12
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 13
    CARFRAEMILL LTD - 2024-02-01
    MELROSE HOSPITALITY LIMITED - 2023-12-18
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ 2023-10-10
    IIF 20 - Director → ME
  • 14
    icon of address Kepstorn Solicitors 7 St James Terrace, Lochwinnoch Road, Kilmalcolm
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,683 GBP2021-06-30
    Officer
    icon of calendar 2017-03-20 ~ 2017-09-05
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-06
    IIF 52 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.