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

Mrs Julie Ann Reeley

    Related profiles found in government register
  • Mrs Julie Ann Reeley
    British born in October 1968

    Resident in Scotland

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

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

      IIF 2 IIF 3 IIF 4
    • icon of address 3, 3 More Place, London, SE1 2RE, England

      IIF 5
  • Mrs Julie-ann Reeley
    British born in October 1968

    Resident in Scotland

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

      IIF 6
  • Mrs Julie Ann Reeley
    British born in October 1968

    Resident in United Kingdom

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

      IIF 7
    • icon of address 12, 12 George Iv Bridge, Edinburgh, EH1 1EE, United Kingdom

      IIF 8
    • icon of address 12 George Iv Bridge, Edinburgh, EH1 1EE, Scotland

      IIF 9
    • icon of address Viewfield, Station Road, Oxton, Lauder, TD2 6PW, United Kingdom

      IIF 10
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 11 IIF 12
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 13 IIF 14 IIF 15
  • Mrs Julie-ann Reeley
    British born in October 1968

    Resident in United Kingdom

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

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

      IIF 17
  • Mrs Julieann Reeley
    British born in October 1968

    Resident in United Kingdom

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

      IIF 18
  • Reeley, Julie Ann
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carfraemill Hotel, Oxton, Lauder, TD2 6RA, United Kingdom

      IIF 19
  • Reeley, Julie Ann
    British company director born in October 1968

    Resident in Scotland

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

      IIF 20
  • Reeley, Julie Ann
    British director born in October 1968

    Resident in Scotland

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

      IIF 21 IIF 22
  • Reeley, Julie Ann
    British manager born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, 3 More Place, London, SE1 2RE, England

      IIF 23
  • Reeley, Julie-ann
    British born in October 1968

    Resident in Scotland

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

      IIF 24
  • Reeley, Julie Ann
    British born in October 1968

    Resident in United Kingdom

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

      IIF 25
  • Reeley, Julie Ann
    British company director born in October 1968

    Resident in United Kingdom

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

      IIF 26
    • icon of address 12, 12 George Iv Bridge, Edinburgh, EH1 1EE, United Kingdom

      IIF 27
  • Reeley, Julie Ann
    British director born in October 1968

    Resident in United Kingdom

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

      IIF 28
    • icon of address 12 George Iv Bridge, Edinburgh, EH1 1EE, Scotland

      IIF 29
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 30 IIF 31
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 32 IIF 33 IIF 34
  • Reeley, Julie-ann Ann
    British company secretary born in October 1968

    Resident in United Kingdom

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

      IIF 35
  • Reeley, Julie-ann Ann
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 82, Freeport Village, Charter Way, Braintree, CM77 8YH, Scotland

      IIF 36
    • icon of address Goblin Ha'hotel, Main Street, Haddington, EH41 4QH, Scotland

      IIF 37
    • icon of address Main Street, Gifford, Haddington, EH41 4QH, Scotland

      IIF 38
    • icon of address Viewfield, Station Road, Oxton, Lauder, Berwickshire, TD2 6PW, United Kingdom

      IIF 39
    • icon of address Viewfield, Station Road, Oxton, Lauder, TD2 6PW, Scotland

      IIF 40
    • icon of address Viewfield, Station Road, Oxton, TD2 6PW, Scotland

      IIF 41
  • Reeley, Julie-ann
    British born in October 1968

    Resident in United Kingdom

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

      IIF 42
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 43
  • Reeley, Julieann
    British born in October 1968

    Resident in United Kingdom

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

      IIF 44
  • Reeley, Julieann
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66 Hatton Garden, 5th Floor, Suite 23, Hatton Garden, London, EC1N 8LE, England

      IIF 45
  • Reeley, Julie-ann Ann
    British

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

      IIF 46
  • Reeley, Julie-ann Ann
    British company secretary

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

      IIF 47
  • Reeley, Julie

    Registered addresses and corresponding companies
    • icon of address Unit 82, Freeport Village, Charter Way, Braintree, CM77 8YH, Scotland

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    WEIGH INN LIMITED - 2023-01-04
    COAST & COUNTRY PUBS (NORTH) LTD - 2024-03-21
    INNTUITIVE GROUP (A) LTD - 2023-08-04
    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 2021-01-20 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    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 2024-06-05 ~ now
    IIF 45 - Director → ME
  • 3
    SALTOUN INN LIMITED - 2023-12-09
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -343,586 GBP2024-08-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    SEAVIEW JOG LIMITED - 2024-03-01
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    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 2018-07-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 10 - Has significant influence or controlOE
  • 6
    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 38 - Director → ME
  • 7
    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 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 8
    icon of address 12 George Iv Bridge, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 9
    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
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 16 - Has significant influence or controlOE
  • 10
    CHATTING SPOT LTD - 2017-10-17
    icon of address Dept 1689 196 High Road, Wood Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-14 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 28 - Director → ME
  • 12
    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 ~ now
    IIF 43 - Director → ME
  • 13
    icon of address Unit 82 Freeport Village, Charter Way, Braintree
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2013-09-25 ~ dissolved
    IIF 48 - Secretary → ME
  • 14
    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 35 - Director → ME
  • 15
    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 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 16
    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
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 4 - Has significant influence or controlOE
Ceased 13
  • 1
    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 ~ 2023-01-05
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2023-01-05
    IIF 14 - Has significant influence or control OE
  • 2
    TERRACE BK LIMITED - 2020-11-13
    SQ BAR LTD - 2020-02-24
    BOATHOUSEHOTEL LTD - 2023-01-18
    icon of address 25 North Row, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    94,843 GBP2021-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2023-10-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2023-10-17
    IIF 3 - Has significant influence or control OE
  • 3
    WEIGH INN LIMITED - 2023-01-04
    COAST & COUNTRY PUBS (NORTH) LTD - 2024-03-21
    INNTUITIVE GROUP (A) LTD - 2023-08-04
    icon of address 25 Wilton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -149,834 GBP2023-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2023-09-15
    IIF 21 - Director → ME
  • 4
    MELROSE MANAGEMENT SERVICES LIMITED - 2020-11-15
    CARFRAEMILL LTD - 2023-01-18
    icon of address 3 3 More Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,598 GBP2022-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2023-10-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2023-10-13
    IIF 5 - Has significant influence or control OE
  • 5
    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 2019-02-01 ~ 2021-03-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2022-05-18
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control OE
  • 6
    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
    Officer
    icon of calendar 2019-01-30 ~ 2023-12-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2023-09-24
    IIF 1 - Has significant influence or control OE
  • 7
    NACHOS FIESTA LTD - 2016-03-08
    INNTUITIVE GROUP LTD - 2023-01-19
    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 ~ 2017-01-01
    IIF 39 - Director → ME
    icon of calendar 2007-12-13 ~ 2016-09-04
    IIF 46 - Secretary → ME
  • 8
    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 2017-09-12 ~ 2019-02-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2019-02-16
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control OE
  • 9
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2020-01-12
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ 2020-01-12
    IIF 12 - Has significant influence or control OE
  • 10
    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 ~ 2023-09-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2023-09-12
    IIF 13 - Has significant influence or control OE
  • 11
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-15 ~ 2020-03-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2020-03-14
    IIF 11 - Has significant influence or control OE
  • 12
    GOBLIN HA' LIMITED - 2016-07-20
    INNDEPENDENT DINING PUBS LTD - 2018-01-03
    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 ~ 2017-08-28
    IIF 37 - Director → ME
  • 13
    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 ~ 2004-01-09
    IIF 47 - Secretary → 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.