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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mccaffer, Stuart John

    Related profiles found in government register
  • Mccaffer, Stuart John

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

      IIF 1
    • 50, Lothian Road, Edinburgh, EH3 9WJ, Scotland

      IIF 2
    • 26 Berryhill Drive, Giffnock, Glasgow, Lanarkshire, G46 7AA

      IIF 3
    • 40, Brand Street, Glasgow, G51 1DG

      IIF 4
    • 40, Brand Street, Glasgow, G51 1DG, United Kingdom

      IIF 5
    • Bdl Management Ltd, 40 Brand Street, Glasgow, G51 1DG, United Kingdom

      IIF 6
    • 12, Stanhope Gate, London, W1K 1AW, England

      IIF 7
    • 7, Albemarle Street, London, W1S 4HQ, England

      IIF 8 IIF 9
    • C/o Turcan Connell, 12 Stanhope Gate, London, W1K 1AW, England

      IIF 10
    • Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 11
    • Bath Road, Sipson Way, Sipson, West Drayton, Middlesex, UB7 0DP, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mccaffer, Stuart John
    British

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

      IIF 15
    • 63, Bath Road, Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 16
    • Bath Road, Sipson Way, Sipson, West Drayton, Middlesex, UB7 0DP, United Kingdom

      IIF 17
  • Mccaffer, Stuart John
    British chartered accountant

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

      IIF 18
    • C/o Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 19
  • Mccaffer, Stuart John
    British chartered accountants

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

      IIF 20
  • Mccaffer, Stuart John
    British company director

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

      IIF 21 IIF 22
  • Mccaffer, Stuart John
    British company secretary and director

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

      IIF 23
  • Mccaffer, Stuart John
    British company secretary director

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

      IIF 24
  • Mccaffer, Stuart John
    British director

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

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

      IIF 42
    • Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 43
  • Mccaffer, Stuart John
    British chartered accountant born in April 1964

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

      IIF 44 IIF 45
  • Mccaffer, Stuart John
    British company director born in April 1964

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

      IIF 46
  • Mccaffer, Stuart John
    British company secretary/director born in April 1964

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

      IIF 47
  • Mccaffer, Stuart John
    British director born in April 1964

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

      IIF 48
  • Mccaffer, Stuart John
    born in April 1964

    Resident in Scotland

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

      IIF 49
    • 40, Brand Street, Glasgow, G51 1DG, Uk

      IIF 50
    • 52, Peel Road, Thorntonhall, Glasgow, G74 5AG, Scotland

      IIF 51
    • Bowfell, 52 Peel Road Thorntonhall, Glasgow, G74 5AG

      IIF 52 IIF 53 IIF 54
    • The Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 57
  • Mccaffer, Stuart John
    British accountant born in April 1964

    Resident in Scotland

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

      IIF 58
    • Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 59
  • Mccaffer, Stuart John
    British chartered accountant born in April 1964

    Resident in Scotland

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

      IIF 60
    • C/o Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 61
  • Mccaffer, Stuart John
    British chartered accountants born in April 1964

    Resident in Scotland

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

      IIF 62
  • Mccaffer, Stuart John
    British company director born in April 1964

    Resident in Scotland

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

      IIF 63
    • 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 64
    • 40, Brand Street, Glasgow, G51 1DG, Uk

      IIF 65
    • 52, Peel Road, Thorntonhall, Glasgow, G74 5AG, United Kingdom

      IIF 66
    • The Glasgow Academy, Colebrooke Street, Glasgow, G12 8he]

      IIF 67
    • Ernst & Young Llp, 1 More London Place, London, SE1 2AF

      IIF 68
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 69
    • Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 70 IIF 71 IIF 72
  • Mccaffer, Stuart John
    British company director & company sec born in April 1964

    Resident in Scotland

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

      IIF 73
  • Mccaffer, Stuart John
    British company secretary and director born in April 1964

    Resident in Scotland

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

      IIF 74
    • Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 75
  • 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
    • Holiday Inn, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 115
    • Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 116
  • Mr Stuart John Mccaffer
    British born in April 1964

    Resident in Scotland

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

      IIF 117
    • Aberdeen Altens Hotel, Souter Head Road, Altens Industrial Estate, Aberdeen, AB12 3LF, Scotland

      IIF 118 IIF 119
    • 10th Floor, The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 120
    • 2, Lytham Meadows, Bothwell, Glasgow, G71 8ED, United Kingdom

      IIF 121 IIF 122
    • 3 Clairmont Gardens, Glasgow, G3 7LW

      IIF 123
    • 52, Peel Road, Thorntonhall, Glasgow, G74 5AG, Scotland

      IIF 124
    • 12, Stanhope Gate, London, W1K 1AW, England

      IIF 125
    • C/o Turcan Connell, 12 Stanhope Gate, London, W1K 1AW, England

      IIF 126
child relation
Offspring entities and appointments 70
  • 1
    ARCHANGELS INVESTMENTS LLP
    SO305086
    20 Rutland Square, Edinburgh
    Dissolved Corporate (60 parents)
    Officer
    2014-12-03 ~ dissolved
    IIF 49 - LLP Member → ME
  • 2
    ATLAS HOTELS (BEDFORD) LIMITED - now
    SOMERSTON HOTELS (BEDFORD) LIMITED - 2015-02-23
    MANGO HOTELS (BEDFORD) LIMITED
    - 2005-11-08 04495360
    4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (24 parents)
    Officer
    2003-05-15 ~ 2005-10-31
    IIF 59 - Director → ME
    2004-07-30 ~ 2005-10-31
    IIF 37 - Secretary → ME
  • 3
    ATLAS HOTELS (CAMBRIDGE) LIMITED - now
    SOMERSTON HOTELS (CAMBRIDGE) LIMITED - 2015-02-24
    BDL CAMBRIDGE LIMITED
    - 2005-11-09 SC237325
    MACROCOM (784) LIMITED
    - 2002-09-27 SC237325 SC329004... (more)
    C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (20 parents)
    Officer
    2002-09-27 ~ 2005-10-31
    IIF 104 - Director → ME
    2002-09-27 ~ 2005-10-31
    IIF 41 - Secretary → ME
  • 4
    ATLAS HOTELS (GROUP 1) LIMITED - now
    SOMERSTON HOTELS (INVESTMENTS) LIMITED - 2015-02-23
    BDL INVESTMENTS LIMITED
    - 2005-11-08 04781745 SO300803
    CONTINENTAL SHELF 275 LIMITED
    - 2003-08-05 04781745 05719401... (more)
    4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2003-07-24 ~ 2005-10-31
    IIF 108 - Director → ME
    2003-07-24 ~ 2005-10-31
    IIF 40 - Secretary → ME
  • 5
    ATLAS HOTELS (GROUP 2) LIMITED - now
    SOMERSTON HOTELS (PROPERTIES) LIMITED - 2015-02-23
    BDL PROPERTIES LIMITED
    - 2005-11-08 03761275
    CONTINENTAL SHELF 125 LIMITED
    - 2000-05-24 03761275 04404302... (more)
    4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (20 parents)
    Officer
    1999-07-01 ~ 2005-10-31
    IIF 107 - Director → ME
    1999-07-01 ~ 2005-10-31
    IIF 36 - Secretary → ME
  • 6
    ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED - now
    SOMERSTON HOTELS (HEMEL HEMPSTEAD) LIMITED - 2015-02-24
    BDL HEMEL HEMPSTEAD LIMITED
    - 2005-11-09 SC241505
    MACROCOM (808) LIMITED - 2003-01-17
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (20 parents)
    Officer
    2003-01-22 ~ 2005-10-31
    IIF 105 - Director → ME
    2003-01-22 ~ 2005-10-31
    IIF 38 - Secretary → ME
  • 7
    ATLAS HOTELS (LUTON AIRPORT) LIMITED - now
    SOMERSTON HOTELS (LUTON AIRPORT) LIMITED - 2015-02-24
    BDL LUTON AIRPORT LIMITED
    - 2005-11-09 SC208635
    MACROCOM (635) LIMITED
    - 2000-09-15 SC208635 SC208638... (more)
    C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (19 parents)
    Officer
    2000-09-15 ~ 2005-10-31
    IIF 71 - Director → ME
    2000-09-15 ~ 2005-10-31
    IIF 22 - Secretary → ME
  • 8
    BARRANCE FARM LLP
    SO300578
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (9 parents)
    Officer
    2005-04-14 ~ 2014-04-23
    IIF 54 - LLP Designated Member → ME
  • 9
    BDL (HEATHROW) HOLDINGS LIMITED
    - now SC197972
    PACIFIC SHELF 870 LIMITED
    - 1999-12-01 SC197972 SC198351... (more)
    40 Brand Street, Glasgow
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    1999-11-30 ~ dissolved
    IIF 84 - Director → ME
    1999-11-30 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    BDL (HEATHROW) LIMITED
    - now SC158262
    BDL HOTELS LIMITED
    - 1999-12-01 SC158262
    MACROCOM (320) LIMITED - 1997-08-12
    40 Brand Street, Glasgow
    Dissolved Corporate (10 parents)
    Officer
    1999-05-01 ~ dissolved
    IIF 78 - Director → ME
    1999-05-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 11
    BDL CAPITAL LLP
    SO303108
    40 Brand Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2010-11-22 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 12
    BDL INVESTMENTS LLP
    SO300803 04781745
    40 Brand Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2006-01-09 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 13
    BDL MILTON KEYNES LIMITED
    05295870
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (8 parents)
    Officer
    2015-09-25 ~ dissolved
    IIF 68 - Director → ME
    2004-11-24 ~ 2013-05-15
    IIF 74 - Director → ME
    2004-11-24 ~ 2013-05-15
    IIF 23 - Secretary → ME
  • 14
    BDL NOMINEES (NO. 2) LIMITED
    - now SC235345
    PACIFIC SHELF 1148 LIMITED
    - 2002-10-21 SC235345 SC237881... (more)
    40 Brand Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2009-08-26 ~ dissolved
    IIF 80 - Director → ME
    2002-10-08 ~ dissolved
    IIF 15 - Secretary → ME
  • 15
    BDL NOMINEES 2005 LIMITED
    05340133
    The Mille, 1000 Great West Road, Brentford, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2005-02-07 ~ 2021-08-06
    IIF 86 - Director → ME
    2005-02-07 ~ 2021-08-06
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-23
    IIF 120 - Ownership of shares – 75% or more OE
  • 16
    BDL NOMINEES LIMITED
    - now SC212247
    PACIFIC SHELF 999 LIMITED
    - 2000-12-12 SC212247 SC204978... (more)
    40 Brand Street, Glasgow
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2000-11-23 ~ dissolved
    IIF 83 - Director → ME
    2000-11-23 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
  • 17
    BDL OPERATIONS LIMITED
    - now SC267463
    BDL LEEDS LIMITED
    - 2005-09-13 SC267463
    PACIFIC SHELF 1276 LIMITED
    - 2004-11-19 SC267463 SC267458... (more)
    40 Brand Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2004-11-10 ~ dissolved
    IIF 77 - Director → ME
    2004-11-10 ~ dissolved
    IIF 30 - Secretary → ME
  • 18
    BDL SELECT HOTELS LIMITED
    - now 06451748
    CONTINENTAL SHELF 432 LIMITED
    - 2008-03-20 06451748 03138896... (more)
    C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2008-03-07 ~ dissolved
    IIF 100 - Director → ME
    2008-03-07 ~ dissolved
    IIF 35 - Secretary → ME
  • 19
    BDL SELECT OPERATIONS LIMITED
    - now 06548811
    CONTINENTAL SHELF 441 LIMITED
    - 2008-05-19 06548811 07088429... (more)
    C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2008-05-07 ~ dissolved
    IIF 62 - Director → ME
    2008-05-07 ~ dissolved
    IIF 20 - Secretary → ME
  • 20
    BDL SHETLAND DEVELOPMENTS LIMITED
    - now SC416122
    PACIFIC SHELF 1689 LIMITED
    - 2012-03-15 SC416122 SC420118... (more)
    40 Brand Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 90 - Director → ME
  • 21
    BDL SHETLAND LIMITED
    - now SC409506
    PACIFIC SHELF 1677 LIMITED
    - 2011-11-18 SC409506 SC332760... (more)
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2011-11-16 ~ 2021-08-06
    IIF 93 - Director → ME
  • 22
    BDL SHETLAND OPERATIONS LIMITED
    - now SC416121
    PACIFIC SHELF 1688 LIMITED
    - 2012-03-15 SC416121 SC416122... (more)
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (7 parents)
    Officer
    2012-03-13 ~ 2021-08-06
    IIF 101 - Director → ME
  • 23
    BDL VENTURES LIMITED
    SC287558
    40 Brand Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2005-07-15 ~ dissolved
    IIF 82 - Director → ME
    2005-07-15 ~ dissolved
    IIF 26 - Secretary → ME
  • 24
    CHATHAM MARITIME F5 CONSTRUCTION LIMITED
    03254724 03254690... (more)
    Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (15 parents)
    Officer
    2006-10-04 ~ 2013-05-15
    IIF 115 - Director → ME
    2006-10-04 ~ 2013-05-15
    IIF 42 - Secretary → ME
  • 25
    CHATHAM MARITIME F5 DEVELOPMENTS LIMITED
    03254723 03254702
    Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (15 parents)
    Officer
    2006-10-04 ~ 2013-05-15
    IIF 116 - Director → ME
    2006-10-04 ~ 2013-05-15
    IIF 43 - Secretary → ME
  • 26
    COOPERSKNOWE DEVELOPMENTS LLP
    SO300770
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (20 parents)
    Officer
    2005-12-12 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 27
    DAIRSIE HOUSE SCHOOL LIMITED
    SC010542
    The Glasgow Academy, Colebrooke Street, Glasgow, G12 8he]
    Dissolved Corporate (22 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 67 - Director → ME
  • 28
    ES PROPERTIES (LIVERPOOL) LIMITED - now
    BDL LIVERPOOL LIMITED
    - 2008-08-21 SC302355
    MACROCOM (935) LIMITED - 2006-11-17
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (25 parents)
    Officer
    2006-12-19 ~ 2008-08-14
    IIF 109 - Director → ME
    2006-12-19 ~ 2008-08-14
    IIF 11 - Secretary → ME
  • 29
    ESCAPE 808 LIMITED
    SC612009
    2 Lytham Meadows, Bothwell, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-10-29 ~ 2023-02-28
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    FULL CIRCLE FOUNDATION
    SC334732
    Nexus House, Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2007-11-30 ~ 2011-11-30
    IIF 102 - Director → ME
  • 31
    GRAY DUNN & CO. LIMITED
    - now 02848162
    COBCO (110) LIMITED - 1993-10-04
    4385, 02848162 - Companies House Default Address, Cardiff
    Receiver Action Corporate (14 parents)
    Officer
    1998-09-24 ~ 1999-02-08
    IIF 47 - Director → ME
    1998-09-24 ~ 1999-02-08
    IIF 3 - Secretary → ME
  • 32
    GREENOCK HOTELS LIMITED
    - now 03714633
    T F CONSTRUCTION LIMITED - 2001-05-03
    C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, England
    Active Corporate (19 parents)
    Officer
    2012-04-25 ~ 2015-03-10
    IIF 94 - Director → ME
    2012-04-25 ~ 2015-03-10
    IIF 5 - Secretary → ME
  • 33
    GT DISTILLERY LIMITED - now
    GLENTURRET DISTILLERY LIMITED
    - 2019-09-03 SC073680
    COSCO LIMITED - 1985-04-03
    100 Queen Street, Glasgow
    Active Corporate (19 parents)
    Officer
    1995-08-29 ~ 1998-02-27
    IIF 44 - Director → ME
  • 34
    H.P.M.C. LIMITED
    04115329
    Kirkland House, 11-15 Peterborough Road, Harrow, England
    Active Corporate (20 parents)
    Officer
    2000-11-22 ~ 2020-06-25
    IIF 76 - Director → ME
    2005-05-31 ~ 2020-06-25
    IIF 25 - Secretary → ME
  • 35
    HATFIELD HOTEL LIMITED
    07613689
    Redefine Bdl Hotels, 10th Floor, The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (11 parents)
    Officer
    2011-04-27 ~ 2013-05-15
    IIF 111 - Director → ME
    2011-04-27 ~ 2013-05-15
    IIF 12 - Secretary → ME
  • 36
    HCP HIGH YIELD COMMERCIAL PROPERTY LLP
    SO304199
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (27 parents, 2 offsprings)
    Officer
    2014-04-24 ~ 2022-02-23
    IIF 51 - LLP Member → ME
  • 37
    HIGHLAND DISTILLERS LIMITED - now
    HIGHLAND DISTILLERS OPERATIONS LIMITED - 2001-04-05
    HIGHLAND MALT DISTILLING LIMITED
    - 1998-06-22 SC158731
    M M & S (2274) LIMITED - 1995-07-20
    100 Queen Street, Glasgow, Scotland
    Active Corporate (27 parents, 8 offsprings)
    Officer
    1995-08-07 ~ 1998-02-27
    IIF 46 - Director → ME
  • 38
    HKIP ABERDEEN LLP
    SO302138
    Sterling House, 20 Renfield Street, Glasgow
    Dissolved Corporate (23 parents)
    Officer
    2009-01-09 ~ 2011-04-01
    IIF 52 - LLP Member → ME
  • 39
    HOTEL EMPLOYEES LIMITED
    SC383815
    40 Brand Street, Glasgow
    Active Corporate (12 parents)
    Officer
    2010-08-24 ~ 2013-05-15
    IIF 88 - Director → ME
  • 40
    HOTEL GATWICK LIMITED
    07613790
    Redefine Bdl Hotels, 10th Floor, The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (11 parents)
    Officer
    2011-04-27 ~ 2013-05-15
    IIF 112 - Director → ME
    2011-04-27 ~ 2013-05-15
    IIF 14 - Secretary → ME
  • 41
    HOTEL LEASE (NUMBER 2) LIMITED
    SC441542 SC456178
    Redefine Bdl Hotels, 40 Brand Street, Glasgow
    Active Corporate (8 parents)
    Officer
    2013-01-30 ~ 2013-05-15
    IIF 95 - Director → ME
    2013-01-30 ~ 2013-05-15
    IIF 6 - Secretary → ME
  • 42
    HOTEL LEASE LIMITED
    07448470
    Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (13 parents)
    Officer
    2010-11-23 ~ 2013-05-15
    IIF 114 - Director → ME
    2010-11-23 ~ 2013-05-15
    IIF 17 - Secretary → ME
  • 43
    MANGO HOTELS (GYPSY CORNER) LIMITED
    04443978
    Holiday Inn London-west, 4 Portal Way, London
    Active Corporate (18 parents)
    Officer
    2002-12-04 ~ 2012-02-29
    IIF 89 - Director → ME
    2003-05-20 ~ 2012-02-29
    IIF 4 - Secretary → ME
  • 44
    MANGO HOTELS LIMITED
    - now 04092192
    CLEVER SYSTEMS LIMITED
    - 2000-10-26 04092192
    17 Dominion Street, London, England
    Dissolved Corporate (19 parents)
    Officer
    2000-10-19 ~ 2015-09-29
    IIF 106 - Director → ME
  • 45
    MARLOW HOTEL COMPANY LIMITED
    04078323
    17 Dominion Street, London, England
    Dissolved Corporate (21 parents)
    Officer
    2000-09-26 ~ 2015-09-29
    IIF 91 - Director → ME
    2000-09-26 ~ 2015-09-29
    IIF 33 - Secretary → ME
  • 46
    MBB CAPITAL LIMITED
    12113411 12106244
    6th Floor 17a, Curzon Street, London, England
    Active Corporate (3 parents)
    Officer
    2019-07-19 ~ 2021-08-06
    IIF 96 - Director → ME
    2019-07-19 ~ 2021-08-06
    IIF 7 - Secretary → ME
    Person with significant control
    2019-07-19 ~ 2021-08-06
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 47
    MBB CONSULTANCY LIMITED
    SC484555
    3 Clairmont Gardens, Glasgow
    Active Corporate (2 parents)
    Officer
    2014-08-18 ~ 2021-08-06
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-26
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Has significant influence or control OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 48
    PATEN & CO LIMITED
    - now 00227473
    PATEN & CO. (PETERBOROUGH) LIMITED - 1987-05-22
    C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2008-04-04 ~ dissolved
    IIF 60 - Director → ME
    2008-04-04 ~ dissolved
    IIF 18 - Secretary → ME
  • 49
    PATEN HOTELS LIMITED
    - now 00950976
    REVILO INNS LIMITED - 1987-02-27
    PATEN HOTELS LIMITED - 1987-02-27
    C/o Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 61 - Director → ME
    2008-04-04 ~ dissolved
    IIF 19 - Secretary → ME
  • 50
    PEARL HOTELS (SWANSEA) LIMITED - now
    PORT TAWE HOTEL (SWANSEA) LIMITED
    - 2004-07-09 04508169
    48 Rochester Row, London, England
    Active Corporate (17 parents)
    Officer
    2003-06-30 ~ 2004-06-11
    IIF 48 - Director → ME
  • 51
    RAMCORE CHATHAM LIMITED
    - now SC302353
    MACROCOM (933) LIMITED - 2006-09-11
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (8 parents)
    Officer
    2006-09-19 ~ 2013-05-15
    IIF 79 - Director → ME
    2015-05-07 ~ dissolved
    IIF 69 - Director → ME
    2006-09-19 ~ 2013-05-15
    IIF 27 - Secretary → ME
  • 52
    RAMCORE DEVELOPMENT COMPANY LIMITED
    - now 05340136
    ROBCOCK LIMITED
    - 2006-02-14 05340136
    Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex
    Dissolved Corporate (11 parents)
    Officer
    2006-12-01 ~ dissolved
    IIF 75 - Director → ME
    2005-02-07 ~ 2006-03-06
    IIF 103 - Director → ME
    2005-02-07 ~ 2006-04-07
    IIF 39 - Secretary → ME
    2006-12-06 ~ dissolved
    IIF 24 - Secretary → ME
  • 53
    RAMCORE HOTELS LIMITED
    - now SC311503
    PACIFIC SHELF 1405 LIMITED
    - 2007-01-31 SC311503 SC106512... (more)
    Suite 20 196 Rose Street, Edinburgh, Scotland
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2007-01-26 ~ 2007-03-27
    IIF 73 - Director → ME
    2007-06-06 ~ 2013-02-26
    IIF 87 - Director → ME
    2007-01-26 ~ 2013-02-26
    IIF 2 - Secretary → ME
  • 54
    RAMCORE OPERATIONS (TWO) LIMITED
    - now 05900989
    BIDEAWHILE 517 LIMITED
    - 2008-06-03 05900989 05858445... (more)
    2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Active Corporate (23 parents)
    Officer
    2008-05-21 ~ 2013-02-26
    IIF 98 - Director → ME
    2008-05-21 ~ 2013-02-26
    IIF 8 - Secretary → ME
  • 55
    RAMCORE OPERATIONS LIMITED
    - now 05340129
    RAMCORE MANAGEMENT LIMITED
    - 2007-01-03 05340129
    BDL RAMCORE MANAGEMENT LIMITED
    - 2006-07-18 05340129
    MANCOCK LIMITED
    - 2006-02-14 05340129
    2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Active Corporate (22 parents)
    Officer
    2005-02-07 ~ 2013-02-26
    IIF 97 - Director → ME
    2005-02-07 ~ 2013-02-26
    IIF 9 - Secretary → ME
  • 56
    RBH HOSPITALITY MANAGEMENT LIMITED - now
    REDEFINE BDL MANAGEMENT LIMITED - 2018-02-22
    BDL MANAGEMENT LIMITED
    - 2013-08-16 SC209059
    PACIFIC SHELF 971 LIMITED
    - 2000-12-04 SC209059 SC182250... (more)
    40 Brand Street, Glasgow
    Active Corporate (21 parents)
    Officer
    2000-08-16 ~ 2013-05-15
    IIF 81 - Director → ME
    2000-08-16 ~ 2013-05-15
    IIF 1 - Secretary → ME
  • 57
    REDEFINE BDL MANAGEMENT (TWO) LIMITED - now
    BDL MANAGEMENT (TWO) LIMITED
    - 2013-10-14 SC212246
    WOK AROUND THE WORLD LIMITED
    - 2009-06-26 SC212246
    PACIFIC SHELF 998 LIMITED - 2000-12-20
    40 Brand Street, Glasgow
    Dissolved Corporate (15 parents)
    Officer
    2003-10-22 ~ 2013-05-15
    IIF 65 - Director → ME
    2002-01-04 ~ 2013-05-15
    IIF 34 - Secretary → ME
  • 58
    SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP
    OC320522
    63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (59 parents, 1 offspring)
    Officer
    2006-09-07 ~ 2021-08-06
    IIF 53 - LLP Member → ME
  • 59
    SMARTER ALL-ROUND SOLUTIONS LIMITED
    SC435192
    40 Brand Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2012-10-22 ~ 2013-11-14
    IIF 92 - Director → ME
  • 60
    SRP INVERNESS LIMITED
    SC604710
    2 Lytham Meadows, Bothwell, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-08-08 ~ 2021-08-06
    IIF 63 - Director → ME
    Person with significant control
    2018-08-08 ~ 2023-02-28
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    SRS HOTELS ABERDEEN LIMITED
    SC590738
    Aberdeen Altens Hotel Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    2018-03-08 ~ 2021-08-06
    IIF 58 - Director → ME
    Person with significant control
    2018-03-08 ~ 2023-02-28
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    SRS HOTELS PROPCO LIMITED
    SC595421
    Aberdeen Altens Hotel Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 119 - Has significant influence or control OE
  • 63
    SUTTON COLDFIELD HOTEL LIMITED
    07613798
    Savera Hotel Long Drive, Station Approach, South Ruislip, England
    Active Corporate (16 parents)
    Officer
    2011-04-27 ~ 2013-05-15
    IIF 113 - Director → ME
    2011-04-27 ~ 2013-05-15
    IIF 13 - Secretary → ME
  • 64
    TC SHELF COMPANY 1 LIMITED
    - now 12106244
    MBB CAPITAL LIMITED
    - 2019-07-19 12106244 12113411
    C/o Turcan Connell, 12 Stanhope Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-16 ~ dissolved
    IIF 99 - Director → ME
    2019-07-16 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 65
    THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST
    SC011313
    Glasgow Academy, Colebrooke Street, Glasgow
    Active Corporate (124 parents, 2 offsprings)
    Officer
    2011-11-11 ~ 2017-11-10
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-10
    IIF 124 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Right to appoint or remove directors as a member of a firm OE
  • 66
    THE MACALLAN DISTILLERS LIMITED
    - now SC024068 SC087993
    MACALLAN - GLENLIVET P L C
    - 1998-01-13 SC024068
    The Macallan Distillery, Craigellachie, Banffshire
    Active Corporate (54 parents, 3 offsprings)
    Officer
    1996-09-20 ~ 1998-02-27
    IIF 45 - Director → ME
  • 67
    VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED
    - now 05900056
    CONTINENTAL SHELF 392 LIMITED
    - 2006-09-25 05900056 04978145... (more)
    Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (19 parents)
    Officer
    2006-09-21 ~ 2006-10-03
    IIF 70 - Director → ME
  • 68
    VICTORIA DOCKS HOTEL COMPANY LIMITED
    04156293
    Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Active Corporate (24 parents, 1 offspring)
    Officer
    2001-05-16 ~ 2006-10-03
    IIF 72 - Director → ME
    2001-05-16 ~ 2006-10-03
    IIF 21 - Secretary → ME
  • 69
    WGS (HAMILTON) LLP
    SO303814
    The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2012-04-20 ~ 2016-01-31
    IIF 57 - LLP Member → ME
  • 70
    WHITEHOUSE HOTELS (2005) LTD
    - now 05259352
    HOTEL MANAGEMENT SOLUTIONS LTD - 2005-09-28
    BROOMCO (3593) LIMITED - 2005-02-08
    Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (14 parents)
    Officer
    2010-11-29 ~ 2013-05-15
    IIF 110 - Director → ME
    2010-11-29 ~ 2013-05-15
    IIF 16 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.