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

Mccaffer, Stuart John

    Related profiles found in government register
  • 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 1
    • Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 2
  • 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 3
    • C/o Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 4
  • 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 5
  • 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 6
    • 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 7
    • 40, Brand Street, Glasgow, G51 1DG, Uk

      IIF 8
    • 52, Peel Road, Thorntonhall, Glasgow, G74 5AG, United Kingdom

      IIF 9
    • The Glasgow Academy, Colebrooke Street, Glasgow, G12 8he]

      IIF 10
    • Ernst & Young Llp, 1 More London Place, London, SE1 2AF

      IIF 11
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 12
    • Bowfell, 52 Peel Road, Thornton Hall, Glasgow, G74 5AG

      IIF 13 IIF 14 IIF 15
  • 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 16
  • 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 17
    • Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 18
  • 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 58
    • Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 59
  • Mccaffer, Stuart John
    born in April 1964

    Resident in Scotland

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

      IIF 60
    • 40, Brand Street, Glasgow, G51 1DG, Uk

      IIF 61
    • 52, Peel Road, Thorntonhall, Glasgow, G74 5AG, Scotland

      IIF 62
    • Bowfell, 52 Peel Road Thorntonhall, Glasgow, G74 5AG

      IIF 63 IIF 64 IIF 65
    • The Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 68
  • Mccaffer, Stuart John
    British chartered accountant born in April 1964

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

      IIF 69 IIF 70
  • Mccaffer, Stuart John
    British company director born in April 1964

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

      IIF 71
  • 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 72
  • Mccaffer, Stuart John
    British director born in April 1964

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

      IIF 73
  • Mccaffer, Stuart John
    British

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

      IIF 74
    • 63, Bath Road, Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 75
    • Bath Road, Sipson Way, Sipson, West Drayton, Middlesex, UB7 0DP, United Kingdom

      IIF 76
  • 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 77
    • C/o Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 78
  • 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 79
  • Mccaffer, Stuart John
    British company director

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

      IIF 80 IIF 81
  • 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 82
  • 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 83
  • 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 101
    • Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex, UB7 0DP

      IIF 102
  • Mr Stuart John Mccaffer
    British born in April 1964

    Resident in Scotland

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

      IIF 103
    • Aberdeen Altens Hotel, Souter Head Road, Altens Industrial Estate, Aberdeen, AB12 3LF, Scotland

      IIF 104 IIF 105
    • 10th Floor, The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 106
    • 2, Lytham Meadows, Bothwell, Glasgow, G71 8ED, United Kingdom

      IIF 107 IIF 108
    • 3 Clairmont Gardens, Glasgow, G3 7LW

      IIF 109
    • 52, Peel Road, Thorntonhall, Glasgow, G74 5AG, Scotland

      IIF 110
    • 12, Stanhope Gate, London, W1K 1AW, England

      IIF 111
    • C/o Turcan Connell, 12 Stanhope Gate, London, W1K 1AW, England

      IIF 112
  • Mccaffer, Stuart John

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

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

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

      IIF 115
    • 40, Brand Street, Glasgow, G51 1DG

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

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

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

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

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

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

      IIF 123
    • 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
    20 Rutland Square, Edinburgh
    Dissolved corporate (59 parents)
    Officer
    2014-12-03 ~ dissolved
    IIF 60 - llp-member → ME
  • 2
    PACIFIC SHELF 870 LIMITED - 1999-12-01
    40 Brand Street, Glasgow
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    1999-11-30 ~ dissolved
    IIF 27 - director → ME
    1999-11-30 ~ dissolved
    IIF 88 - secretary → ME
  • 3
    BDL HOTELS LIMITED - 1999-12-01
    MACROCOM (320) LIMITED - 1997-08-12
    40 Brand Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    1999-05-01 ~ dissolved
    IIF 21 - director → ME
    1999-05-01 ~ dissolved
    IIF 87 - secretary → ME
  • 4
    40 Brand Street, Glasgow
    Dissolved corporate (7 parents)
    Officer
    2010-11-22 ~ dissolved
    IIF 61 - llp-designated-member → ME
  • 5
    40 Brand Street, Glasgow
    Dissolved corporate (6 parents)
    Officer
    2006-01-09 ~ dissolved
    IIF 66 - llp-designated-member → ME
  • 6
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (5 parents)
    Officer
    2015-09-25 ~ dissolved
    IIF 11 - director → ME
  • 7
    PACIFIC SHELF 1148 LIMITED - 2002-10-21
    40 Brand Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2009-08-26 ~ dissolved
    IIF 23 - director → ME
    2002-10-08 ~ dissolved
    IIF 74 - secretary → ME
  • 8
    PACIFIC SHELF 999 LIMITED - 2000-12-12
    40 Brand Street, Glasgow
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2000-11-23 ~ dissolved
    IIF 26 - director → ME
    2000-11-23 ~ dissolved
    IIF 90 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 9
    BDL LEEDS LIMITED - 2005-09-13
    PACIFIC SHELF 1276 LIMITED - 2004-11-19
    40 Brand Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2004-11-10 ~ dissolved
    IIF 20 - director → ME
    2004-11-10 ~ dissolved
    IIF 89 - secretary → ME
  • 10
    CONTINENTAL SHELF 432 LIMITED - 2008-03-20
    C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2008-03-07 ~ dissolved
    IIF 43 - director → ME
    2008-03-07 ~ dissolved
    IIF 94 - secretary → ME
  • 11
    CONTINENTAL SHELF 441 LIMITED - 2008-05-19
    C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2008-05-07 ~ dissolved
    IIF 5 - director → ME
    2008-05-07 ~ dissolved
    IIF 79 - secretary → ME
  • 12
    PACIFIC SHELF 1689 LIMITED - 2012-03-15
    40 Brand Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 33 - director → ME
  • 13
    40 Brand Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2005-07-15 ~ dissolved
    IIF 25 - director → ME
    2005-07-15 ~ dissolved
    IIF 85 - secretary → ME
  • 14
    7-11 Melville Street, Edinburgh
    Dissolved corporate (18 parents)
    Officer
    2005-12-12 ~ dissolved
    IIF 67 - llp-designated-member → ME
  • 15
    The Glasgow Academy, Colebrooke Street, Glasgow, G12 8he]
    Dissolved corporate (3 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 10 - director → ME
  • 16
    PATEN & CO. (PETERBOROUGH) LIMITED - 1987-05-22
    C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2008-04-04 ~ dissolved
    IIF 3 - director → ME
    2008-04-04 ~ dissolved
    IIF 77 - secretary → ME
  • 17
    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 (4 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 4 - director → ME
    2008-04-04 ~ dissolved
    IIF 78 - secretary → ME
  • 18
    MACROCOM (933) LIMITED - 2006-09-11
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (5 parents)
    Officer
    2015-05-07 ~ dissolved
    IIF 12 - director → ME
  • 19
    ROBCOCK LIMITED - 2006-02-14
    Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex
    Dissolved corporate (4 parents)
    Officer
    2006-12-01 ~ dissolved
    IIF 18 - director → ME
    2006-12-06 ~ dissolved
    IIF 83 - secretary → ME
  • 20
    Aberdeen Altens Hotel Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland
    Dissolved corporate (3 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 21
    MBB CAPITAL LIMITED - 2019-07-19
    C/o Turcan Connell, 12 Stanhope Gate, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-16 ~ dissolved
    IIF 42 - director → ME
    2019-07-16 ~ dissolved
    IIF 122 - secretary → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
Ceased 52
  • 1
    SOMERSTON HOTELS (BEDFORD) LIMITED - 2015-02-23
    MANGO HOTELS (BEDFORD) LIMITED - 2005-11-08
    4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Corporate (4 parents)
    Officer
    2003-05-15 ~ 2005-10-31
    IIF 2 - director → ME
    2004-07-30 ~ 2005-10-31
    IIF 96 - secretary → ME
  • 2
    SOMERSTON HOTELS (CAMBRIDGE) LIMITED - 2015-02-24
    BDL CAMBRIDGE LIMITED - 2005-11-09
    MACROCOM (784) LIMITED - 2002-09-27
    C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Corporate (4 parents)
    Officer
    2002-09-27 ~ 2005-10-31
    IIF 47 - director → ME
    2002-09-27 ~ 2005-10-31
    IIF 100 - secretary → ME
  • 3
    SOMERSTON HOTELS (INVESTMENTS) LIMITED - 2015-02-23
    BDL INVESTMENTS LIMITED - 2005-11-08
    CONTINENTAL SHELF 275 LIMITED - 2003-08-05
    4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2003-07-24 ~ 2005-10-31
    IIF 51 - director → ME
    2003-07-24 ~ 2005-10-31
    IIF 99 - secretary → ME
  • 4
    SOMERSTON HOTELS (PROPERTIES) LIMITED - 2015-02-23
    BDL PROPERTIES LIMITED - 2005-11-08
    CONTINENTAL SHELF 125 LIMITED - 2000-05-24
    4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Corporate (4 parents)
    Officer
    1999-07-01 ~ 2005-10-31
    IIF 50 - director → ME
    1999-07-01 ~ 2005-10-31
    IIF 95 - secretary → ME
  • 5
    SOMERSTON HOTELS (HEMEL HEMPSTEAD) LIMITED - 2015-02-24
    BDL HEMEL HEMPSTEAD LIMITED - 2005-11-09
    MACROCOM (808) LIMITED - 2003-01-17
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Corporate (4 parents)
    Officer
    2003-01-22 ~ 2005-10-31
    IIF 48 - director → ME
    2003-01-22 ~ 2005-10-31
    IIF 97 - secretary → ME
  • 6
    SOMERSTON HOTELS (LUTON AIRPORT) LIMITED - 2015-02-24
    BDL LUTON AIRPORT LIMITED - 2005-11-09
    MACROCOM (635) LIMITED - 2000-09-15
    C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Corporate (4 parents)
    Officer
    2000-09-15 ~ 2005-10-31
    IIF 14 - director → ME
    2000-09-15 ~ 2005-10-31
    IIF 81 - secretary → ME
  • 7
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (3 parents)
    Officer
    2005-04-14 ~ 2014-04-23
    IIF 65 - llp-designated-member → ME
  • 8
    Ernst & Young Llp, 1 More London Place, London
    Dissolved corporate (5 parents)
    Officer
    2004-11-24 ~ 2013-05-15
    IIF 17 - director → ME
    2004-11-24 ~ 2013-05-15
    IIF 82 - secretary → ME
  • 9
    The Mille, 1000 Great West Road, Brentford, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2005-02-07 ~ 2021-08-06
    IIF 29 - director → ME
    2005-02-07 ~ 2021-08-06
    IIF 91 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-23
    IIF 106 - Ownership of shares – 75% or more OE
  • 10
    PACIFIC SHELF 1677 LIMITED - 2011-11-18
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2011-11-16 ~ 2021-08-06
    IIF 36 - director → ME
  • 11
    PACIFIC SHELF 1688 LIMITED - 2012-03-15
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (3 parents)
    Officer
    2012-03-13 ~ 2021-08-06
    IIF 44 - director → ME
  • 12
    Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2006-10-04 ~ 2013-05-15
    IIF 58 - director → ME
    2006-10-04 ~ 2013-05-15
    IIF 101 - secretary → ME
  • 13
    Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2006-10-04 ~ 2013-05-15
    IIF 59 - director → ME
    2006-10-04 ~ 2013-05-15
    IIF 102 - secretary → ME
  • 14
    BDL LIVERPOOL LIMITED - 2008-08-21
    MACROCOM (935) LIMITED - 2006-11-17
    Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Corporate (3 parents)
    Officer
    2006-12-19 ~ 2008-08-14
    IIF 52 - director → ME
    2006-12-19 ~ 2008-08-14
    IIF 123 - secretary → ME
  • 15
    2 Lytham Meadows, Bothwell, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -128,503 GBP2023-12-31
    Person with significant control
    2018-10-29 ~ 2023-02-28
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
  • 16
    Nexus House, Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Dissolved corporate (5 parents)
    Officer
    2007-11-30 ~ 2011-11-30
    IIF 45 - director → ME
  • 17
    COBCO (110) LIMITED - 1993-10-04
    4385, 02848162 - Companies House Default Address, Cardiff
    Corporate (4 parents)
    Officer
    1998-09-24 ~ 1999-02-08
    IIF 72 - director → ME
    1998-09-24 ~ 1999-02-08
    IIF 115 - secretary → ME
  • 18
    T F CONSTRUCTION LIMITED - 2001-05-03
    C/o Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    387,570 GBP2022-07-01 ~ 2023-06-30
    Officer
    2012-04-25 ~ 2015-03-10
    IIF 37 - director → ME
    2012-04-25 ~ 2015-03-10
    IIF 117 - secretary → ME
  • 19
    GLENTURRET DISTILLERY LIMITED - 2019-09-03
    COSCO LIMITED - 1985-04-03
    100 Queen Street, Glasgow
    Corporate (3 parents)
    Officer
    1995-08-29 ~ 1998-02-27
    IIF 69 - director → ME
  • 20
    Kirkland House, 11-15 Peterborough Road, Harrow, England
    Corporate (4 parents)
    Officer
    2000-11-22 ~ 2020-06-25
    IIF 19 - director → ME
    2005-05-31 ~ 2020-06-25
    IIF 84 - secretary → ME
  • 21
    Redefine Bdl Hotels, 10th Floor, The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2011-04-27 ~ 2013-05-15
    IIF 54 - director → ME
    2011-04-27 ~ 2013-05-15
    IIF 124 - secretary → ME
  • 22
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2014-04-24 ~ 2022-02-23
    IIF 62 - llp-member → ME
  • 23
    HIGHLAND DISTILLERS OPERATIONS LIMITED - 2001-04-05
    HIGHLAND MALT DISTILLING LIMITED - 1998-06-22
    M M & S (2274) LIMITED - 1995-07-20
    100 Queen Street, Glasgow, Scotland
    Corporate (4 parents, 8 offsprings)
    Officer
    1995-08-07 ~ 1998-02-27
    IIF 71 - director → ME
  • 24
    Sterling House, 20 Renfield Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2009-01-09 ~ 2011-04-01
    IIF 63 - llp-member → ME
  • 25
    40 Brand Street, Glasgow
    Corporate (4 parents)
    Officer
    2010-08-24 ~ 2013-05-15
    IIF 31 - director → ME
  • 26
    Redefine Bdl Hotels, 10th Floor, The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2011-04-27 ~ 2013-05-15
    IIF 55 - director → ME
    2011-04-27 ~ 2013-05-15
    IIF 126 - secretary → ME
  • 27
    Redefine Bdl Hotels, 40 Brand Street, Glasgow
    Corporate (4 parents)
    Officer
    2013-01-30 ~ 2013-05-15
    IIF 38 - director → ME
    2013-01-30 ~ 2013-05-15
    IIF 118 - secretary → ME
  • 28
    Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved corporate (5 parents)
    Officer
    2010-11-23 ~ 2013-05-15
    IIF 57 - director → ME
    2010-11-23 ~ 2013-05-15
    IIF 76 - secretary → ME
  • 29
    Holiday Inn London-west, 4 Portal Way, London
    Corporate (4 parents)
    Officer
    2002-12-04 ~ 2012-02-29
    IIF 32 - director → ME
    2003-05-20 ~ 2012-02-29
    IIF 116 - secretary → ME
  • 30
    CLEVER SYSTEMS LIMITED - 2000-10-26
    17 Dominion Street, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,692 GBP2015-12-31
    Officer
    2000-10-19 ~ 2015-09-29
    IIF 49 - director → ME
  • 31
    17 Dominion Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2000-09-26 ~ 2015-09-29
    IIF 34 - director → ME
    2000-09-26 ~ 2015-09-29
    IIF 92 - secretary → ME
  • 32
    6th Floor 17a, Curzon Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    257,016 GBP2024-03-31
    Officer
    2019-07-19 ~ 2021-08-06
    IIF 39 - director → ME
    2019-07-19 ~ 2021-08-06
    IIF 119 - secretary → ME
    Person with significant control
    2019-07-19 ~ 2021-08-06
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 33
    3 Clairmont Gardens, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    56,145 GBP2023-10-31
    Officer
    2014-08-18 ~ 2021-08-06
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-26
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Has significant influence or control OE
  • 34
    PORT TAWE HOTEL (SWANSEA) LIMITED - 2004-07-09
    48 Rochester Row, London, England
    Corporate (4 parents)
    Equity (Company account)
    -3,166,513 GBP2023-12-31
    Officer
    2003-06-30 ~ 2004-06-11
    IIF 73 - director → ME
  • 35
    MACROCOM (933) LIMITED - 2006-09-11
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (5 parents)
    Officer
    2006-09-19 ~ 2013-05-15
    IIF 22 - director → ME
    2006-09-19 ~ 2013-05-15
    IIF 86 - secretary → ME
  • 36
    ROBCOCK LIMITED - 2006-02-14
    Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex
    Dissolved corporate (4 parents)
    Officer
    2005-02-07 ~ 2006-03-06
    IIF 46 - director → ME
    2005-02-07 ~ 2006-04-07
    IIF 98 - secretary → ME
  • 37
    PACIFIC SHELF 1405 LIMITED - 2007-01-31
    Suite 20 196 Rose Street, Edinburgh, Scotland
    Corporate (4 parents, 2 offsprings)
    Officer
    2007-06-06 ~ 2013-02-26
    IIF 30 - director → ME
    2007-01-26 ~ 2007-03-27
    IIF 16 - director → ME
    2007-01-26 ~ 2013-02-26
    IIF 114 - secretary → ME
  • 38
    BIDEAWHILE 517 LIMITED - 2008-06-03
    2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Corporate (4 parents)
    Officer
    2008-05-21 ~ 2013-02-26
    IIF 41 - director → ME
    2008-05-21 ~ 2013-02-26
    IIF 120 - secretary → ME
  • 39
    RAMCORE MANAGEMENT LIMITED - 2007-01-03
    BDL RAMCORE MANAGEMENT LIMITED - 2006-07-18
    MANCOCK LIMITED - 2006-02-14
    2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Corporate (4 parents)
    Officer
    2005-02-07 ~ 2013-02-26
    IIF 40 - director → ME
    2005-02-07 ~ 2013-02-26
    IIF 121 - secretary → ME
  • 40
    REDEFINE BDL MANAGEMENT LIMITED - 2018-02-22
    BDL MANAGEMENT LIMITED - 2013-08-16
    PACIFIC SHELF 971 LIMITED - 2000-12-04
    40 Brand Street, Glasgow
    Corporate (4 parents)
    Officer
    2000-08-16 ~ 2013-05-15
    IIF 24 - director → ME
    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
    40 Brand Street, Glasgow
    Dissolved corporate (5 parents)
    Officer
    2003-10-22 ~ 2013-05-15
    IIF 8 - director → ME
    2002-01-04 ~ 2013-05-15
    IIF 93 - secretary → ME
  • 42
    63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved corporate (43 parents)
    Officer
    2006-09-07 ~ 2021-08-06
    IIF 64 - llp-member → ME
  • 43
    40 Brand Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2012-10-22 ~ 2013-11-14
    IIF 35 - director → ME
  • 44
    2 Lytham Meadows, Bothwell, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -197,427 GBP2023-12-31
    Officer
    2018-08-08 ~ 2021-08-06
    IIF 6 - director → ME
    Person with significant control
    2018-08-08 ~ 2023-02-28
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
  • 45
    Aberdeen Altens Hotel Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,639,219 GBP2023-12-31
    Officer
    2018-03-08 ~ 2021-08-06
    IIF 1 - director → ME
    Person with significant control
    2018-03-08 ~ 2023-02-28
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Right to appoint or remove directors OE
  • 46
    Savera Hotel Long Drive, Station Approach, South Ruislip, England
    Corporate (5 parents)
    Equity (Company account)
    11,683,011 GBP2023-12-31
    Officer
    2011-04-27 ~ 2013-05-15
    IIF 56 - director → ME
    2011-04-27 ~ 2013-05-15
    IIF 125 - secretary → ME
  • 47
    Glasgow Academy, Colebrooke Street, Glasgow
    Corporate (15 parents, 2 offsprings)
    Officer
    2011-11-11 ~ 2017-11-10
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-10
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 110 - Right to appoint or remove directors as a member of a firm OE
  • 48
    MACALLAN - GLENLIVET P L C - 1998-01-13
    The Macallan Distillery, Craigellachie, Banffshire
    Corporate (7 parents, 3 offsprings)
    Officer
    1996-09-20 ~ 1998-02-27
    IIF 70 - director → ME
  • 49
    CONTINENTAL SHELF 392 LIMITED - 2006-09-25
    Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Corporate (4 parents)
    Officer
    2006-09-21 ~ 2006-10-03
    IIF 13 - director → ME
  • 50
    Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex
    Corporate (4 parents)
    Officer
    2001-05-16 ~ 2006-10-03
    IIF 15 - director → ME
    2001-05-16 ~ 2006-10-03
    IIF 80 - secretary → ME
  • 51
    The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-04-20 ~ 2016-01-31
    IIF 68 - llp-member → ME
  • 52
    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 (5 parents)
    Officer
    2010-11-29 ~ 2013-05-15
    IIF 53 - director → ME
    2010-11-29 ~ 2013-05-15
    IIF 75 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.