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

Mr Stuart John Mccaffer

    Related profiles found in government register
  • Mr Stuart John Mccaffer
    British born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40 Brand Street, Glasgow, G51 1DG

      IIF 1
    • icon of address Aberdeen Altens Hotel, Souter Head Road, Altens Industrial Estate, Aberdeen, AB12 3LF, Scotland

      IIF 2 IIF 3
    • icon of address 10th Floor, The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 4
    • icon of address 2, Lytham Meadows, Bothwell, Glasgow, G71 8ED, United Kingdom

      IIF 5 IIF 6
    • icon of address 3 Clairmont Gardens, Glasgow, G3 7LW

      IIF 7
    • icon of address 52, Peel Road, Thorntonhall, Glasgow, G74 5AG, Scotland

      IIF 8
    • icon of address 12, Stanhope Gate, London, W1K 1AW, England

      IIF 9
    • icon of address C/o Turcan Connell, 12 Stanhope Gate, London, W1K 1AW, England

      IIF 10
  • Mccaffer, Stuart John
    British accountant born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Aberdeen Altens Hotel, Souter Head Road, Altens Industrial Estate, Aberdeen, AB12 3LF, Scotland

      IIF 11
    • icon of address Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 12
  • Mccaffer, Stuart John
    British chartered accountant born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Clb Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 13
    • icon of address C/o Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 14
  • Mccaffer, Stuart John
    British chartered accountants born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Clb Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 15
  • Mccaffer, Stuart John
    British company director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Lytham Meadows, Bothwell, Glasgow, G71 8ED, United Kingdom

      IIF 16
    • icon of address 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 17
    • icon of address 40, Brand Street, Glasgow, G51 1DG, Uk

      IIF 18
    • icon of address 52, Peel Road, Thorntonhall, Glasgow, G74 5AG, United Kingdom

      IIF 19
    • icon of address The Glasgow Academy, Colebrooke Street, Glasgow, G12 8he]

      IIF 20
    • icon of address Ernst & Young Llp, 1 More London Place, London, SE1 2AF

      IIF 21
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 22
    • icon of address Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 23 IIF 24 IIF 25
  • Mccaffer, Stuart John
    British company director & company sec born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 26
  • Mccaffer, Stuart John
    British company secretary and director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bath Road/sipson Way, Sipson, West Drayton, Middlesex, UB7 0DP, United Kingdom

      IIF 27
    • icon of address Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 28
  • Mccaffer, Stuart John
    British director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mccaffer, Stuart John
    British financial director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Holiday Inn, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 68
    • icon of address Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 69
  • Mccaffer, Stuart John
    born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Rutland Square, Edinburgh, EH1 2BB

      IIF 70
    • icon of address 40, Brand Street, Glasgow, G51 1DG, Uk

      IIF 71
    • icon of address 52, Peel Road, Thorntonhall, Glasgow, G74 5AG, Scotland

      IIF 72
    • icon of address Bowfell, 52 Peel Road Thorntonhall, Glasgow, G74 5AG

      IIF 73 IIF 74 IIF 75
    • icon of address The Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 78
  • Mccaffer, Stuart John
    British chartered accountant born in April 1964

    Registered addresses and corresponding companies
    • icon of address 26 Berryhill Drive, Giffnock, Glasgow, Lanarkshire, G46 7AA

      IIF 79 IIF 80
  • Mccaffer, Stuart John
    British company director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 26 Berryhill Drive, Giffnock, Glasgow, Lanarkshire, G46 7AA

      IIF 81
  • Mccaffer, Stuart John
    British company secretary/director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 26 Berryhill Drive, Giffnock, Glasgow, Lanarkshire, G46 7AA

      IIF 82
  • Mccaffer, Stuart John
    British director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 52 Peel Road, Thorntenhall, Lanarkshire, G74

      IIF 83
  • Mccaffer, Stuart John
    British

    Registered addresses and corresponding companies
    • icon of address 40 Brand Street, Glasgow, G51 1DG

      IIF 84
    • icon of address 63, Bath Road, Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 85
    • icon of address Bath Road, Sipson Way, Sipson, West Drayton, Middlesex, UB7 0DP, United Kingdom

      IIF 86
  • Mccaffer, Stuart John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address C/o Clb Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 87
    • icon of address C/o Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 88
  • Mccaffer, Stuart John
    British chartered accountants

    Registered addresses and corresponding companies
    • icon of address C/o Clb Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 89
  • Mccaffer, Stuart John
    British company director

    Registered addresses and corresponding companies
    • icon of address Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 90 IIF 91
  • Mccaffer, Stuart John
    British company secretary and director

    Registered addresses and corresponding companies
    • icon of address Bath Road/sipson Way, Sipson, West Drayton, Middlesex, UB7 0DP, United Kingdom

      IIF 92
  • Mccaffer, Stuart John
    British company secretary director

    Registered addresses and corresponding companies
    • icon of address Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 93
  • Mccaffer, Stuart John
    British director

    Registered addresses and corresponding companies
  • Mccaffer, Stuart John
    British financial director

    Registered addresses and corresponding companies
    • icon of address Holiday Inn, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 111
    • icon of address Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 112
  • Mccaffer, Stuart John

    Registered addresses and corresponding companies
    • icon of address 40 Brand Street, Glasgow, G51 1DG

      IIF 113
    • icon of address 50, Lothian Road, Edinburgh, EH3 9WJ, Scotland

      IIF 114
    • icon of address 26 Berryhill Drive, Giffnock, Glasgow, Lanarkshire, G46 7AA

      IIF 115
    • icon of address 40, Brand Street, Glasgow, G51 1DG

      IIF 116
    • icon of address 40, Brand Street, Glasgow, G51 1DG, United Kingdom

      IIF 117
    • icon of address Bdl Management Ltd, 40 Brand Street, Glasgow, G51 1DG, United Kingdom

      IIF 118
    • icon of address 12, Stanhope Gate, London, W1K 1AW, England

      IIF 119
    • icon of address 7, Albemarle Street, London, W1S 4HQ, England

      IIF 120 IIF 121
    • icon of address C/o Turcan Connell, 12 Stanhope Gate, London, W1K 1AW, England

      IIF 122
    • icon of address Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 123
    • icon of address Bath Road, Sipson Way, Sipson, West Drayton, Middlesex, UB7 0DP, United Kingdom

      IIF 124 IIF 125 IIF 126
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 20 Rutland Square, Edinburgh
    Dissolved Corporate (59 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 70 - LLP Member → ME
  • 2
    PACIFIC SHELF 870 LIMITED - 1999-12-01
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 1999-11-30 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 1999-11-30 ~ dissolved
    IIF 98 - Secretary → ME
  • 3
    BDL HOTELS LIMITED - 1999-12-01
    MACROCOM (320) LIMITED - 1997-08-12
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 1999-05-01 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 1999-05-01 ~ dissolved
    IIF 97 - Secretary → ME
  • 4
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 5
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 76 - LLP Designated Member → ME
  • 6
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 21 - Director → ME
  • 7
    PACIFIC SHELF 1148 LIMITED - 2002-10-21
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2002-10-08 ~ dissolved
    IIF 84 - Secretary → ME
  • 8
    PACIFIC SHELF 999 LIMITED - 2000-12-12
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2000-11-23 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2000-11-23 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    BDL LEEDS LIMITED - 2005-09-13
    PACIFIC SHELF 1276 LIMITED - 2004-11-19
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2004-11-10 ~ dissolved
    IIF 99 - Secretary → ME
  • 10
    CONTINENTAL SHELF 432 LIMITED - 2008-03-20
    icon of address C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-07 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2008-03-07 ~ dissolved
    IIF 104 - Secretary → ME
  • 11
    CONTINENTAL SHELF 441 LIMITED - 2008-05-19
    icon of address C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-05-07 ~ dissolved
    IIF 89 - Secretary → ME
  • 12
    PACIFIC SHELF 1689 LIMITED - 2012-03-15
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 43 - Director → ME
  • 13
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2005-07-15 ~ dissolved
    IIF 95 - Secretary → ME
  • 14
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2005-12-12 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 15
    icon of address The Glasgow Academy, Colebrooke Street, Glasgow, G12 8he]
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 20 - Director → ME
  • 16
    PATEN & CO. (PETERBOROUGH) LIMITED - 1987-05-22
    icon of address C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-04-04 ~ dissolved
    IIF 87 - Secretary → ME
  • 17
    REVILO INNS LIMITED - 1987-02-27
    PATEN HOTELS LIMITED - 1987-02-27
    icon of address C/o Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2008-04-04 ~ dissolved
    IIF 88 - Secretary → ME
  • 18
    MACROCOM (933) LIMITED - 2006-09-11
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 22 - Director → ME
  • 19
    ROBCOCK LIMITED - 2006-02-14
    icon of address Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2006-12-06 ~ dissolved
    IIF 93 - Secretary → ME
  • 20
    icon of address Aberdeen Altens Hotel Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 21
    MBB CAPITAL LIMITED - 2019-07-19
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2019-07-16 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 52
  • 1
    SOMERSTON HOTELS (BEDFORD) LIMITED - 2015-02-23
    MANGO HOTELS (BEDFORD) LIMITED - 2005-11-08
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2005-10-31
    IIF 12 - Director → ME
    icon of calendar 2004-07-30 ~ 2005-10-31
    IIF 106 - Secretary → ME
  • 2
    MACROCOM (784) LIMITED - 2002-09-27
    BDL CAMBRIDGE LIMITED - 2005-11-09
    SOMERSTON HOTELS (CAMBRIDGE) LIMITED - 2015-02-24
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2005-10-31
    IIF 57 - Director → ME
    icon of calendar 2002-09-27 ~ 2005-10-31
    IIF 110 - Secretary → ME
  • 3
    BDL INVESTMENTS LIMITED - 2005-11-08
    SOMERSTON HOTELS (INVESTMENTS) LIMITED - 2015-02-23
    CONTINENTAL SHELF 275 LIMITED - 2003-08-05
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-24 ~ 2005-10-31
    IIF 61 - Director → ME
    icon of calendar 2003-07-24 ~ 2005-10-31
    IIF 109 - Secretary → ME
  • 4
    SOMERSTON HOTELS (PROPERTIES) LIMITED - 2015-02-23
    BDL PROPERTIES LIMITED - 2005-11-08
    CONTINENTAL SHELF 125 LIMITED - 2000-05-24
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2005-10-31
    IIF 60 - Director → ME
    icon of calendar 1999-07-01 ~ 2005-10-31
    IIF 105 - Secretary → ME
  • 5
    BDL HEMEL HEMPSTEAD LIMITED - 2005-11-09
    SOMERSTON HOTELS (HEMEL HEMPSTEAD) LIMITED - 2015-02-24
    MACROCOM (808) LIMITED - 2003-01-17
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2005-10-31
    IIF 58 - Director → ME
    icon of calendar 2003-01-22 ~ 2005-10-31
    IIF 107 - Secretary → ME
  • 6
    MACROCOM (635) LIMITED - 2000-09-15
    SOMERSTON HOTELS (LUTON AIRPORT) LIMITED - 2015-02-24
    BDL LUTON AIRPORT LIMITED - 2005-11-09
    icon of address C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2005-10-31
    IIF 24 - Director → ME
    icon of calendar 2000-09-15 ~ 2005-10-31
    IIF 91 - Secretary → ME
  • 7
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2014-04-23
    IIF 75 - LLP Designated Member → ME
  • 8
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2013-05-15
    IIF 27 - Director → ME
    icon of calendar 2004-11-24 ~ 2013-05-15
    IIF 92 - Secretary → ME
  • 9
    icon of address The Mille, 1000 Great West Road, Brentford, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2005-02-07 ~ 2021-08-06
    IIF 39 - Director → ME
    icon of calendar 2005-02-07 ~ 2021-08-06
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    PACIFIC SHELF 1677 LIMITED - 2011-11-18
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-16 ~ 2021-08-06
    IIF 46 - Director → ME
  • 11
    PACIFIC SHELF 1688 LIMITED - 2012-03-15
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2021-08-06
    IIF 54 - Director → ME
  • 12
    icon of address Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2013-05-15
    IIF 68 - Director → ME
    icon of calendar 2006-10-04 ~ 2013-05-15
    IIF 111 - Secretary → ME
  • 13
    icon of address Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2013-05-15
    IIF 69 - Director → ME
    icon of calendar 2006-10-04 ~ 2013-05-15
    IIF 112 - Secretary → ME
  • 14
    BDL LIVERPOOL LIMITED - 2008-08-21
    MACROCOM (935) LIMITED - 2006-11-17
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2008-08-14
    IIF 62 - Director → ME
    icon of calendar 2006-12-19 ~ 2008-08-14
    IIF 123 - Secretary → ME
  • 15
    icon of address 2 Lytham Meadows, Bothwell, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -144,784 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-29 ~ 2023-02-28
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Nexus House, Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2011-11-30
    IIF 55 - Director → ME
  • 17
    COBCO (110) LIMITED - 1993-10-04
    icon of address 4385, 02848162 - Companies House Default Address, Cardiff
    Receiver Action Corporate (4 parents)
    Officer
    icon of calendar 1998-09-24 ~ 1999-02-08
    IIF 82 - Director → ME
    icon of calendar 1998-09-24 ~ 1999-02-08
    IIF 115 - Secretary → ME
  • 18
    T F CONSTRUCTION LIMITED - 2001-05-03
    icon of address C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    506,263 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2012-04-25 ~ 2015-03-10
    IIF 47 - Director → ME
    icon of calendar 2012-04-25 ~ 2015-03-10
    IIF 117 - Secretary → ME
  • 19
    GLENTURRET DISTILLERY LIMITED - 2019-09-03
    COSCO LIMITED - 1985-04-03
    icon of address 100 Queen Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-08-29 ~ 1998-02-27
    IIF 79 - Director → ME
  • 20
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2020-06-25
    IIF 29 - Director → ME
    icon of calendar 2005-05-31 ~ 2020-06-25
    IIF 94 - Secretary → ME
  • 21
    icon of address Redefine Bdl Hotels, 10th Floor, The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2013-05-15
    IIF 64 - Director → ME
    icon of calendar 2011-04-27 ~ 2013-05-15
    IIF 124 - Secretary → ME
  • 22
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-24 ~ 2022-02-23
    IIF 72 - LLP Member → ME
  • 23
    M M & S (2274) LIMITED - 1995-07-20
    HIGHLAND MALT DISTILLING LIMITED - 1998-06-22
    HIGHLAND DISTILLERS OPERATIONS LIMITED - 2001-04-05
    icon of address 100 Queen Street, Glasgow, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1995-08-07 ~ 1998-02-27
    IIF 81 - Director → ME
  • 24
    icon of address Sterling House, 20 Renfield Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2011-04-01
    IIF 73 - LLP Member → ME
  • 25
    icon of address 40 Brand Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-24 ~ 2013-05-15
    IIF 41 - Director → ME
  • 26
    icon of address Redefine Bdl Hotels, 10th Floor, The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2013-05-15
    IIF 65 - Director → ME
    icon of calendar 2011-04-27 ~ 2013-05-15
    IIF 126 - Secretary → ME
  • 27
    icon of address Redefine Bdl Hotels, 40 Brand Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-05-15
    IIF 48 - Director → ME
    icon of calendar 2013-01-30 ~ 2013-05-15
    IIF 118 - Secretary → ME
  • 28
    icon of address Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2013-05-15
    IIF 67 - Director → ME
    icon of calendar 2010-11-23 ~ 2013-05-15
    IIF 86 - Secretary → ME
  • 29
    icon of address Holiday Inn London-west, 4 Portal Way, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-04 ~ 2012-02-29
    IIF 42 - Director → ME
    icon of calendar 2003-05-20 ~ 2012-02-29
    IIF 116 - Secretary → ME
  • 30
    CLEVER SYSTEMS LIMITED - 2000-10-26
    icon of address 17 Dominion Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,692 GBP2015-12-31
    Officer
    icon of calendar 2000-10-19 ~ 2015-09-29
    IIF 59 - Director → ME
  • 31
    icon of address 17 Dominion Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2015-09-29
    IIF 44 - Director → ME
    icon of calendar 2000-09-26 ~ 2015-09-29
    IIF 102 - Secretary → ME
  • 32
    icon of address 6th Floor 17a, Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    257,016 GBP2024-03-31
    Officer
    icon of calendar 2019-07-19 ~ 2021-08-06
    IIF 49 - Director → ME
    icon of calendar 2019-07-19 ~ 2021-08-06
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2021-08-06
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 33
    icon of address 3 Clairmont Gardens, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    46,752 GBP2024-10-31
    Officer
    icon of calendar 2014-08-18 ~ 2021-08-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-26
    IIF 7 - Has significant influence or control OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 34
    PORT TAWE HOTEL (SWANSEA) LIMITED - 2004-07-09
    icon of address 48 Rochester Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,166,513 GBP2024-12-31
    Officer
    icon of calendar 2003-06-30 ~ 2004-06-11
    IIF 83 - Director → ME
  • 35
    MACROCOM (933) LIMITED - 2006-09-11
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2013-05-15
    IIF 32 - Director → ME
    icon of calendar 2006-09-19 ~ 2013-05-15
    IIF 96 - Secretary → ME
  • 36
    ROBCOCK LIMITED - 2006-02-14
    icon of address Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2006-03-06
    IIF 56 - Director → ME
    icon of calendar 2005-02-07 ~ 2006-04-07
    IIF 108 - Secretary → ME
  • 37
    PACIFIC SHELF 1405 LIMITED - 2007-01-31
    icon of address Suite 20 196 Rose Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-06 ~ 2013-02-26
    IIF 40 - Director → ME
    icon of calendar 2007-01-26 ~ 2007-03-27
    IIF 26 - Director → ME
    icon of calendar 2007-01-26 ~ 2013-02-26
    IIF 114 - Secretary → ME
  • 38
    BIDEAWHILE 517 LIMITED - 2008-06-03
    icon of address 2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2013-02-26
    IIF 51 - Director → ME
    icon of calendar 2008-05-21 ~ 2013-02-26
    IIF 120 - Secretary → ME
  • 39
    BDL RAMCORE MANAGEMENT LIMITED - 2006-07-18
    RAMCORE MANAGEMENT LIMITED - 2007-01-03
    MANCOCK LIMITED - 2006-02-14
    icon of address 2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2013-02-26
    IIF 50 - Director → ME
    icon of calendar 2005-02-07 ~ 2013-02-26
    IIF 121 - Secretary → ME
  • 40
    REDEFINE BDL MANAGEMENT LIMITED - 2018-02-22
    PACIFIC SHELF 971 LIMITED - 2000-12-04
    BDL MANAGEMENT LIMITED - 2013-08-16
    icon of address 40 Brand Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-16 ~ 2013-05-15
    IIF 34 - Director → ME
    icon of calendar 2000-08-16 ~ 2013-05-15
    IIF 113 - Secretary → ME
  • 41
    BDL MANAGEMENT (TWO) LIMITED - 2013-10-14
    WOK AROUND THE WORLD LIMITED - 2009-06-26
    PACIFIC SHELF 998 LIMITED - 2000-12-20
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-22 ~ 2013-05-15
    IIF 18 - Director → ME
    icon of calendar 2002-01-04 ~ 2013-05-15
    IIF 103 - Secretary → ME
  • 42
    icon of address 63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (43 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2021-08-06
    IIF 74 - LLP Member → ME
  • 43
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2013-11-14
    IIF 45 - Director → ME
  • 44
    icon of address 2 Lytham Meadows, Bothwell, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -200,455 GBP2024-12-31
    Officer
    icon of calendar 2018-08-08 ~ 2021-08-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2023-02-28
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address Aberdeen Altens Hotel Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,181,206 GBP2024-12-31
    Officer
    icon of calendar 2018-03-08 ~ 2021-08-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2023-02-28
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address Savera Hotel Long Drive, Station Approach, South Ruislip, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,155,071 GBP2024-12-31
    Officer
    icon of calendar 2011-04-27 ~ 2013-05-15
    IIF 66 - Director → ME
    icon of calendar 2011-04-27 ~ 2013-05-15
    IIF 125 - Secretary → ME
  • 47
    icon of address Glasgow Academy, Colebrooke Street, Glasgow
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-11 ~ 2017-11-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-10
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors OE
  • 48
    MACALLAN - GLENLIVET P L C - 1998-01-13
    icon of address The Macallan Distillery, Craigellachie, Banffshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1996-09-20 ~ 1998-02-27
    IIF 80 - Director → ME
  • 49
    CONTINENTAL SHELF 392 LIMITED - 2006-09-25
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2006-10-03
    IIF 23 - Director → ME
  • 50
    icon of address Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2006-10-03
    IIF 25 - Director → ME
    icon of calendar 2001-05-16 ~ 2006-10-03
    IIF 90 - Secretary → ME
  • 51
    icon of address The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-20 ~ 2016-01-31
    IIF 78 - LLP Member → ME
  • 52
    HOTEL MANAGEMENT SOLUTIONS LTD - 2005-09-28
    BROOMCO (3593) LIMITED - 2005-02-08
    icon of address Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-29 ~ 2013-05-15
    IIF 63 - Director → ME
    icon of calendar 2010-11-29 ~ 2013-05-15
    IIF 85 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.